ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axle Properties Limited

Axle Properties Limited is a dormant company incorporated on 13 July 1999 with the registered office located in Huddersfield, West Yorkshire. Axle Properties Limited was registered 26 years ago.
Status
Dormant
Dormant since 8 years ago
Company No
03806533
Private limited company
Age
26 years
Incorporated 13 July 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 July 2025 (1 month ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Management Block Globe Mill
Bridge Street
Slaithwaite
Huddersfield
HD7 5JN
United Kingdom
Address changed on 10 Oct 2024 (11 months ago)
Previous address was Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Company Administrator • British • Lives in Isle Of Man • Born in Mar 1970
Secretary • British
Hartley Property Trust Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hartley (Head Office) Limited
Grosvenor Secretaries Limited, Claire Marie Cain, and 1 more are mutual people.
Active
Wike Mill Company Limited.(The)
I M Directors Limited and Grosvenor Secretaries Limited are mutual people.
Active
W.E. Yates Limited
I M Directors Limited and Grosvenor Secretaries Limited are mutual people.
Active
W.S.P. No.4 Limited
Grosvenor Secretaries Limited and I M Directors Limited are mutual people.
Active
Camrecreation Ground Limited(The)
Grosvenor Secretaries Limited and I M Directors Limited are mutual people.
Active
Palatine Cleaners Limited
Grosvenor Secretaries Limited and I M Directors Limited are mutual people.
Active
Model Sanitary Laundry (Southport) Limited
Grosvenor Secretaries Limited and I M Directors Limited are mutual people.
Active
Hartley Property Trust Limited
Grosvenor Secretaries Limited and I M Directors Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£189.29K
Same as previous period
Total Liabilities
-£255.81K
Same as previous period
Net Assets
-£66.52K
Same as previous period
Debt Ratio (%)
135%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Aug 2025
Dormant Accounts Submitted
5 Months Ago on 4 Apr 2025
I M Directors Limited Details Changed
7 Months Ago on 15 Jan 2025
Hartley Property Trust Limited (PSC) Details Changed
7 Months Ago on 15 Jan 2025
Mrs Claire Marie Cain Details Changed
7 Months Ago on 15 Jan 2025
Registered Address Changed
11 Months Ago on 10 Oct 2024
Registered Address Changed
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Dormant Accounts Submitted
1 Year 7 Months Ago on 15 Jan 2024
Mrs Claire Marie Cain Details Changed
1 Year 8 Months Ago on 18 Dec 2023
Get Credit Report
Discover Axle Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 July 2025 with updates
Submitted on 7 Aug 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 4 Apr 2025
Director's details changed for I M Directors Limited on 15 January 2025
Submitted on 16 Jan 2025
Director's details changed for Mrs Claire Marie Cain on 15 January 2025
Submitted on 16 Jan 2025
Change of details for Hartley Property Trust Limited as a person with significant control on 15 January 2025
Submitted on 16 Jan 2025
Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 10 October 2024
Submitted on 10 Oct 2024
Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 10 October 2024
Submitted on 10 Oct 2024
Confirmation statement made on 24 July 2024 with updates
Submitted on 30 Jul 2024
Director's details changed for Mrs Claire Marie Cain on 18 December 2023
Submitted on 16 Jan 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year