UKBizDB.co.uk

AXWELL GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Axwell Gardens Management Company Limited. The company was founded 16 years ago and was given the registration number 06447716. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:AXWELL GARDENS MANAGEMENT COMPANY LIMITED
Company Number:06447716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2007
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:Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Corporate Secretary07 November 2014Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, United Kingdom, NE3 2ER

Director08 December 2014Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director03 February 2014Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director03 February 2014Active
1, The Gardens, Axwell Park, Blaydon-On-Tyne, NE21 5PJ

Secretary03 February 2014Active
Wood End, Thornthwaite, Keswick, CA12 5SL

Secretary07 December 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary07 December 2007Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director03 February 2014Active
Woodheath Dunnocksfold Road, Alsager, Stoke On Trent, ST7 2TJ

Director07 December 2007Active
1, The Gardens, Axwell Park, Blaydon-On-Tyne, England, NE21 5PJ

Director06 January 2014Active
Wood End, Thornthwaite, Keswick, Great Britain, CA12 5SL

Director25 October 2013Active
5 Manor Farm, Church Street, Whittington, Carnforth, LA6 2NU

Director07 December 2007Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director03 February 2014Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director03 February 2014Active
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director03 February 2014Active
Wood End, Thornthwaite, Keswick, Great Britain, CA12 5SL

Director25 October 2013Active
Wood End, Thornthwaite, Keswick, CA12 5SL

Director07 December 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director07 December 2007Active

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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type dormant.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type dormant.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type dormant.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type dormant.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Officers

Termination director company with name termination date.

Download
2015-10-20Officers

Termination director company with name termination date.

Download
2015-07-16Accounts

Accounts with accounts type dormant.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.