About

Registered Number: 02967320
Date of Incorporation: 13/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 12 Conqueror Court, Sittingbourne, Kent, ME10 5BH,

 

Based in Sittingbourne in Kent, Axford Court Management Ltd was registered on 13 September 1994, it's status in the Companies House registry is set to "Active". The company has 17 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAYCRAFT, Paul Andrew 18 October 2016 - 1
ANDERSON, Kathleen Vera 04 January 1996 13 September 2009 1
ARLINGTON, Graham Henry 04 January 1996 18 October 2016 1
BRYANT, Nigel Richard 07 March 1998 21 August 2012 1
COLLINS, Andrew James 13 September 1994 04 January 1996 1
CROMPTON, David Layton 13 September 1994 04 January 1996 1
GETLEY, Christopher John 13 November 1999 26 January 2006 1
GREIG, Violet Agnes 04 January 1996 13 September 2009 1
HOWELL, Lesley 07 March 1998 13 November 1999 1
LAURI, Margaret 18 September 2011 20 April 2014 1
LIPSCOMBE, Thursa Nellie 04 January 1996 03 June 1998 1
LONG, Michael Anthony 04 January 1996 02 May 1997 1
SHEPHARD, Roy Brian 21 August 2012 14 December 2016 1
ST JOHN, Neil Derek 09 January 1999 09 February 2007 1
STUBBINS, Michael Jenner 24 November 2016 30 July 2019 1
WALLINGTON, Iris Jean Patricia 04 January 1996 23 February 2017 1
WILLIAMS, Rhian 03 June 2014 28 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 01 August 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 13 August 2018
AA - Annual Accounts 15 December 2017
CH01 - Change of particulars for director 30 November 2017
CS01 - N/A 29 September 2017
TM01 - Termination of appointment of director 10 April 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 07 February 2017
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM02 - Termination of appointment of secretary 22 November 2016
AD01 - Change of registered office address 18 November 2016
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 08 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 26 August 2015
CH03 - Change of particulars for secretary 26 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 21 April 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 22 August 2012
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 21 August 2012
AA - Annual Accounts 11 July 2012
AP01 - Appointment of director 19 September 2011
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 27 November 2010
CH01 - Change of particulars for director 27 November 2010
CH01 - Change of particulars for director 27 November 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 15 October 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 03 October 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 20 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
363s - Annual Return 23 September 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 17 September 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 12 September 1996
287 - Change in situation or address of Registered Office 28 January 1996
AA - Annual Accounts 19 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
363s - Annual Return 31 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1994
288 - N/A 22 September 1994
NEWINC - New incorporation documents 13 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.