Background WavePink WaveYellow Wave

AXM (BEVERLEY PLACE) LIMITED (14748373)

AXM (BEVERLEY PLACE) LIMITED (14748373) is an active UK company. incorporated on 22 March 2023. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects. AXM (BEVERLEY PLACE) LIMITED has been registered for 3 years. Current directors include EVANS, Christian Andreas Frederick, FARLEY, Thomas Michael Sidney.

Company Number
14748373
Status
active
Type
ltd
Incorporated
22 March 2023
Age
3 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVANS, Christian Andreas Frederick, FARLEY, Thomas Michael Sidney
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXM (BEVERLEY PLACE) LIMITED

AXM (BEVERLEY PLACE) LIMITED is an active company incorporated on 22 March 2023 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects. AXM (BEVERLEY PLACE) LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14748373

LTD Company

Age

3 Years

Incorporated 22 March 2023

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 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

HEIGHTEN AIRSPACE LIMITED
From: 22 March 2023To: 5 August 2025
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

The Estate House 201 High Road Chigwell IG7 5BJ England
From: 30 April 2024To: 12 August 2025
The Estate House, 201, High Road, Chigwell IG7 5BJ England
From: 29 April 2024To: 30 April 2024
9 Hewett Street 3rd Floor London EC2A 3NN England
From: 22 March 2023To: 29 April 2024
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Loan Secured
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Christian Andreas Frederick

Active
Cardale Park, HarrogateHG3 1GY
Born June 1991
Director
Appointed 15 Jul 2025

FARLEY, Thomas Michael Sidney

Active
Cardale Park, HarrogateHG3 1GY
Born January 1986
Director
Appointed 15 Jul 2025

CRANE, Mitchell Stanley

Resigned
Cardale Park, HarrogateHG3 1GY
Born November 1999
Director
Appointed 22 Mar 2023
Resigned 15 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2025
201 High Road, ChigwellIG7 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2023
Ceased 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Incorporation Company
22 March 2023
NEWINCIncorporation