This company is commonly known as High Carr Axis Management Company Limited. The company was founded 20 years ago and was given the registration number 05040748. The firm's registered office is in LONDON. You can find them at Level 7 One Bartholomew Close, Barts Square, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HIGH CARR AXIS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05040748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Copthall Avenue, Copthall Avenue, London, England, EC2R 7BH | Secretary | 01 January 2023 | Active |
3 Copthall Avenue, Copthall Avenue, London, England, EC2R 7BH | Director | 01 June 2021 | Active |
3 Copthall Avenue, Copthall Avenue, London, England, EC2R 7BH | Director | 24 March 2021 | Active |
3 Copthall Avenue, Copthall Avenue, London, England, EC2R 7BH | Director | 20 January 2023 | Active |
3 Copthall Avenue, Copthall Avenue, London, England, EC2R 7BH | Director | 24 March 2021 | Active |
15 Hambleton Close, Longton, Preston, PR4 5DQ | Secretary | 10 March 2004 | Active |
Centrix House, Crow Lane East, Newton Le Willows St Helens, United Kingdom, WA12 9UY | Secretary | 01 July 2015 | Active |
108, Elton Head Road, St. Helens, Uk, WA9 5GG | Secretary | 14 November 2012 | Active |
Centrix House, Crow Lane East, Newton Le Willows, St Helens, WA12 9UY | Secretary | 15 July 2014 | Active |
1 Kingsbury Close, Appleton, Warrington, WA4 5FF | Secretary | 30 November 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 11 February 2004 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Corporate Secretary | 24 March 2021 | Active |
Centrix House, 28 Crow Lane East, Newton-Le-Willows, United Kingdom, WA12 9UY | Director | 04 December 2017 | Active |
Centrix House, Crow Lane East, Newton Le Willows St Helens, United Kingdom, WA12 9UY | Director | 12 June 2015 | Active |
108, Leaside, St. Helens, Uk, WA9 5GG | Director | 14 November 2012 | Active |
30 Farmer Ward Road, Kenilworth, CV8 2DL | Director | 10 March 2004 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 26 October 2018 | Active |
12, St. James's Square, London, England, SW1Y 4LB | Director | 24 March 2021 | Active |
Centrix House, Crow Lane East, Newton Le Willows, St Helens, WA12 9UY | Director | 15 July 2014 | Active |
16 Field Lane, Appleton, Warrington, WA4 5JF | Director | 10 March 2004 | Active |
15 Hambleton Close, Longton, Preston, PR4 5DQ | Director | 10 March 2004 | Active |
Centrix House, Crow Lane East, Newton Le Willows St Helens, United Kingdom, WA12 9UY | Director | 01 July 2015 | Active |
108, Mere Grange, Elton Head Road Leaside, St. Helens, England, WA9 5GG | Director | 01 April 2013 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 21 September 2020 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 16 March 2020 | Active |
Centrix House, Crow Lane East, Newton Le Willows, St Helens, WA12 9UY | Director | 15 July 2014 | Active |
1 Kingsbury Close, Appleton, Warrington, WA4 5FF | Director | 30 November 2005 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 16 March 2020 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 26 October 2018 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 11 February 2004 | Active |
Mileway Vantage 1 Ltd | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL |
Nature of control | : |
|
Network Space Developments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Centrix House, 26 Crow Lane East, Newton-Le-Willows, England, WA12 9UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type small. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-07-15 | Accounts | Accounts with accounts type small. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Appoint person secretary company with name date. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Officers | Termination secretary company with name termination date. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Change of constitution | Statement of companys objects. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-09-24 | Officers | Change person director company with change date. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-05-18 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-29 | Resolution | Resolution. | Download |
2021-04-20 | Auditors | Auditors resignation limited company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.