Background WavePink WaveYellow Wave

PRAXIS ASSET MANAGEMENT LIMITED (14245418)

PRAXIS ASSET MANAGEMENT LIMITED (14245418) is an active UK company. incorporated on 20 July 2022. 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 ASSET MANAGEMENT LIMITED has been registered for 3 years. Current directors include MCCANN, David Michael.

Company Number
14245418
Status
active
Type
ltd
Incorporated
20 July 2022
Age
3 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
MCCANN, David Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAXIS ASSET MANAGEMENT LIMITED

PRAXIS ASSET MANAGEMENT LIMITED is an active company incorporated on 20 July 2022 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 ASSET MANAGEMENT LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14245418

LTD Company

Age

3 Years

Incorporated 20 July 2022

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 United Kingdom
From: 20 July 2022To: 14 May 2024
Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Oct 23
Share Issue
Nov 23
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Mar 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCCANN, David Michael

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966
Director
Appointed 20 Jul 2022

GARNER, Matthew James

Resigned
Ship Canal House, ManchesterM2 4WU
Born March 1981
Director
Appointed 20 Jul 2022
Resigned 01 Apr 2026

VARLEY, Gary David

Resigned
Ship Canal House, ManchesterM2 4WU
Born May 1972
Director
Appointed 06 Nov 2025
Resigned 27 Jan 2026

Persons with significant control

2

120 Wellington Road, DudleyDY1 1UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2023
Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
1 April 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
6 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
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 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 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
16 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 Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Capital Alter Shares Subdivision
3 November 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Incorporation Company
20 July 2022
NEWINCIncorporation