UKBizDB.co.uk

AXCESS 10 MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Axcess 10 Management Company Limited. The company was founded 28 years ago and was given the registration number 03195337. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:AXCESS 10 MANAGEMENT COMPANY LIMITED
Company Number:03195337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary19 December 2016Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director28 February 2022Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director28 February 2022Active
Foxwarren, Elmshott Close Penn, High Wycombe, HP10 8JR

Secretary07 May 1996Active
Pixham End, Dorking, RH4 1QA

Secretary21 July 2000Active
Pixham End, Dorking, RH4 1QA

Corporate Secretary15 September 2010Active
7, Newgate Street, London, England, EC1A 7NX

Director17 November 2016Active
Pixham End, Dorking, RH4 1QA

Director25 September 2014Active
No. 1 Poultry, London, United Kingdom, EC2R 8EJ

Director23 October 2015Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director06 August 2021Active
Woodvale 113 Valley Road, Rickmansworth, WD3 4BN

Director07 May 1996Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director17 November 2016Active
Pixham End, Dorking, RH4 1QA

Director25 September 2014Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active
Paxtons, Fairstead Road, Terling, CM3 2BV

Director07 May 1996Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director17 November 2016Active
Pixham End, Dorking, RH4 1QA

Director16 September 2015Active
17 Burwood Park Road, Walton On Thames, KT12 5LJ

Director20 April 1998Active
9 Manor Road, Richmond, TW9 1YD

Director07 May 1996Active
Pixham End, Dorking, RH4 1QA

Director05 February 2010Active
16 Chaucer Road, Bedford, MK40 2AJ

Director20 July 2004Active
65, Yester Road, Chislehurst, BR7 5HN

Director20 November 1997Active
Pixham End, Dorking, RH4 1QA

Director25 September 2014Active
Pixham End, Dorking, RH4 1QA

Director20 July 2004Active
Pembroke 2 Stanley Hill Avenue, Amersham, HP7 9BD

Director27 February 1998Active
Pixham End, Dorking, RH4 1QA

Director27 June 2012Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director31 March 2020Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active

People with Significant Control

Aviva Life & Pensions Uk Limited
Notified on:01 October 2017
Status:Active
Country of residence:United Kingdom
Address:Aviva, Wellington Row, York, United Kingdom, YO90 1WR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Friends Life Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pixham End, Pixham End, Dorking, England, RH4 1QA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

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

Download
2024-02-09Accounts

Accounts with accounts type full.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Change person director company with change date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.