UKBizDB.co.uk

65 ALEXANDRA PARK ROAD LIMITED

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

This company is commonly known as 65 Alexandra Park Road Limited. The company was founded 19 years ago and was given the registration number 05196087. The firm's registered office is in . You can find them at 65 Alexandra Park Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:65 ALEXANDRA PARK ROAD LIMITED
Company Number:05196087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:65 Alexandra Park Road, London, N10 2DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Pages Hill, London, England, N10 1PX

Director12 June 2020Active
65 Alexandra Park Road, London, N10 2DG

Director22 August 2016Active
65a Alexandra Park Road, Muswell Hill, London, N10 2DG

Director03 August 2004Active
4 Fallow Court Avenue, North Finchley, London, N12 0EB

Secretary22 December 2008Active
48 Cascade Avenue, London, N10 3PU

Secretary03 August 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 August 2004Active
4 Fallow Court Avenue, North Finchley, London, N12 0EB

Director20 July 2007Active
65c, Alexandra Park Road, London, N10 2DG

Director22 December 2008Active
65 Alexandra Park Road, London, N10 2DG

Director01 May 2013Active
48 Cascade Avenue, London, N10 3PU

Director03 August 2004Active
35 Rookfield Avenue, Muswell Hill, London, N10 3TS

Director03 August 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 August 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director03 August 2004Active

People with Significant Control

Mrs Emma Markwick
Notified on:12 June 2020
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:29, Pages Hill, London, England, N10 1PX
Nature of control:
  • Significant influence or control
Ms Cathryn Julie Levy
Notified on:19 August 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:65 Alexandra Park Road, N10 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mr Robert Daniel Taylor
Notified on:19 August 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:65 Alexandra Park Road, N10 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mrs Michelle Michael
Notified on:19 August 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:65 Alexandra Park Road, N10 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type dormant.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type dormant.

Download
2021-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Accounts

Accounts with accounts type dormant.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-14Persons with significant control

Notification of a person with significant control.

Download
2020-06-14Officers

Termination director company with name termination date.

Download
2020-06-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-14Officers

Appoint person director company with name date.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-09Accounts

Accounts with accounts type dormant.

Download
2018-09-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-28Accounts

Accounts with accounts type dormant.

Download
2016-08-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Appoint person director company with name date.

Download
2016-08-25Officers

Termination director company with name termination date.

Download
2016-08-21Accounts

Accounts with accounts type dormant.

Download
2015-10-05Accounts

Accounts with accounts type dormant.

Download
2015-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.