Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXFORD COURT MANAGEMENT LIMITED
Company Information for

AXFORD COURT MANAGEMENT LIMITED

12 CONQUEROR COURT, SITTINGBOURNE, KENT, ME10 5BH,
Company Registration Number
02967320
Private Limited Company
Active

Company Overview

About Axford Court Management Ltd
AXFORD COURT MANAGEMENT LIMITED was founded on 1994-09-13 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Axford Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AXFORD COURT MANAGEMENT LIMITED
 
Legal Registered Office
12 CONQUEROR COURT
SITTINGBOURNE
KENT
ME10 5BH
Other companies in ME8
 
Filing Information
Company Number 02967320
Company ID Number 02967320
Date formed 1994-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:05:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXFORD COURT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C T ASSOCIATES LIMITED   CTH ACCOUNTING LIMITED   GOODHEW CONSULTANTS LIMITED   TAXMAN LIMITED   WILLIAMS GILES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AXFORD COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW CRAYCRAFT
Director 2016-10-18
MICHAEL JENNER STUBBINS
Director 2016-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
IRIS JEAN PATRICIA WALLINGTON
Director 1996-01-04 2017-02-23
ROY BRIAN SHEPHARD
Director 2012-08-21 2016-12-14
GRAHAM HENRY ARLINGTON
Company Secretary 1996-01-04 2016-10-18
GRAHAM HENRY ARLINGTON
Director 1996-01-04 2016-10-18
RHIAN WILLIAMS
Director 2014-06-03 2016-07-28
MARGARET LAURI
Director 2011-09-18 2014-04-20
NIGEL RICHARD BRYANT
Director 1998-03-07 2012-08-21
KATHLEEN VERA ANDERSON
Director 1996-01-04 2009-09-13
VIOLET AGNES GREIG
Director 1996-01-04 2009-09-13
NEIL DEREK ST JOHN
Director 1999-01-09 2007-02-09
CHRISTOPHER JOHN GETLEY
Director 1999-11-13 2006-01-26
LESLEY HOWELL
Director 1998-03-07 1999-11-13
THURSA NELLIE LIPSCOMBE
Director 1996-01-04 1998-06-03
MICHAEL ANTHONY LONG
Director 1996-01-04 1997-05-02
ANDREW JAMES COLLINS
Company Secretary 1994-09-13 1996-01-04
ANDREW JAMES COLLINS
Director 1994-09-13 1996-01-04
DAVID LAYTON CROMPTON
Director 1994-09-13 1996-01-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-09-13 1994-09-13
WATERLOW NOMINEES LIMITED
Nominated Director 1994-09-13 1994-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2022-08-23CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2020-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW CRAYCRAFT
2020-10-15PSC07CESSATION OF GRAHAM HENRY ARLINGTON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-08-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENNER STUBBINS
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-08-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CH01Director's details changed for Mr Paul Andrew Craycraft on 2017-11-30
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IRIS JEAN PATRICIA WALLINGTON
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM Flat 3 Axford Court 231 High Street Rainham Gillingham ME8 8AY United Kingdom
2017-02-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY BRIAN SHEPHARD
2016-11-25AP01DIRECTOR APPOINTED MR MICHAEL JENNER STUBBINS
2016-11-22AP01DIRECTOR APPOINTED MR PAUL ANDREW CRAYCRAFT
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENRY ARLINGTON
2016-11-22TM02Termination of appointment of Graham Henry Arlington on 2016-10-18
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM Axford Court 227/235 High Street Rainham Gillingham Kent, ME8 8AY
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 7
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RHIAN WILLIAMS
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 7
2015-08-26AR0121/08/15 ANNUAL RETURN FULL LIST
2015-08-26CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM HENRY ARLINGTON on 2015-08-01
2015-08-26CH01Director's details changed for Mr Graham Henry Arlington on 2015-08-01
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 7
2014-10-06AR0121/08/14 ANNUAL RETURN FULL LIST
2014-06-04AP01DIRECTOR APPOINTED MISS RHIAN WILLIAMS
2014-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LAURI
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 7
2013-09-19AR0121/08/13 FULL LIST
2013-09-12AA31/03/13 TOTAL EXEMPTION SMALL
2012-08-22AR0121/08/12 FULL LIST
2012-08-22AP01DIRECTOR APPOINTED MR ROY BRIAN SHEPHARD
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRYANT
2012-07-11AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-19AP01DIRECTOR APPOINTED MRS MARGARET LAURI
2011-09-17AR0113/09/11 FULL LIST
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-27AR0113/09/10 FULL LIST
2010-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IRIS JEAN PATRICIA WALLINGTON / 13/09/2010
2010-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD BRYANT / 13/09/2010
2010-06-28AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR VIOLET GREIG
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN ANDERSON
2009-05-14AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-15363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-06-27288bDIRECTOR RESIGNED
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-02-07288bDIRECTOR RESIGNED
2006-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-27363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-05363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-23363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-26363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-19363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-09-19363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-24288aNEW DIRECTOR APPOINTED
1999-09-08363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-14288aNEW DIRECTOR APPOINTED
1998-09-23363(288)DIRECTOR RESIGNED
1998-09-23363sRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
1998-03-11288aNEW DIRECTOR APPOINTED
1998-03-11288aNEW DIRECTOR APPOINTED
1997-12-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-17363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1997-05-22288bDIRECTOR RESIGNED
1997-01-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-12363sRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
1996-01-28287REGISTERED OFFICE CHANGED ON 28/01/96 FROM: 39 HIGH STREET NEWINGTON KENT
1996-01-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-11288NEW DIRECTOR APPOINTED
1996-01-11288NEW DIRECTOR APPOINTED
1996-01-11288NEW DIRECTOR APPOINTED
1996-01-11288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-10288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-01-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to AXFORD COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AXFORD COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AXFORD COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXFORD COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of AXFORD COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXFORD COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of AXFORD COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXFORD COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as AXFORD COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where AXFORD COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXFORD COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AXFORD COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1