This company is commonly known as Alex Estates Limited. The company was founded 15 years ago and was given the registration number 06726274. The firm's registered office is in LONDON. You can find them at Malta House 36 - 38 Piccadilly, 4th Floor, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ALEX ESTATES LIMITED |
---|---|---|
Company Number | : | 06726274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Malta House 36 - 38 Piccadilly, 4th Floor, London, W1J 0DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Yeomans Row, London, SW3 2AL | Secretary | 02 December 2008 | Active |
Malta House, 36 - 38 Piccadilly, 4th Floor, London, W1J 0DP | Director | 19 December 2012 | Active |
45 Yeomans Row, London, SW3 2AL | Director | 02 December 2008 | Active |
Malta House, 36 - 38 Piccadilly, 4th Floor, London, United Kingdom, W1J 0DP | Director | 19 December 2012 | Active |
Dene Park Farmhouse, Shipbourne Road, Tonbridge, TN11 9NU | Director | 02 December 2008 | Active |
66, Lincoln's Inn Fields, London, WC2A 3LH | Corporate Secretary | 17 October 2008 | Active |
44 Brompton Square, London, SW3 2AF | Director | 02 December 2008 | Active |
10 Cumberland Road, Barnes, London, SW13 9LY | Director | 17 October 2008 | Active |
66, Lincoln's Inn Fields, London, WC2A 3LH | Corporate Director | 17 October 2008 | Active |
Mr Valentin Lutikov | ||
Notified on | : | 04 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | Malta House, 36 - 38 Piccadilly, London, W1J 0DP |
Nature of control | : |
|
Mrs Kseniya Lutikov | ||
Notified on | : | 04 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | Malta House, 36 - 38 Piccadilly, London, W1J 0DP |
Nature of control | : |
|
Mrs Anoushka Maxwell Scott | ||
Notified on | : | 04 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | Malta House, 36 - 38 Piccadilly, London, W1J 0DP |
Nature of control | : |
|
Mr George Lutikov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Address | : | Malta House, 36 - 38 Piccadilly, London, W1J 0DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type small. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type small. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type small. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Officers | Second filing of director appointment with name. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Accounts | Accounts with accounts type small. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2016-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type full. | Download |
2015-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.