Background WavePink WaveYellow Wave

AXIS 343 SOUTHCHURCH ROAD SOUTHEND ON SEA MANAGEMENT LIMITED (05608690)

AXIS 343 SOUTHCHURCH ROAD SOUTHEND ON SEA MANAGEMENT LIMITED (05608690) is an active UK company. incorporated on 1 November 2005. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. AXIS 343 SOUTHCHURCH ROAD SOUTHEND ON SEA MANAGEMENT LIMITED has been registered for 20 years. Current directors include CLAYTON, Daniel Raymond, CLAYTON, Raymond Charles, DESPY, Michael and 1 others.

Company Number
05608690
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 2005
Age
20 years
Address
Clarence Street Chambers, Southend-On-Sea, SS1 1BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLAYTON, Daniel Raymond, CLAYTON, Raymond Charles, DESPY, Michael, SPELLER, Jessica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS 343 SOUTHCHURCH ROAD SOUTHEND ON SEA MANAGEMENT LIMITED

AXIS 343 SOUTHCHURCH ROAD SOUTHEND ON SEA MANAGEMENT LIMITED is an active company incorporated on 1 November 2005 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AXIS 343 SOUTHCHURCH ROAD SOUTHEND ON SEA MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05608690

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 1 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

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

Clarence Street Chambers 32 Clarence Street Southend-On-Sea, SS1 1BD,

Previous Addresses

40 Clarence Street Southend-on-Sea SS1 1BD England
From: 14 October 2021To: 13 January 2025
11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England
From: 21 June 2019To: 14 October 2021
3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF
From: 12 April 2010To: 21 June 2019
Essex Properties South Woodham Ferrers Chelmsford Essex CM3 5XL
From: 8 April 2010To: 12 April 2010
Ringley House 349 Royal College Street London NW1 9QS
From: 1 November 2005To: 8 April 2010
Timeline

34 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Aug 17
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
May 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
May 23
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
23
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

SPELLER, Jessica

Active
32 Clarence Street, Southend-On-SeaSS1 1BD
Secretary
Appointed 12 Jan 2022

CLAYTON, Daniel Raymond

Active
Axis Court, Southend-On-SeaSS1 2PE
Born February 1979
Director
Appointed 07 Oct 2022

CLAYTON, Raymond Charles

Active
343 Southchurch Road, Southend-On-SeaSS1 2PE
Born September 1950
Director
Appointed 24 Apr 2023

DESPY, Michael

Active
Southchurch Road, Southend-On-SeaSS1 2PE
Born April 1955
Director
Appointed 07 Oct 2022

SPELLER, Jessica

Active
32 Clarence Street, Southend-On-SeaSS1 1BD
Born September 1978
Director
Appointed 12 Apr 2016

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Secretary
Appointed 01 Nov 2005
Resigned 27 Jun 2006

DAVIES, Janet

Resigned
South Woodham Ferrers, ChelmsfordCM3 5XL
Secretary
Appointed 29 Jun 2009
Resigned 27 Mar 2010

SULLIVAN, Carol Sullivan

Resigned
Reeves Way, ChelmsfordCM3 5XF
Secretary
Appointed 27 Mar 2010
Resigned 30 Apr 2013

SULLIVAN, James Victor

Resigned
Reeves Way, ChelmsfordCM3 5XF
Secretary
Appointed 30 Apr 2013
Resigned 13 Apr 2016

SULLIVAN, Kristian

Resigned
Clarence Street, Southend-On-SeaSS1 1BD
Secretary
Appointed 13 Apr 2016
Resigned 12 Jan 2022

RINGLEY LIMITED

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 27 Jun 2006
Resigned 29 Mar 2010

BABALOLA, Edward Adedayo

Resigned
Reeves Way, ChelmsfordCM3 5XF
Born June 1951
Director
Appointed 27 Oct 2011
Resigned 25 Nov 2016

BOWLER, David Nick

Resigned
Clarence Street, Southend-On-SeaSS1 1BD
Born November 1968
Director
Appointed 25 Apr 2018
Resigned 02 Dec 2022

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 01 Nov 2005
Resigned 29 Jun 2009

COMMONS, Steven John

Resigned
Reeves Way, ChelmsfordCM3 5XF
Born November 1981
Director
Appointed 24 Feb 2010
Resigned 02 Oct 2016

DAVIES, Janet

Resigned
Reeves Way, ChelmsfordCM3 5XF
Born August 1956
Director
Appointed 29 Jun 2009
Resigned 12 Feb 2016

JOYCE, Peter Henry

Resigned
Ringley House, LondonNW1 9QS
Born May 1945
Director
Appointed 01 Nov 2005
Resigned 27 Jun 2006

KELLEHER, Andrew William

Resigned
23 Viewland Road, LondonSE18 1PE
Born June 1973
Director
Appointed 10 May 2007
Resigned 24 Aug 2009

KING, Bryan Malcolm

Resigned
Axis Court, Southend-On-SeaSS1 2PE
Born January 1947
Director
Appointed 10 Oct 2022
Resigned 30 Mar 2023

PLATT, Carl Alfred

Resigned
Reeves Way, ChelmsfordCM3 5XF
Born December 1970
Director
Appointed 01 Apr 2016
Resigned 01 May 2018

POLI, Nina Bianca

Resigned
Reeves Way, ChelmsfordCM3 5XF
Born September 1982
Director
Appointed 01 Jan 2017
Resigned 26 Apr 2018

ROYALE, Francis

Resigned
310 Verdant Lane, LondonSE6 1TW
Born October 1965
Director
Appointed 27 Jun 2006
Resigned 04 Feb 2009

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 27 Jun 2006
Resigned 17 Dec 2007

WOOD, Robert John Travers

Resigned
Reeves Way, ChelmsfordCM3 5XF
Born November 1929
Director
Appointed 13 Jun 2018
Resigned 25 Aug 2020

WOOD, Robert John Travers

Resigned
Reeves Way, ChelmsfordCM3 5XF
Born November 1929
Director
Appointed 27 Oct 2011
Resigned 28 Aug 2017

RINGLEY SHADOW DIRECTOR LIMITED

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate director
Appointed 27 Jun 2006
Resigned 29 Mar 2010

Persons with significant control

5

0 Active
5 Ceased

Mr Robert John Travers Wood

Ceased
Reeves Way, ChelmsfordCM3 5XF
Born November 1929

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Jun 2018
Ceased 25 Aug 2020

Mr David Nick Bowler

Ceased
32 Clarence Street, Southend-On-SeaSS1 1BD
Born November 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Apr 2018
Ceased 22 Jan 2025

Ms Jessica Speller

Ceased
32 Clarence Street, Southend-On-SeaSS1 1BD
Born September 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2018
Ceased 22 Jan 2025

Mr Carl Alfred Platt

Ceased
Reeves Way, ChelmsfordCM3 5XF
Born December 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2018
Ceased 01 May 2018

Ms Nina Bianca Poli

Ceased
Reeves Way, ChelmsfordCM3 5XF
Born September 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2018
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Corporate Director Company With Change Date
23 November 2009
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
23 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
2 October 2008
225Change of Accounting Reference Date
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Incorporation Company
1 November 2005
NEWINCIncorporation