Background WavePink WaveYellow Wave

PRAXIS FACILITIES MANAGEMENT LTD (08641811)

PRAXIS FACILITIES MANAGEMENT LTD (08641811) is an active UK company. incorporated on 7 August 2013. 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 FACILITIES MANAGEMENT LTD has been registered for 12 years. Current directors include ARDEN, Charles Joseph Sutherland, HEWITT, James Patrick, HULME, Calum and 1 others.

Company Number
08641811
Status
active
Type
ltd
Incorporated
7 August 2013
Age
12 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 FACILITIES MANAGEMENT LTD

PRAXIS FACILITIES MANAGEMENT LTD is an active company incorporated on 7 August 2013 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 FACILITIES MANAGEMENT LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08641811

LTD Company

Age

12 Years

Incorporated 7 August 2013

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

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
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: 7 August 2013To: 14 May 2024
Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Aug 13
Director Joined
Nov 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
Sept 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Oct 22
Director Left
May 23
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 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 15 Nov 2019

DUCKETT, Philip

Resigned
Floor The Chambers, ManchesterM2 7LQ
Secretary
Appointed 12 Nov 2013
Resigned 06 Sept 2022

AINSLEY, Jonathan Mark

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

DWYER, Daniel James

Resigned
Court Lodge Farm, ChelsfieldBR6 6ER
Born May 1975
Director
Appointed 07 Aug 2013
Resigned 07 Aug 2013

FABER, Steven Robert

Resigned
Floor 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

HENDERSON, Alex Scott

Resigned
Floor The Chambers, ManchesterM2 7LQ
Born August 1970
Director
Appointed 12 Nov 2013
Resigned 31 Jan 2020

LUNT, Andrew

Resigned
Ship Canal House, ManchesterM2 4WU
Born March 1972
Director
Appointed 23 Jun 2025
Resigned 23 Jan 2026

MARCUS, Robert John

Resigned
Floor 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 12 Nov 2013
Resigned 30 Jun 2016

PAXTON, Richard Anthony

Resigned
Ship Canal House, ManchesterM2 4WU
Born October 1968
Director
Appointed 10 Sept 2019
Resigned 23 Jun 2025

ROBERTS, Gary Alan

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

VARLEY, Gary David

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

Persons with significant control

2

1 Active
1 Ceased
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
Police Street, ManchesterM2 7LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Oct 2022
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 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
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 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 Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
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 Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
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
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
24 July 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
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
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
24 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
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
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
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 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
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
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
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
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Second Filing Of Form With Form Type
29 November 2013
RP04RP04
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Incorporation Company
7 August 2013
NEWINCIncorporation