This company is commonly known as 6 Alexandra Grove Management Company Limited. The company was founded 27 years ago and was given the registration number 03351794. The firm's registered office is in LONDON. You can find them at 6 Alexandra Grove, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 6 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03351794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Alexandra Grove, London, England, N4 2LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, 1 The Croft, Chiswell Green, St. Albans, England, AL2 3AR | Director | 14 March 2003 | Active |
6, Alexandra Grove, London, England, N4 2LG | Director | 17 December 2020 | Active |
4, Lisburn Avenue, Manchester, England, M21 0TQ | Director | 17 October 2011 | Active |
First Floor Flat, 6 Alexandra Grove, London, N4 2LG | Secretary | 26 November 1999 | Active |
6 Alexandra Grove, Finsbury Park, London, N4 2LG | Secretary | 17 June 1997 | Active |
Flat 1, Queenston Road, Manchester, England, M20 2WZ | Secretary | 17 October 2011 | Active |
Ground Floor Flat, 6 Alexandra Grove, London, N4 2LG | Secretary | 15 October 2005 | Active |
10, Manor Park, Banbury, England, OX16 3TB | Corporate Secretary | 24 July 2017 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 April 1997 | Active |
Howbourne Cottage, Howbourne Lane, Buxted, Uckfield, England, TN22 4QD | Director | 12 April 2012 | Active |
Ground Floor Flat, 6 Alexandra Grove, London, England, N4 2LG | Director | 21 April 2017 | Active |
First Floor Flat, 6 Alexandra Grove, London, N4 2LG | Director | 26 November 1999 | Active |
Flat 1 6 Alexandra Grove, Finsbury Park, London, N4 2LG | Director | 17 June 1997 | Active |
First Floor Flat, 6 Alexandra Grove, London, N4 2LG | Director | 21 October 2005 | Active |
First Floor Flat, 6 Alexandra Grove, London, N4 2LG | Director | 21 October 2005 | Active |
6 Alexandra Grove, Finsbury Park, London, N4 2LG | Director | 17 June 1997 | Active |
Flat 3 6 Alexandra Grove, Finsbury Park, London, N4 2LG | Director | 17 June 1997 | Active |
Ground Floor Flat, 6 Alexandra Grove, London, N4 2LG | Director | 28 May 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 April 1997 | Active |
Mr Gareth Banks | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Alexandra Grove, London, England, N4 2LG |
Nature of control | : |
|
Mr Jovian James Thomas Smalley | ||
Notified on | : | 14 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 12 Constance Street, London, England, E16 2DQ |
Nature of control | : |
|
Mr Gareth Banks | ||
Notified on | : | 14 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, The Croft, St. Albans, England, AL2 3AR |
Nature of control | : |
|
Mr James Holland | ||
Notified on | : | 14 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Flat, 6 Alexandra Grove, London, England, N4 2LG |
Nature of control | : |
|
Ms Clare Marion Ridley | ||
Notified on | : | 14 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 12 Constance Street, London, England, E16 2DQ |
Nature of control | : |
|
Mrs Sarah Holland | ||
Notified on | : | 14 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Ground Floor Flat, 6 Alexandra Grove, London, England, N4 2LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-26 | Officers | Change person director company with change date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Officers | Termination secretary company with name termination date. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.