UKBizDB.co.uk

HIGH CARR AXIS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 Copthall Avenue, Copthall Avenue, London, England, EC2R 7BH

Secretary01 January 2023Active
3 Copthall Avenue, Copthall Avenue, London, England, EC2R 7BH

Director01 June 2021Active
3 Copthall Avenue, Copthall Avenue, London, England, EC2R 7BH

Director24 March 2021Active
3 Copthall Avenue, Copthall Avenue, London, England, EC2R 7BH

Director20 January 2023Active
3 Copthall Avenue, Copthall Avenue, London, England, EC2R 7BH

Director24 March 2021Active
15 Hambleton Close, Longton, Preston, PR4 5DQ

Secretary10 March 2004Active
Centrix House, Crow Lane East, Newton Le Willows St Helens, United Kingdom, WA12 9UY

Secretary01 July 2015Active
108, Elton Head Road, St. Helens, Uk, WA9 5GG

Secretary14 November 2012Active
Centrix House, Crow Lane East, Newton Le Willows, St Helens, WA12 9UY

Secretary15 July 2014Active
1 Kingsbury Close, Appleton, Warrington, WA4 5FF

Secretary30 November 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary11 February 2004Active
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Secretary24 March 2021Active
Centrix House, 28 Crow Lane East, Newton-Le-Willows, United Kingdom, WA12 9UY

Director04 December 2017Active
Centrix House, Crow Lane East, Newton Le Willows St Helens, United Kingdom, WA12 9UY

Director12 June 2015Active
108, Leaside, St. Helens, Uk, WA9 5GG

Director14 November 2012Active
30 Farmer Ward Road, Kenilworth, CV8 2DL

Director10 March 2004Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director26 October 2018Active
12, St. James's Square, London, England, SW1Y 4LB

Director24 March 2021Active
Centrix House, Crow Lane East, Newton Le Willows, St Helens, WA12 9UY

Director15 July 2014Active
16 Field Lane, Appleton, Warrington, WA4 5JF

Director10 March 2004Active
15 Hambleton Close, Longton, Preston, PR4 5DQ

Director10 March 2004Active
Centrix House, Crow Lane East, Newton Le Willows St Helens, United Kingdom, WA12 9UY

Director01 July 2015Active
108, Mere Grange, Elton Head Road Leaside, St. Helens, England, WA9 5GG

Director01 April 2013Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director21 September 2020Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director16 March 2020Active
Centrix House, Crow Lane East, Newton Le Willows, St Helens, WA12 9UY

Director15 July 2014Active
1 Kingsbury Close, Appleton, Warrington, WA4 5FF

Director30 November 2005Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director16 March 2020Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director26 October 2018Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director11 February 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (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
2024-01-15Accounts

Accounts with accounts type small.

Download
2023-09-19Address

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

Download
2023-07-15Accounts

Accounts with accounts type small.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person secretary company with name date.

Download
2023-01-17Address

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

Download
2023-01-17Officers

Termination secretary company with name termination date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Change of constitution

Statement of companys objects.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-18Mortgage

Mortgage charge whole release with charge number.

Download
2021-05-18Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-20Auditors

Auditors resignation limited company.

Download

Copyright © 2024. All rights reserved.