Axis (beverley) Management Company Limited BEVERLEY


Founded in 2006, Axis (beverley) Management Company, classified under reg no. 05958448 is an active company. Currently registered at 18 North Bar Within HU17 8AX, Beverley the company has been in the business for 18 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Christine H., Alan L.. Of them, Alan L. has been with the company the longest, being appointed on 26 June 2009 and Christine H. has been with the company for the least time - from 1 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Axis (beverley) Management Company Limited Address / Contact

Office Address 18 North Bar Within
Town Beverley
Post code HU17 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05958448
Date of Incorporation Fri, 6th Oct 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Christine H.

Position: Director

Appointed: 01 September 2022

Rpms Block & Facilities Management Ltd

Position: Corporate Secretary

Appointed: 15 August 2022

Alan L.

Position: Director

Appointed: 26 June 2009

Ridings Property Management Services Ltd

Position: Corporate Secretary

Appointed: 01 November 2017

Resigned: 15 August 2022

Paul R.

Position: Director

Appointed: 20 April 2010

Resigned: 22 November 2011

Alison B.

Position: Secretary

Appointed: 26 June 2009

Resigned: 22 June 2016

Peter L.

Position: Director

Appointed: 06 October 2006

Resigned: 26 June 2009

Steven V.

Position: Director

Appointed: 06 October 2006

Resigned: 26 June 2009

Steven V.

Position: Secretary

Appointed: 06 October 2006

Resigned: 26 June 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 2006

Resigned: 06 October 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Paul R. This PSC and has 25-50% shares.

Paul R.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth826227      
Balance Sheet
Cash Bank In Hand447798      
Cash Bank On Hand 798468     
Current Assets1 3361 6226631 3904 4002 6951 3373 942
Debtors889824744     
Net Assets Liabilities  2613144 0402 445221 524
Reserves/Capital
Called Up Share Capital99      
Profit Loss Account Reserve817218      
Shareholder Funds826227      
Other
Accrued Liabilities 1 128656     
Creditors 1 3958171 7043602501 3152 418
Creditors Due Within One Year5101 395      
Net Current Assets Liabilities8262271 2121 3904 0402 445221 524
Number Shares Allotted 9      
Par Value Share 1      
Prepayments 642549     
Share Capital Allotted Called Up Paid99      
Total Assets Less Current Liabilities8262271 2123144 0402 445221 524
Trade Creditors Trade Payables 267817     
Trade Debtors Trade Receivables 182195     
Accrued Liabilities Not Expressed Within Creditors Subtotal  656250    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  549540    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates October 6, 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements