UKBizDB.co.uk

AZURE POINT MANAGEMENT LIMITED

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

This company is commonly known as Azure Point Management Limited. The company was founded 15 years ago and was given the registration number 06856386. The firm's registered office is in EDENBRIDGE. You can find them at Squirrel Lodge, Swan Lane, Edenbridge, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AZURE POINT MANAGEMENT LIMITED
Company Number:06856386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Squirrel Lodge, Swan Lane, Edenbridge, Kent, TN8 6AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Squirrel Lodge Swan Lane, Edenbridge, TN8 6AL

Secretary24 March 2009Active
Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL

Director01 January 2016Active
Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL

Director24 March 2009Active
Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL

Director28 May 2021Active
13, British Grove, London, United Kingdom, W4 2NL

Director01 November 2010Active
Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL

Director29 April 2016Active
Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL

Director01 December 2011Active

People with Significant Control

Mr Brian Nicholas Parsons
Notified on:28 May 2021
Status:Active
Date of birth:June 1967
Nationality:British
Address:Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Stanton
Notified on:30 July 2019
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:19, St. Nicholas Church Street, Warwick, England, CV34 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger David Lyas
Notified on:11 April 2018
Status:Active
Date of birth:September 1943
Nationality:British
Address:Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger David Lyas
Notified on:01 July 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:Squirrel Lodge, Swan Lane, Edenbridge, England, TN8 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Barrie Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Squirrel Lodge, Swan Lane, Edenbridge, TN8 6AL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.