About

Registered Number: 02368207
Date of Incorporation: 04/04/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 32 Eyewell Green, Seaton, Devon, EX12 2BW

 

Founded in 1989, Axe Valley Properties Ltd has its registered office in Devon, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOTSON, Trevor 04 February 2020 - 1
MOTSON, Peter Currie N/A 25 January 2020 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
PSC04 - N/A 06 April 2020
AP01 - Appointment of director 04 February 2020
PSC07 - N/A 04 February 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 19 January 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 19 April 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 27 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 24 April 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 30 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
AD01 - Change of registered office address 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 April 2009
353 - Register of members 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
AAMD - Amended Accounts 30 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 14 June 2005
287 - Change in situation or address of Registered Office 29 March 2005
AA - Annual Accounts 24 March 2005
AA - Annual Accounts 15 October 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 08 August 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 16 May 1999
395 - Particulars of a mortgage or charge 13 May 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 26 June 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 13 June 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 28 March 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 30 July 1993
363s - Annual Return 08 January 1993
363a - Annual Return 08 January 1993
AA - Annual Accounts 08 October 1992
363a - Annual Return 24 June 1991
AA - Annual Accounts 03 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1989
287 - Change in situation or address of Registered Office 04 May 1989
288 - N/A 04 May 1989
NEWINC - New incorporation documents 04 April 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.