UKBizDB.co.uk

3 ALEXANDRA AVENUE MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3 Alexandra Avenue Management Ltd. The company was founded 5 years ago and was given the registration number 11800089. The firm's registered office is in KIDLINGTON. You can find them at 19 Pixey Close, Yarnton, Kidlington, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:3 ALEXANDRA AVENUE MANAGEMENT LTD
Company Number:11800089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19 Pixey Close, Yarnton, Kidlington, England, OX5 1FY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Pixey Close, Yarnton, Kidlington, England, OX5 1FY

Director28 March 2019Active
Heydour Farm, Heydour, Grantham, England, NG32 3NG

Director01 December 2019Active
3b, Alexandra Avenue, London, England, SW11 4DZ

Director27 November 2021Active
3b, Alexandra Avenue, London, England, SW11 4DZ

Director16 December 2019Active
20b, Canford Road, London, United Kingdom, SW11 6NZ

Director31 January 2019Active

People with Significant Control

Miss Rosalind Shea
Notified on:27 November 2021
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:3b, Alexandra Avenue, London, England, SW11 4DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Louise Lawrence
Notified on:26 November 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:3b Alexandra Ave, 3b Alexandra Avenue, London, England, SW11 4DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Piers Radford
Notified on:26 November 2019
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Heydour Farm, Heydour, Grantham, England, NG32 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah Rees
Notified on:31 January 2019
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:20b, Canford Road, London, United Kingdom, SW11 6NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Ian Stanhope Bull
Notified on:31 January 2019
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:19, Pixey Close, Kidlington, England, OX5 1FY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type dormant.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type dormant.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-02-18Resolution

Resolution.

Download
2019-01-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.