Background WavePink WaveYellow Wave

AXIS LAND PARTNERSHIPS LIMITED (10284645)

AXIS LAND PARTNERSHIPS LIMITED (10284645) is an active UK company. incorporated on 18 July 2016. with registered office in Kings Langley. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. AXIS LAND PARTNERSHIPS LIMITED has been registered for 9 years. Current directors include THOMAS, Owain, WOTHERSPOON, Robert John William.

Company Number
10284645
Status
active
Type
ltd
Incorporated
18 July 2016
Age
9 years
Address
Concept House, Kings Langley, WD4 8UD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THOMAS, Owain, WOTHERSPOON, Robert John William
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS LAND PARTNERSHIPS LIMITED

AXIS LAND PARTNERSHIPS LIMITED is an active company incorporated on 18 July 2016 with the registered office located in Kings Langley. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. AXIS LAND PARTNERSHIPS LIMITED was registered 9 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 9 years ago

Company No

10284645

LTD Company

Age

9 Years

Incorporated 18 July 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Concept House Home Park Mill Link Kings Langley, WD4 8UD,

Previous Addresses

Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
From: 18 July 2016To: 15 July 2025
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Apr 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DEMPSEY, John Alistair

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Secretary
Appointed 17 Apr 2025

THOMAS, Owain

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born April 1982
Director
Appointed 18 Jun 2025

WOTHERSPOON, Robert John William

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born January 1967
Director
Appointed 31 Jul 2017

PEARSON, Kevin

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 18 Jul 2016
Resigned 17 Apr 2025

BAINS, Jasbir Singh

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1966
Director
Appointed 18 Jul 2016
Resigned 18 Jan 2017

BOLT, Andrew Reginald

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1957
Director
Appointed 18 Jul 2016
Resigned 31 Jul 2017

GRANT, James Philip

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1974
Director
Appointed 03 Sept 2018
Resigned 18 Jun 2025

SHELLEY, Miles Colin

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1961
Director
Appointed 18 Jan 2017
Resigned 03 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Home Park Mill Link, Kings LangleyWD4 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024
Maylands Avenue, Hemel HempsteadHP2 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jul 2017
Ceased 17 Jul 2017
Maylands Avenue, Hemel HempsteadHP2 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2016
Ceased 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2023
AAAnnual Accounts
Legacy
3 August 2023
PARENT_ACCPARENT_ACC
Legacy
3 August 2023
GUARANTEE2GUARANTEE2
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2022
AAAnnual Accounts
Legacy
22 June 2022
PARENT_ACCPARENT_ACC
Legacy
22 June 2022
GUARANTEE2GUARANTEE2
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2021
AAAnnual Accounts
Legacy
26 July 2021
GUARANTEE2GUARANTEE2
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Legacy
26 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2016
NEWINCIncorporation