UKBizDB.co.uk

AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Axis Business Park Management Company Limited. The company was founded 17 years ago and was given the registration number 05948913. The firm's registered office is in LONDON. You can find them at 50 New Bond Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Number:05948913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:50 New Bond Street, London, England, W1S 1BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, New Bond Street, London, England, W1S 1BJ

Director28 February 2008Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Secretary12 November 2010Active
68, Green Lane, Edgware, England, HA8 7QA

Secretary23 May 2011Active
68, Green Lane, Edgware, HA8 7QA

Secretary28 February 2008Active
1 Milesmere, Two Mile Ash, Milton Keynes, MK8 8DP

Secretary27 September 2006Active
50, New Bond Street, London, England, W1S 1BJ

Secretary31 March 2014Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Secretary07 January 2011Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary27 September 2006Active
68, Green Lane, Edgware, HA8 7QA

Director27 June 2007Active
The Main Street, Main Street, Shalstone, Buckingham, MK18 5LX

Director27 September 2006Active
5, Upper St Martins Lane, London, United Kingdom, WC2H 9EA

Director28 February 2008Active
Bramley House, 13b South Street, Castlethorpe, MK19 7EL

Director27 September 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director27 September 2006Active

People with Significant Control

Pearl Income Holdings Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:United Kingdom
Address:11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Significant influence or control
Pearl Income Investments Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:United Kingdom
Address:11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Significant influence or control
Axis Business Park Liverpool Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:50, New Bond Street, London, England, W1S 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
G Park Liverpool 2 Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:50, New Bond Street, London, England, W1S 1BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Brookfield Asset Management Inc
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, M5j 2t3, Canada,
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type dormant.

Download
2020-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-07-05Address

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

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.