AXIS PROPERTY MANAGEMENT LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B75 5BE

Company number 01888211
Status Active
Incorporation Date 20 February 1985
Company Type Private Limited Company
Address HASLEHURSTS, C/O HASLEHURSTS 88 HILL VILLAGE ROAD 88 HILL VILLAGE ROAD,, SUTTON COLDFIELD, WEST MIDLANDS, B75 5BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AXIS PROPERTY MANAGEMENT LIMITED are www.axispropertymanagement.co.uk, and www.axis-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Axis Property Management Limited is a Private Limited Company. The company registration number is 01888211. Axis Property Management Limited has been working since 20 February 1985. The present status of the company is Active. The registered address of Axis Property Management Limited is Haslehursts C O Haslehursts 88 Hill Village Road 88 Hill Village Road Sutton Coldfield West Midlands B75 5be. The company`s financial liabilities are £23.16k. It is £7.26k against last year. The cash in hand is £23.19k. It is £7.26k against last year. And the total assets are £23.66k, which is £7.26k against last year. PICTON JONES, Hugh is a Secretary of the company. EVANS, Derek William is a Director of the company. PICTON JONES, Hugh is a Director of the company. Secretary MILLER, Margaret Hilda has been resigned. Secretary JD SECRETARIAT LIMITED has been resigned. Director HALLAHAN, Jeremiah Brendan has been resigned. Director INGRAM, Rex Anthony has been resigned. The company operates in "Development of building projects".


axis property management Key Finiance

LIABILITIES £23.16k
+45%
CASH £23.19k
+45%
TOTAL ASSETS £23.66k
+44%
All Financial Figures

Current Directors

Secretary
PICTON JONES, Hugh
Appointed Date: 13 January 1995

Director
EVANS, Derek William
Appointed Date: 13 June 1995
91 years old

Director
PICTON JONES, Hugh

87 years old

Resigned Directors

Secretary
MILLER, Margaret Hilda
Resigned: 13 January 1995
Appointed Date: 13 December 1991

Secretary
JD SECRETARIAT LIMITED
Resigned: 13 December 1991

Director
HALLAHAN, Jeremiah Brendan
Resigned: 07 August 1996
83 years old

Director
INGRAM, Rex Anthony
Resigned: 07 August 1996
81 years old

Persons With Significant Control

Michael Collins & Associates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXIS PROPERTY MANAGEMENT LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 September 2016
19 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 30 September 2015
27 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 105

24 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 85 more events
11 Mar 1987
Return made up to 25/03/86; full list of members

25 Mar 1986
Alter mem and arts
05 Aug 1985
Alter mem and arts
22 Jul 1985
Company name changed\certificate issued on 22/07/85
20 Feb 1985
Incorporation