Background WavePink WaveYellow Wave

AXON MANAGEMENT (PETERBOROUGH) LIMITED (04547118)

AXON MANAGEMENT (PETERBOROUGH) LIMITED (04547118) is an active UK company. incorporated on 27 September 2002. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AXON MANAGEMENT (PETERBOROUGH) LIMITED has been registered for 23 years. Current directors include LUCAS, Julian, SMITH, Andrew Duncan Clarence.

Company Number
04547118
Status
active
Type
ltd
Incorporated
27 September 2002
Age
23 years
Address
33 Thorpe Road, Peterborough, PE3 6AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LUCAS, Julian, SMITH, Andrew Duncan Clarence
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXON MANAGEMENT (PETERBOROUGH) LIMITED

AXON MANAGEMENT (PETERBOROUGH) LIMITED is an active company incorporated on 27 September 2002 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AXON MANAGEMENT (PETERBOROUGH) LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04547118

LTD Company

Age

23 Years

Incorporated 27 September 2002

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

LEGISLATOR 1598 LIMITED
From: 27 September 2002To: 3 February 2003
Contact
Address

33 Thorpe Road Peterborough, PE3 6AB,

Previous Addresses

40 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR
From: 27 September 2002To: 19 July 2021
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BSMSR LIMITED

Active
Toronto Street, LeedsLS1 2HJ
Corporate secretary
Appointed 30 Nov 2021

LUCAS, Julian

Active
The Lawns, PeterboroughPE3 6AB
Born January 1971
Director
Appointed 18 Feb 2025

SMITH, Andrew Duncan Clarence

Active
33 Thorpe Road, PeterboroughPE3 6AB
Born July 1970
Director
Appointed 30 Nov 2021

FOWLER, Sara Jane

Resigned
The Lawns, PeterboroughPE3 6AB
Secretary
Appointed 14 May 2003
Resigned 30 Nov 2021

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 27 Sept 2002
Resigned 14 May 2003

FELTHAM, Emma Rachel

Resigned
62 Vane Close, NorwichNR7 0US
Born May 1981
Nominee director
Appointed 27 Sept 2002
Resigned 14 May 2003

FOWLER, Sara Jane

Resigned
The Lawns, PeterboroughPE3 6AB
Born April 1963
Director
Appointed 14 May 2003
Resigned 30 Nov 2021

HAWKINS, Stephen Peter

Resigned
33 Thorpe Road, PeterboroughPE3 6AB
Born March 1963
Director
Appointed 30 Nov 2021
Resigned 13 Feb 2025

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 27 Sept 2002
Resigned 14 May 2003

WHITEHOUSE, Elizabeth Evelyn

Resigned
Thorpe Road, PeterboroughPE3 6AB
Born October 1952
Director
Appointed 20 Dec 2019
Resigned 30 Nov 2021

WILLIAMS, Ian Stuart Anwyl Wynn

Resigned
40 Thorpe Wood, PeterboroughPE3 6SR
Born November 1946
Director
Appointed 07 Jul 2010
Resigned 20 Dec 2019

ARTISAN (UK) DEVELOPMENTS LIMITED

Resigned
Mace House Sovereign Court, HuntingdonPE29 6XU
Corporate director
Appointed 14 May 2003
Resigned 07 Jul 2010
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 December 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
11 January 2008
287Change of Registered Office
Legacy
6 December 2007
287Change of Registered Office
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2006
AAAnnual Accounts
Legacy
19 January 2006
287Change of Registered Office
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
19 May 2003
88(2)R88(2)R
Legacy
19 May 2003
123Notice of Increase in Nominal Capital
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 May 2003
AAAnnual Accounts
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
225Change of Accounting Reference Date
Legacy
19 May 2003
287Change of Registered Office
Certificate Change Of Name Company
3 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 2002
NEWINCIncorporation