Background WavePink WaveYellow Wave

AXCESS 10 MANAGEMENT COMPANY LIMITED (03195337)

AXCESS 10 MANAGEMENT COMPANY LIMITED (03195337) is an active UK company. incorporated on 7 May 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AXCESS 10 MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include DUZNIAK, Jadzia Zofia, HAYDON, Stuart.

Company Number
03195337
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 May 1996
Age
29 years
Address
1 Curzon Street, London, W1J 5HB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUZNIAK, Jadzia Zofia, HAYDON, Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXCESS 10 MANAGEMENT COMPANY LIMITED

AXCESS 10 MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 May 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AXCESS 10 MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03195337

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 7 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 18 May 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

1 Curzon Street London, W1J 5HB,

Previous Addresses

80 Fenchurch Street London EC3M 4AE United Kingdom
From: 27 March 2024To: 14 August 2024
St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 19 December 2016To: 27 March 2024
Pixham End Dorking Surrey RH4 1QA
From: 8 October 2010To: 19 December 2016
5 Old Broad Street London EC2N 1AD
From: 7 May 1996To: 8 October 2010
Timeline

40 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jul 12
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Feb 18
Director Left
Aug 18
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

DUZNIAK, Jadzia

Active
Curzon Street, LondonW1J 5HB
Secretary
Appointed 01 Aug 2024

DUZNIAK, Jadzia Zofia

Active
Curzon Street, LondonW1J 5HB
Born January 1967
Director
Appointed 01 Aug 2024

HAYDON, Stuart

Active
Colmore Row, BirminghamB3 2AA
Born September 1980
Director
Appointed 01 Aug 2024

HIRD, Ian

Resigned
Foxwarren, High WycombeHP10 8JR
Secretary
Appointed 07 May 1996
Resigned 21 Jul 2000

SMALL, Jeremy Peter

Resigned
Pixham End, DorkingRH4 1QA
Secretary
Appointed 21 Jul 2000
Resigned 15 Sept 2010

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 19 Dec 2016
Resigned 01 Aug 2024

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Resigned
Pixham End, DorkingRH4 1QA
Corporate secretary
Appointed 15 Sept 2010
Resigned 19 Dec 2016

AWFORD, Robert Francis

Resigned
Newgate Street, LondonEC1A 7NX
Born December 1956
Director
Appointed 17 Nov 2016
Resigned 28 Aug 2018

BISCAY, Pierre Alain

Resigned
Pixham End, DorkingRH4 1QA
Born August 1979
Director
Appointed 25 Sept 2014
Resigned 17 Nov 2016

BLACKWELL, David Steven

Resigned
LondonEC2R 8EJ
Born August 1978
Director
Appointed 23 Oct 2015
Resigned 17 Nov 2016

DAWSON, Ricky

Resigned
1 Undershaft, LondonEC3P 3DQ
Born July 1970
Director
Appointed 06 Aug 2021
Resigned 27 Jun 2022

DUTHIE, Iain Stewart

Resigned
Curzon Street, LondonW1J 5HB
Born December 1983
Director
Appointed 28 Feb 2022
Resigned 01 Aug 2024

EDWARDS, Robert Stephen

Resigned
Woodvale 113 Valley Road, RickmansworthWD3 4BN
Born May 1953
Director
Appointed 07 May 1996
Resigned 27 Feb 1998

GREEN, Michael John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born November 1976
Director
Appointed 17 Nov 2016
Resigned 15 Oct 2021

GROVES, Robert

Resigned
Pixham End, DorkingRH4 1QA
Born March 1977
Director
Appointed 25 Sept 2014
Resigned 12 Aug 2015

KIPLING, Michael Robert

Resigned
Pixham End, DorkingRH4 1QA
Born March 1957
Director
Appointed 15 Sept 2010
Resigned 26 Sept 2014

LACEY, Gordon James

Resigned
Paxtons, TerlingCM3 2BV
Born August 1946
Director
Appointed 07 May 1996
Resigned 28 Oct 1997

LEVIS, Richard John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1979
Director
Appointed 17 Nov 2016
Resigned 11 Dec 2019

LONG, Graham Stephen

Resigned
Pixham End, DorkingRH4 1QA
Born March 1960
Director
Appointed 16 Sept 2015
Resigned 17 Nov 2016

MAUDSLEY, Charles Sheridan Alexander

Resigned
17 Burwood Park Road, Walton On ThamesKT12 5LJ
Born September 1964
Director
Appointed 20 Apr 1998
Resigned 24 Jun 2005

NESBITT, Andrew Leslie

Resigned
9 Manor Road, RichmondTW9 1YD
Born December 1947
Director
Appointed 07 May 1996
Resigned 20 Nov 1997

OWEN, James Wintringham

Resigned
Pixham End, DorkingRH4 1QA
Born July 1950
Director
Appointed 05 Feb 2010
Resigned 15 Sept 2010

PINNOCK, Richard Mark

Resigned
16 Chaucer Road, BedfordMK40 2AJ
Born December 1959
Director
Appointed 20 Jul 2004
Resigned 15 Sept 2010

SMITH, Stephen Paul

Resigned
Yester Road, ChislehurstBR7 5HN
Born August 1953
Director
Appointed 20 Nov 1997
Resigned 31 Dec 2009

SONG, Yang

Resigned
Pixham End, DorkingRH4 1QA
Born February 1983
Director
Appointed 25 Sept 2014
Resigned 23 Oct 2015

STADDON, Nick

Resigned
Curzon Street, LondonW1J 5HB
Born June 1990
Director
Appointed 28 Feb 2022
Resigned 01 Aug 2024

STEPHENS, Huw David

Resigned
Pixham End, DorkingRH4 1QA
Born March 1960
Director
Appointed 20 Jul 2004
Resigned 15 Sept 2010

STEPHENS, Huw David

Resigned
Pembroke 2 Stanley Hill Avenue, AmershamHP7 9BD
Born March 1960
Director
Appointed 27 Feb 1998
Resigned 20 Apr 1998

TAN, Jin-Wee

Resigned
Pixham End, DorkingRH4 1QA
Born April 1978
Director
Appointed 27 Jun 2012
Resigned 26 Sept 2014

TRAVERS-DRAPES, Rory

Resigned
1 Undershaft, LondonEC3P 3DQ
Born April 1979
Director
Appointed 31 Mar 2020
Resigned 06 Aug 2021

VERSEY, Mark Richard Beavis

Resigned
Pixham End, DorkingRH4 1QA
Born August 1972
Director
Appointed 15 Sept 2010
Resigned 28 Mar 2014

Persons with significant control

3

1 Active
2 Ceased
Curzon Street, LondonW1J 5HB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024
Wellington Row, YorkYO90 1WR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2017
Ceased 01 Aug 2024
Pixham End, DorkingRH4 1QA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

152

Change Account Reference Date Company Previous Shortened
18 February 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Auditors Resignation Company
2 February 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 August 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Resolution
15 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Move Registers To Sail Company
17 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
12 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
8 October 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Miscellaneous
15 September 2010
MISCMISC
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
19 May 2008
288cChange of Particulars
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
18 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363aAnnual Return
Legacy
15 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
7 May 2003
363aAnnual Return
Auditors Resignation Company
10 March 2003
AUDAUD
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
14 May 2002
363aAnnual Return
Resolution
26 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Legacy
22 May 2001
363aAnnual Return
Legacy
20 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
363aAnnual Return
Legacy
9 June 2000
288cChange of Particulars
Legacy
9 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
27 May 1999
363aAnnual Return
Legacy
11 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
28 May 1998
363aAnnual Return
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
9 May 1997
363aAnnual Return
Legacy
8 October 1996
225Change of Accounting Reference Date
Incorporation Company
7 May 1996
NEWINCIncorporation