Background WavePink WaveYellow Wave

AXIS BUSINESS PARK LIVERPOOL MANAGEMENT COMPANY LIMITED (08471779)

AXIS BUSINESS PARK LIVERPOOL MANAGEMENT COMPANY LIMITED (08471779) is an active UK company. incorporated on 3 April 2013. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AXIS BUSINESS PARK LIVERPOOL MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include HOAD, Philip Grant, T.J. MORRIS LIMITED.

Company Number
08471779
Status
active
Type
ltd
Incorporated
3 April 2013
Age
13 years
Address
Portal Way, Liverpool, L11 0JA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOAD, Philip Grant, T.J. MORRIS LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS BUSINESS PARK LIVERPOOL MANAGEMENT COMPANY LIMITED

AXIS BUSINESS PARK LIVERPOOL MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 April 2013 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AXIS BUSINESS PARK LIVERPOOL MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08471779

LTD Company

Age

13 Years

Incorporated 3 April 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

BRABCO 1309 LIMITED
From: 3 April 2013To: 13 May 2013
Contact
Address

Portal Way Portal Way Liverpool, L11 0JA,

Previous Addresses

3Rd Floor Horton House Exchange Flags Liverpool L2 3YL England
From: 3 April 2013To: 13 May 2013
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Share Issue
May 13
Funding Round
May 13
Director Left
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOAD, Philip Grant

Active
Portal Way, LiverpoolL11 0JA
Born May 1983
Director
Appointed 17 Nov 2025

T.J. MORRIS LIMITED

Active
Portal Way, LiverpoolL11 0JA
Corporate director
Appointed 10 May 2013

BRABNERS SECRETARIES LIMITED

Resigned
Floor Horton House, LiverpoolL2 3YL
Corporate secretary
Appointed 03 Apr 2013
Resigned 10 May 2013

MCLOUGHLIN, Graeme Peter

Resigned
Portal Way, LiverpoolL11 0JA
Born June 1967
Director
Appointed 10 May 2013
Resigned 31 Dec 2024

RYAN, Adam

Resigned
Floor Horton House, LiverpoolL2 3YL
Born October 1971
Director
Appointed 03 Apr 2013
Resigned 10 May 2013

THORPE, Trevor John

Resigned
Portal Way, LiverpoolL11 0JA
Born August 1954
Director
Appointed 10 May 2013
Resigned 17 Nov 2025

BRABNERS DIRECTORS LIMITED

Resigned
Floor Horton House, LiverpoolL2 3YL
Corporate director
Appointed 03 Apr 2013
Resigned 10 May 2013

Persons with significant control

1

Portal Way, LiverpoolL11 0JA

Nature of Control

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

Filing History

44

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
6 November 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Resolution
23 May 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Resolution
21 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
13 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
13 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Appoint Corporate Director Company With Name
13 May 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Incorporation Company
3 April 2013
NEWINCIncorporation