Company NameAxecap Limited
DirectorTimothy John Smith
Company StatusActive
Company Number08306548
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Previous NameTurnaround Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy John Smith
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 West Park
Second Floor
Harrogate
HG1 1BJ
Director NameMr Timothy John Smith
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address20 York Place
Leeds
LS1 2EX
Director NameMr Thomas Edward Snook
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ballingdon Road
London
SW11 6AJ

Location

Registered Address17 West Park
Second Floor
Harrogate
HG1 1BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

3 April 2019Delivered on: 10 April 2019
Persons entitled: Astute Capital Advisors Limited

Classification: A registered charge
Particulars: The chargor charges by way of first fixed charge all real property acquired by it after the date of this deed. For more details please refer to the instrument.
Outstanding
21 June 2013Delivered on: 25 June 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: 51 richmond mount, headingley, leeds, west yorkshire, t/no; WYK200167. Notification of addition to or amendment of charge.
Outstanding
21 June 2013Delivered on: 25 June 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: The property known as 51 richmond mount, headingly, leeds, west yorkshire, t/no: WYK200167.
Outstanding

Filing History

30 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
5 October 2020Micro company accounts made up to 30 November 2019 (8 pages)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
16 April 2019Registered office address changed from Compass House East Street Leeds LS9 8EE England to 1 Park Court 42 Park Cross Street Leeds LS1 2QH on 16 April 2019 (1 page)
10 April 2019Registration of charge 083065480003, created on 3 April 2019 (38 pages)
28 February 2019Registered office address changed from 17 Grosvenor Street London W1K 4QG England to Compass House East Street Leeds LS9 8EE on 28 February 2019 (1 page)
19 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-10
(3 pages)
18 December 2018Registered office address changed from 20 York Place Leeds LS1 2EX to 17 Grosvenor Street London W1K 4QG on 18 December 2018 (1 page)
18 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 September 2017Termination of appointment of Thomas Edward Snook as a director on 1 July 2017 (2 pages)
27 September 2017Termination of appointment of Thomas Edward Snook as a director on 1 July 2017 (2 pages)
5 September 2017Appointment of Mr Timothy John Smith as a director on 1 July 2017 (3 pages)
5 September 2017Appointment of Mr Timothy John Smith as a director on 1 July 2017 (3 pages)
18 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
25 October 2016Termination of appointment of Timothy John Smith as a director on 12 August 2016 (2 pages)
25 October 2016Termination of appointment of Timothy John Smith as a director on 12 August 2016 (2 pages)
27 September 2016Appointment of Thomas Edward Snook as a director on 12 August 2016 (3 pages)
27 September 2016Appointment of Thomas Edward Snook as a director on 12 August 2016 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 July 2016Satisfaction of charge 083065480002 in full (4 pages)
19 July 2016Satisfaction of charge 083065480001 in full (4 pages)
19 July 2016Satisfaction of charge 083065480002 in full (4 pages)
19 July 2016Satisfaction of charge 083065480001 in full (4 pages)
17 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 December 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Director's details changed for Mr Timothy John Smith on 1 September 2015 (2 pages)
15 December 2015Registered office address changed from 1 Church Farm Church View Leeds LS14 3ED to 20 York Place Leeds LS1 2EX on 15 December 2015 (1 page)
15 December 2015Director's details changed for Mr Timothy John Smith on 1 September 2015 (2 pages)
15 December 2015Registered office address changed from 1 Church Farm Church View Leeds LS14 3ED to 20 York Place Leeds LS1 2EX on 15 December 2015 (1 page)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
7 December 2014Director's details changed for Mr Timothy John Smith on 20 October 2013 (2 pages)
7 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
(3 pages)
7 December 2014Director's details changed for Mr Timothy John Smith on 20 October 2013 (2 pages)
7 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 July 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
15 April 2014Registered office address changed from 29 Brudenell Road Leeds LS6 1HA England on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from 29 Brudenell Road Leeds LS6 1HA England on 15 April 2014 (2 pages)
25 June 2013Registration of charge 083065480001 (11 pages)
25 June 2013Registration of charge 083065480001 (11 pages)
25 June 2013Registration of charge 083065480002 (18 pages)
25 June 2013Registration of charge 083065480002 (18 pages)
26 November 2012Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-11-26
(22 pages)
26 November 2012Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-11-26
(22 pages)