ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axis Property Solutions Limited

Axis Property Solutions Limited is an active company incorporated on 4 December 2014 with the registered office located in London, Greater London. Axis Property Solutions Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09341486
Private limited company
Age
10 years
Incorporated 4 December 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 December 2024 (9 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (3 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unitec House
2 Albert Place
London
N3 1QB
England
Address changed on 6 Mar 2025 (6 months ago)
Previous address was Unitec House, 2 Albert Place Unitec House 2 Albert Place London N3 1QB N3 1QB United Kingdom
Telephone
0800 1615522
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
9
Controllers (PSC)
1
Director • PSC • Real Estate Property Management • Australian • Lives in Australia • Born in Jan 1973
Director • Construction Company Director • British • Lives in UK • Born in Apr 1977
Director • Managing Director • British • Lives in England • Born in Mar 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maeve Contractors Limited
Clive Iain Kennedy is a mutual person.
Active
Maeve Holdings Ltd
Clive Iain Kennedy and Mr Andrew Douglas Mackenzie are mutual people.
Active
Rooff Estates Limited
Clive Iain Kennedy is a mutual person.
Active
Property Partners Management Limited
Mr Daniel Brian Cusack is a mutual person.
Active
Fauners Management Company Limited
Mr Daniel Brian Cusack is a mutual person.
Active
Maeve Interiors Ltd
Mr Andrew Douglas Mackenzie is a mutual person.
Active
Rhonehead Projects Ltd
Clive Iain Kennedy is a mutual person.
Active
Maeve Developments Ltd
Clive Iain Kennedy is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£103.32K
Decreased by £891.15K (-90%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.99M
Increased by £546.97K (+16%)
Total Liabilities
-£3.53M
Increased by £333.98K (+10%)
Net Assets
£455.53K
Increased by £212.99K (+88%)
Debt Ratio (%)
89%
Decreased by 4.38% (-5%)
Latest Activity
Registered Address Changed
6 Months Ago on 6 Mar 2025
Confirmation Submitted
7 Months Ago on 7 Feb 2025
Registered Address Changed
7 Months Ago on 29 Jan 2025
Full Accounts Submitted
1 Year Ago on 28 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 14 Dec 2023
Mr Daniel Brian Cusack Details Changed
1 Year 9 Months Ago on 13 Nov 2023
Mr Daniel Brian Cusack Details Changed
1 Year 9 Months Ago on 13 Nov 2023
Beaumaris Ventures Limited (PSC) Resigned
1 Year 9 Months Ago on 13 Nov 2023
Daniel Brian Cusack (PSC) Appointed
1 Year 9 Months Ago on 13 Nov 2023
Full Accounts Submitted
1 Year 10 Months Ago on 7 Nov 2023
Get Credit Report
Discover Axis Property Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unitec House, 2 Albert Place Unitec House 2 Albert Place London N3 1QB N3 1QB United Kingdom to Unitec House 2 Albert Place London N3 1QB on 6 March 2025
Submitted on 6 Mar 2025
Confirmation statement made on 4 December 2024 with updates
Submitted on 7 Feb 2025
Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to Unitec House, 2 Albert Place Unitec House 2 Albert Place London N3 1QB N3 1QB on 29 January 2025
Submitted on 29 Jan 2025
Statement of capital following an allotment of shares on 28 August 2024
Submitted on 19 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Aug 2024
Confirmation statement made on 4 December 2023 with no updates
Submitted on 14 Dec 2023
Director's details changed for Mr Daniel Brian Cusack on 13 November 2023
Submitted on 13 Dec 2023
Director's details changed for Mr Daniel Brian Cusack on 13 November 2023
Submitted on 13 Dec 2023
Notification of Daniel Brian Cusack as a person with significant control on 13 November 2023
Submitted on 15 Nov 2023
Cessation of Beaumaris Ventures Limited as a person with significant control on 13 November 2023
Submitted on 15 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year