ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Axiom Property Partners Ltd

Axiom Property Partners Ltd is an active company incorporated on 27 January 2022 with the registered office located in Preston, Lancashire. Axiom Property Partners Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
13876122
Private limited company
Age
3 years
Incorporated 27 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 November 2024 (10 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Ground Floor, Citygate
Longridge Road
Preston
PR2 5BQ
England
Address changed on 22 May 2024 (1 year 3 months ago)
Previous address was Unit 5B South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL England
Telephone
07746 147977
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Dec 1973
Director • British • Lives in England • Born in Sep 1986
Director • British • Lives in England • Born in Feb 1974
Mr Jonathan Clark Breeze
PSC • British • Lives in England • Born in Feb 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Breeze Property Development Ltd
Jonathan Clark Breeze is a mutual person.
Active
Breeze Lettings Ltd
Jonathan Clark Breeze is a mutual person.
Active
Sec Lettings Ltd
Mr Shane Edward Costar is a mutual person.
Active
Urmston Townhouse Ltd
Jonathan Clark Breeze is a mutual person.
Active
BSCM Developments Ltd
Jonathan Clark Breeze is a mutual person.
Active
RN Theaker Properties Ltd
Robert Edward Theaker is a mutual person.
Active
RNT Holdings Ltd
Robert Edward Theaker is a mutual person.
Active
RNT Consultancy Limited
Robert Edward Theaker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£2.67K
Decreased by £2.88K (-52%)
Total Liabilities
-£24.8K
Increased by £8.92K (+56%)
Net Assets
-£22.13K
Decreased by £11.79K (+114%)
Debt Ratio (%)
929%
Increased by 642.2% (+224%)
Latest Activity
Compulsory Strike-Off Discontinued
7 Months Ago on 5 Feb 2025
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Compulsory Gazette Notice
7 Months Ago on 4 Feb 2025
Robert Edward Theaker Resigned
9 Months Ago on 30 Nov 2024
Robert Edward Theaker (PSC) Resigned
9 Months Ago on 30 Nov 2024
Micro Accounts Submitted
10 Months Ago on 31 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 22 May 2024
Mr Shane Edward Costar Details Changed
1 Year 7 Months Ago on 23 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Nov 2023
Mr Robert Edward Theaker Appointed
1 Year 10 Months Ago on 2 Nov 2023
Get Credit Report
Discover Axiom Property Partners Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Robert Edward Theaker as a person with significant control on 30 November 2024
Submitted on 26 Feb 2025
Termination of appointment of Robert Edward Theaker as a director on 30 November 2024
Submitted on 26 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 5 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Feb 2025
Confirmation statement made on 8 November 2024 with no updates
Submitted on 4 Feb 2025
Micro company accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Registered office address changed from Unit 5B South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL England to Ground Floor, Citygate Longridge Road Preston PR2 5BQ on 22 May 2024
Submitted on 22 May 2024
Director's details changed for Mr Shane Edward Costar on 23 January 2024
Submitted on 23 Jan 2024
Notification of Robert Edward Theaker as a person with significant control on 2 November 2023
Submitted on 8 Nov 2023
Appointment of Mr Robert Edward Theaker as a director on 2 November 2023
Submitted on 8 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year