About

Registered Number: 03876895
Date of Incorporation: 15/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor The Chambers, 13 Police Street, Manchester, Greater Manchester, M2 7LQ

 

Having been setup in 1999, Praxis Real Estate Management Ltd have registered office in Manchester, Greater Manchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 3 directors listed as Duckett, Philip, Bowling, James Mark, Seery, Michael Thomas for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEERY, Michael Thomas 12 March 2012 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
DUCKETT, Philip 01 November 2013 - 1
BOWLING, James Mark 01 July 2012 30 October 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 June 2020
CS01 - N/A 26 June 2020
AP01 - Appointment of director 16 June 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 20 June 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 20 June 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 15 November 2017
PSC02 - N/A 04 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 24 June 2016
AP01 - Appointment of director 03 May 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 18 November 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 15 December 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 05 December 2013
RP04 - N/A 29 November 2013
AP01 - Appointment of director 13 November 2013
AP03 - Appointment of secretary 13 November 2013
TM02 - Termination of appointment of secretary 13 November 2013
TM01 - Termination of appointment of director 05 July 2013
AA - Annual Accounts 21 December 2012
AP03 - Appointment of secretary 12 December 2012
AR01 - Annual Return 12 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 23 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
AP01 - Appointment of director 04 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 30 November 2010
AD01 - Change of registered office address 30 November 2010
CERTNM - Change of name certificate 02 November 2010
CONNOT - N/A 02 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 11 April 2008
363s - Annual Return 02 December 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 05 January 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 05 April 2005
CERTNM - Change of name certificate 26 November 2004
363s - Annual Return 25 November 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 20 January 2004
363s - Annual Return 15 December 2003
395 - Particulars of a mortgage or charge 22 November 2003
395 - Particulars of a mortgage or charge 07 August 2003
AA - Annual Accounts 05 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
225 - Change of Accounting Reference Date 30 April 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 14 July 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
395 - Particulars of a mortgage or charge 14 May 2002
395 - Particulars of a mortgage or charge 14 May 2002
395 - Particulars of a mortgage or charge 14 May 2002
225 - Change of Accounting Reference Date 24 January 2002
363s - Annual Return 03 December 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 19 December 2000
287 - Change in situation or address of Registered Office 18 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
NEWINC - New incorporation documents 15 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 January 2004 Outstanding

N/A

Legal charge 18 November 2003 Outstanding

N/A

Legal charge 01 August 2003 Outstanding

N/A

Legal charge 15 July 2003 Outstanding

N/A

Legal charge 26 April 2002 Outstanding

N/A

Legal charge 26 April 2002 Outstanding

N/A

Legal charge 25 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.