AZURE PROPERTY MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

AZURE PROPERTY MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04642254

Incorporation date

20/01/2003

Size

Small

Contacts

Registered address

Registered address

Kielder Avenue, Beacon Lane, Cramlington, Northumberland NE23 8JTCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon13/02/2026
Notification of The Azure Charitable Foundation as a person with significant control on 2024-07-18
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon17/06/2025
Accounts for a small company made up to 2025-01-31
dot icon14/01/2025
Secretary's details changed for Ms Carolyn Ann Riley on 2024-10-19
dot icon20/12/2024
Certificate of change of name
dot icon04/07/2024
Accounts for a small company made up to 2024-01-31
dot icon04/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon15/06/2023
Accounts for a small company made up to 2023-01-31
dot icon18/10/2022
Accounts for a small company made up to 2022-01-31
dot icon14/09/2022
Termination of appointment of Alan Edward Kilburn as a director on 2022-05-01
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/01/2022
Appointment of Ms Carolyn Ann Riley as a secretary on 2022-01-24
dot icon31/01/2022
Termination of appointment of Ewa Aleksandra Brannighan as a secretary on 2021-11-12
dot icon07/09/2021
Appointment of Mrs Ewa Aleksandra Brannighan as a secretary on 2021-09-06
dot icon07/09/2021
Termination of appointment of Geoffrey Crosby as a secretary on 2021-09-07
dot icon07/09/2021
Termination of appointment of Eric Morgan as a director on 2021-08-04
dot icon07/09/2021
Termination of appointment of Geoffrey Crosby as a director on 2021-09-07
dot icon22/06/2021
Accounts for a small company made up to 2021-01-31
dot icon11/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2020-01-31
dot icon20/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon02/12/2019
Appointment of Mr James Andrew Robson as a director on 2019-11-27
dot icon21/06/2019
Accounts for a small company made up to 2019-01-31
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon10/08/2018
Appointment of Mr Peter James Wilson as a director on 2018-06-01
dot icon23/05/2018
Accounts for a small company made up to 2018-01-31
dot icon04/04/2018
Termination of appointment of Peter Brian Elliott as a director on 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon14/06/2017
Accounts for a small company made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon26/05/2016
Full accounts made up to 2016-01-31
dot icon23/02/2016
Annual return made up to 2016-01-31 no member list
dot icon29/09/2015
Accounts for a small company made up to 2015-01-31
dot icon03/08/2015
Termination of appointment of Robert Richardson as a director on 2015-06-17
dot icon03/08/2015
Termination of appointment of Andrew Christopher Miller as a director on 2015-06-17
dot icon03/02/2015
Annual return made up to 2015-01-31 no member list
dot icon23/09/2014
Resolutions
dot icon08/08/2014
Certificate of change of name
dot icon08/08/2014
Change of name notice
dot icon30/05/2014
Accounts for a small company made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-31 no member list
dot icon30/01/2014
Termination of appointment of John Eversley as a director
dot icon04/06/2013
Accounts for a small company made up to 2013-01-31
dot icon19/02/2013
Annual return made up to 2013-01-31 no member list
dot icon12/06/2012
Accounts for a small company made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-01-31 no member list
dot icon07/07/2011
Accounts for a small company made up to 2011-01-31
dot icon28/02/2011
Annual return made up to 2011-01-31 no member list
dot icon10/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2010
Registered office address changed from Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH on 2010-10-06
dot icon05/10/2010
Director's details changed for Mr Robert Richardson on 2010-09-29
dot icon05/10/2010
Director's details changed for Mr Eric Morgan on 2010-09-29
dot icon05/10/2010
Director's details changed for Andrew Christopher Miller on 2010-09-29
dot icon05/10/2010
Director's details changed for Alan Edward Kilburn on 2010-09-29
dot icon05/10/2010
Director's details changed for Mr John Walter Eversley on 2010-09-29
dot icon05/10/2010
Appointment of Mr Geoffrey Crosby as a secretary
dot icon05/10/2010
Termination of appointment of Robert Richardson as a secretary
dot icon05/10/2010
Secretary's details changed for Mr Robert Richardson on 2010-09-29
dot icon05/10/2010
Appointment of Mr Peter Brian Elliott as a director
dot icon05/10/2010
Appointment of Mr Geoffrey Crosby as a director
dot icon04/10/2010
Current accounting period shortened from 2011-03-31 to 2011-01-31
dot icon03/08/2010
Memorandum and Articles of Association
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Memorandum and Articles of Association
dot icon20/07/2010
Resolutions
dot icon05/02/2010
Annual return made up to 2010-01-31 no member list
dot icon05/02/2010
Director's details changed for Mr Robert Richardson on 2010-02-05
dot icon05/02/2010
Director's details changed for Andrew Christopher Miller on 2010-02-05
dot icon05/02/2010
Director's details changed for Mr John Walter Eversley on 2010-02-05
dot icon03/02/2010
Termination of appointment of Thomas Marshall as a director
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Annual return made up to 31/01/09
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/02/2008
Annual return made up to 20/01/08
dot icon29/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/07/2007
Director resigned
dot icon17/04/2007
Particulars of mortgage/charge
dot icon17/02/2007
Annual return made up to 20/01/07
dot icon18/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/02/2006
Annual return made up to 20/01/06
dot icon02/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/01/2005
Annual return made up to 20/01/05
dot icon24/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/02/2004
Resolutions
dot icon06/02/2004
Annual return made up to 20/01/04
dot icon13/11/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon01/09/2003
New secretary appointed;new director appointed
dot icon19/03/2003
Resolutions
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon17/02/2003
Secretary resigned
dot icon17/02/2003
Director resigned
dot icon17/02/2003
Registered office changed on 17/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon20/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, James Andrew
Director
27/11/2019 - Present
4
Wilson, Peter James
Director
01/06/2018 - Present
5
Nesbitt, Carolyn Ann
Secretary
24/01/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZURE PROPERTY MANAGEMENT SERVICES LTD

AZURE PROPERTY MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 20/01/2003 with the registered office located at Kielder Avenue, Beacon Lane, Cramlington, Northumberland NE23 8JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZURE PROPERTY MANAGEMENT SERVICES LTD?

toggle

AZURE PROPERTY MANAGEMENT SERVICES LTD is currently Active. It was registered on 20/01/2003 .

Where is AZURE PROPERTY MANAGEMENT SERVICES LTD located?

toggle

AZURE PROPERTY MANAGEMENT SERVICES LTD is registered at Kielder Avenue, Beacon Lane, Cramlington, Northumberland NE23 8JT.

What does AZURE PROPERTY MANAGEMENT SERVICES LTD do?

toggle

AZURE PROPERTY MANAGEMENT SERVICES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AZURE PROPERTY MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 13/02/2026: Notification of The Azure Charitable Foundation as a person with significant control on 2024-07-18.