Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Axis Property Limited
Axis Property Limited is an active company incorporated on 14 June 2016 with the registered office located in Swanley, Kent. Axis Property Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
1 year 11 months ago
Company No
10230368
Private limited company
Age
9 years
Incorporated
14 June 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 May 2025
(5 months ago)
Next confirmation dated
2 May 2026
Due by
16 May 2026
(6 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Axis Property Limited
Contact
Update Details
Address
The Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
Address changed on
6 Nov 2023
(1 year 11 months ago)
Previous address was
Leonard House First Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ England
Companies in BR8 7PA
Telephone
07842054351
Email
Unreported
Website
Axis-property.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr James Joseph Bradley
Director • PSC • British • Lives in England • Born in Sep 1985
Mr Stephen Arthur Axam
Director • PSC • Diredtor • British • Lives in England • Born in May 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Axis Ductwork Limited
Mr Stephen Arthur Axam is a mutual person.
Active
J Bradley Ductwork Limited
Mr James Joseph Bradley is a mutual person.
Active
Axis Maintenance Limited
Mr James Joseph Bradley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£197.91K
Increased by £197.81K (+197805%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200.1K
Increased by £200K (+200000%)
Total Liabilities
-£200.3K
Increased by £200.3K (%)
Net Assets
-£200
Decreased by £300 (-300%)
Debt Ratio (%)
100%
Increased by 100.1% (%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
3 Months Ago on 30 Jun 2025
New Charge Registered
4 Months Ago on 30 May 2025
New Charge Registered
4 Months Ago on 29 May 2025
Confirmation Submitted
5 Months Ago on 6 May 2025
Full Accounts Submitted
1 Year 3 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 May 2024
Samantha Axam (PSC) Resigned
1 Year 7 Months Ago on 21 Mar 2024
James Joseph Bradley (PSC) Appointed
1 Year 7 Months Ago on 21 Mar 2024
Mr James Joseph Bradley Appointed
1 Year 7 Months Ago on 21 Mar 2024
Mr Stephen Arthur Axam (PSC) Details Changed
9 Years Ago on 14 Jun 2016
Get Alerts
Get Credit Report
Discover Axis Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 102303680003, created on 30 June 2025
Submitted on 10 Jul 2025
Registration of charge 102303680002, created on 30 May 2025
Submitted on 2 Jun 2025
Registration of charge 102303680001, created on 29 May 2025
Submitted on 29 May 2025
Confirmation statement made on 2 May 2025 with no updates
Submitted on 6 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 4 Jul 2024
Change of details for Mr Stephen Arthur Axam as a person with significant control on 14 June 2016
Submitted on 31 May 2024
Notification of James Joseph Bradley as a person with significant control on 21 March 2024
Submitted on 2 May 2024
Cessation of Samantha Axam as a person with significant control on 21 March 2024
Submitted on 2 May 2024
Confirmation statement made on 2 May 2024 with updates
Submitted on 2 May 2024
Termination of appointment of Samantha Axam as a director on 21 March 2024
Submitted on 21 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs