Background WavePink WaveYellow Wave

PRAXIS REAL ESTATE MANAGEMENT LTD (03876895)

PRAXIS REAL ESTATE MANAGEMENT LTD (03876895) is an active UK company. incorporated on 15 November 1999. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PRAXIS REAL ESTATE MANAGEMENT LTD has been registered for 26 years. Current directors include ARDEN, Charles Joseph Sutherland, HEWITT, James Patrick, HULME, Calum and 1 others.

Company Number
03876895
Status
active
Type
ltd
Incorporated
15 November 1999
Age
26 years
Address
9th Floor Ship Canal House, Manchester, M2 4WU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARDEN, Charles Joseph Sutherland, HEWITT, James Patrick, HULME, Calum, MCCANN, David Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAXIS REAL ESTATE MANAGEMENT LTD

PRAXIS REAL ESTATE MANAGEMENT LTD is an active company incorporated on 15 November 1999 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PRAXIS REAL ESTATE MANAGEMENT LTD was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03876895

LTD Company

Age

26 Years

Incorporated 15 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

NORTHCITY PROPERTIES LTD
From: 26 November 2004To: 2 November 2010
MAXILEND LIMITED
From: 15 November 1999To: 26 November 2004
Contact
Address

9th Floor Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England
From: 14 May 2024To: 16 May 2024
1st Floor the Chambers 13 Police Street Manchester Greater Manchester M2 7LQ
From: 30 November 2010To: 14 May 2024
6 Brookfield House Holcolmbe Brook Bury Lancashire BL0 9RN
From: 15 November 1999To: 30 November 2010
Timeline

35 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
May 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
May 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jun 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
May 23
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

ARDEN, Charles Joseph Sutherland

Active
Ship Canal House, ManchesterM2 4WU
Born November 1992
Director
Appointed 01 Dec 2025

HEWITT, James Patrick

Active
Ship Canal House, ManchesterM2 4WU
Born June 1987
Director
Appointed 16 Jun 2020

HULME, Calum

Active
Ship Canal House, ManchesterM2 4WU
Born August 1985
Director
Appointed 01 Dec 2025

MCCANN, David Michael

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966
Director
Appointed 18 Nov 2011

BOWLING, James Mark

Resigned
The Chambers, ManchesterM2 7LQ
Secretary
Appointed 01 Jul 2012
Resigned 30 Oct 2013

DUCKETT, Philip

Resigned
The Chambers, ManchesterM2 7LQ
Secretary
Appointed 01 Nov 2013
Resigned 06 Sept 2022

HARRISON, Mark Andrew

Resigned
2 Brookfield House, BuryBL0 9RN
Secretary
Appointed 24 Apr 2002
Resigned 01 Apr 2006

SPEAKMAN, David William Henry

Resigned
9 Maldon Road, WiganWN6 0EX
Secretary
Appointed 01 Apr 2006
Resigned 30 Jun 2012

SPEAKMAN, David William Henry

Resigned
9 Maldon Road, WiganWN6 0EX
Secretary
Appointed 28 Apr 2000
Resigned 24 Apr 2002

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 15 Nov 1999
Resigned 28 Apr 2000

AINSLEY, Jonathan Mark

Resigned
The Chambers, ManchesterM2 7LQ
Born March 1965
Director
Appointed 09 Feb 2018
Resigned 28 Feb 2019

BOUSFIELD, Richard John

Resigned
The Chambers, ManchesterM2 7LQ
Born March 1975
Director
Appointed 18 Oct 2012
Resigned 05 Jul 2013

FABER, Steven Robert

Resigned
The Chambers, ManchesterM2 7LQ
Born July 1974
Director
Appointed 01 Jul 2016
Resigned 09 Feb 2018

GARNER, Matthew James

Resigned
Ship Canal House, ManchesterM2 4WU
Born March 1981
Director
Appointed 04 Apr 2022
Resigned 01 Apr 2026

HARRISON, Mark Andrew

Resigned
2 Brookfield House, BuryBL0 9RN
Born August 1966
Director
Appointed 28 Apr 2000
Resigned 24 Apr 2002

HARRISON, Paul Darren

Resigned
Hall Street, BuryBL8 3BE
Born July 1968
Director
Appointed 24 Apr 2002
Resigned 18 Nov 2011

HENDERSON, Alex Scott

Resigned
The Chambers, ManchesterM2 7LQ
Born August 1970
Director
Appointed 01 May 2011
Resigned 31 Jan 2020

MARCUS, Robert John

Resigned
The Chambers, ManchesterM2 7LQ
Born July 1975
Director
Appointed 31 Jan 2020
Resigned 04 Apr 2022

MCLAUGHLIN, Gabriel

Resigned
13 Police Street, ManchesterM2 7LQ
Born March 1969
Director
Appointed 08 Jul 2013
Resigned 30 Jun 2016

ROBERTS, Gary Alan

Resigned
The Chambers, ManchesterM2 7LQ
Born August 1979
Director
Appointed 01 Apr 2016
Resigned 03 May 2023

SEERY, Michael Thomas

Resigned
Brookes Lane, WhalleyBB7 9RG
Born April 1954
Director
Appointed 12 Mar 2012
Resigned 31 Jul 2012

SPEAKMAN, David William Henry

Resigned
Maldon Road, WiganWN6 0EX
Born April 1947
Director
Appointed 24 Jul 2012
Resigned 15 Aug 2012

VARLEY, Gary David

Resigned
Ship Canal House, ManchesterM2 4WU
Born May 1972
Director
Appointed 13 Nov 2025
Resigned 27 Jan 2026

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 15 Nov 1999
Resigned 28 Apr 2000

Persons with significant control

2

Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2022
The Parade, Isle Of ManIM9 1LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
3 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Auditors Resignation Company
4 November 2021
AUDAUD
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Second Filing Of Form With Form Type
29 November 2013
RP04RP04
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
10 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
26 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
30 April 2003
225Change of Accounting Reference Date
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
225Change of Accounting Reference Date
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 September 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
287Change of Registered Office
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Incorporation Company
15 November 1999
NEWINCIncorporation