UKBizDB.co.uk

AUXILIUM PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Auxilium Property Management Limited. The company was founded 4 years ago and was given the registration number 12340356. The firm's registered office is in STOKE ON TRENT. You can find them at Stone House , 55, Stone Road Business Park, Stoke On Trent, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:AUXILIUM PROPERTY MANAGEMENT LIMITED
Company Number:12340356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Stone House , 55, Stone Road Business Park, Stoke On Trent, England, ST4 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O D P C, Stone House, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director27 August 2021Active
46, Walker Street, Wellington Delivery Office, Telford, England, TF1 1AA

Director29 November 2019Active
Stone House , 55, Stone Road Business Park, Stoke On Trent, England, ST4 6SR

Director29 November 2019Active

People with Significant Control

Ibe Holdings Limited
Notified on:29 April 2021
Status:Active
Country of residence:England
Address:C/O D P C, Stone House, Stoke-On-Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Three Piers Holdings Limited
Notified on:05 February 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Dpc Stone Road, Stone House, Stoke On Trent, United Kingdom, ST4 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Trendz Holdings Limited
Notified on:05 February 2020
Status:Active
Country of residence:England
Address:15 Burgess Road, Telford, England, TF1 2GD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon James Kerr
Notified on:29 November 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:62, South Street, Rugby, United Kingdom, CV21 3SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Kristy Louise Brown
Notified on:29 November 2019
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:21, Luton Road, Thornton-Cleveleys, United Kingdom, FY5 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Address

Change registered office address company with date old address new address.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Change account reference date company current shortened.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Capital

Capital allotment shares.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-09-16Resolution

Resolution.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.