About

Registered Number: 06447716
Date of Incorporation: 07/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER

 

Axwell Gardens Management Company Ltd was founded on 07 December 2007 and has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". This organisation has 8 directors listed as Carruthers, Nicola, O'meara, Tom, Sheen, Martin William, Davison, Caroline Michelle, Broadfoot, Jim, Davison, Caroline Michelle, Lynch, Nicola, Modral, Tony. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRUTHERS, Nicola 08 December 2014 - 1
O'MEARA, Tom 03 February 2014 - 1
SHEEN, Martin William 03 February 2014 - 1
BROADFOOT, Jim 03 February 2014 01 June 2015 1
DAVISON, Caroline Michelle 06 January 2014 07 November 2014 1
LYNCH, Nicola 03 February 2014 01 June 2015 1
MODRAL, Tony 03 February 2014 01 April 2019 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Caroline Michelle 03 February 2014 07 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 29 July 2019
TM01 - Termination of appointment of director 30 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 17 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 09 January 2015
AP01 - Appointment of director 23 December 2014
AD01 - Change of registered office address 10 November 2014
AP04 - Appointment of corporate secretary 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
AP01 - Appointment of director 09 March 2014
AP01 - Appointment of director 09 March 2014
AP01 - Appointment of director 09 March 2014
CH01 - Change of particulars for director 09 March 2014
AP01 - Appointment of director 09 March 2014
AP01 - Appointment of director 09 March 2014
AP01 - Appointment of director 09 March 2014
AA - Annual Accounts 18 February 2014
AP03 - Appointment of secretary 17 February 2014
AR01 - Annual Return 24 January 2014
SH03 - Return of purchase of own shares 21 January 2014
SH06 - Notice of cancellation of shares 14 January 2014
AP01 - Appointment of director 08 January 2014
AD01 - Change of registered office address 08 January 2014
SH01 - Return of Allotment of shares 02 January 2014
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
CH01 - Change of particulars for director 15 November 2013
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 15 November 2013
DISS40 - Notice of striking-off action discontinued 13 November 2013
AA - Annual Accounts 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AD01 - Change of registered office address 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AR01 - Annual Return 17 January 2013
TM01 - Termination of appointment of director 27 September 2012
SH01 - Return of Allotment of shares 07 September 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 20 September 2011
SH01 - Return of Allotment of shares 19 September 2011
SH01 - Return of Allotment of shares 10 February 2011
AR01 - Annual Return 05 January 2011
SH01 - Return of Allotment of shares 28 September 2010
AA - Annual Accounts 26 August 2010
SH01 - Return of Allotment of shares 19 July 2010
SH01 - Return of Allotment of shares 19 July 2010
SH01 - Return of Allotment of shares 15 July 2010
SH01 - Return of Allotment of shares 30 June 2010
SH01 - Return of Allotment of shares 14 June 2010
SH01 - Return of Allotment of shares 14 June 2010
SH01 - Return of Allotment of shares 08 April 2010
SH01 - Return of Allotment of shares 17 March 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
287 - Change in situation or address of Registered Office 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.