Background WavePink WaveYellow Wave

AXIS HOUSE EASTBOURNE LIMITED (14248954)

AXIS HOUSE EASTBOURNE LIMITED (14248954) is an active UK company. incorporated on 21 July 2022. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AXIS HOUSE EASTBOURNE LIMITED has been registered for 3 years. Current directors include WILLIS, David Lincoln.

Company Number
14248954
Status
active
Type
ltd
Incorporated
21 July 2022
Age
3 years
Address
4 Mason's Yard, Hove, BN3 5FB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WILLIS, David Lincoln
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS HOUSE EASTBOURNE LIMITED

AXIS HOUSE EASTBOURNE LIMITED is an active company incorporated on 21 July 2022 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AXIS HOUSE EASTBOURNE LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14248954

LTD Company

Age

3 Years

Incorporated 21 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

4 Mason's Yard 177 Westbourne Street Hove, BN3 5FB,

Previous Addresses

Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England
From: 21 July 2022To: 15 January 2024
Timeline

9 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Loan Secured
Feb 23
Director Left
Dec 23
Owner Exit
Dec 23
Loan Secured
Dec 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLIS, David Lincoln

Active
Cornelius House, HoveBN3 2DJ
Born March 1960
Director
Appointed 21 Jul 2022

BENNETT, Jonathan Mark

Resigned
Cornelius House, HoveBN3 2DJ
Born May 1986
Director
Appointed 12 Oct 2022
Resigned 06 Dec 2023

BENNETT, Jonathan

Resigned
Cornelius House, HoveBN3 2DJ
Born May 1988
Director
Appointed 21 Jul 2022
Resigned 12 Oct 2022

Persons with significant control

4

2 Active
2 Ceased
177 Westbourne Street, HoveBN3 5FB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2023
177 Westbourne Street, HoveBN3 5FB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2023

Mr Jonathan Mark Bennett

Ceased
Cornelius House, HoveBN3 2DJ
Born May 1986

Nature of Control

Significant influence or control
Notified 12 Oct 2022
Ceased 29 Sept 2023

Mr Jonathan Bennett

Ceased
Cornelius House, HoveBN3 2DJ
Born May 1988

Nature of Control

Significant influence or control
Notified 21 Jul 2022
Ceased 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
21 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2022
NEWINCIncorporation