UKBizDB.co.uk

ALEX ESTATES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Malta House 36 - 38 Piccadilly, 4th Floor, London, W1J 0DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Yeomans Row, London, SW3 2AL

Secretary02 December 2008Active
Malta House, 36 - 38 Piccadilly, 4th Floor, London, W1J 0DP

Director19 December 2012Active
45 Yeomans Row, London, SW3 2AL

Director02 December 2008Active
Malta House, 36 - 38 Piccadilly, 4th Floor, London, United Kingdom, W1J 0DP

Director19 December 2012Active
Dene Park Farmhouse, Shipbourne Road, Tonbridge, TN11 9NU

Director02 December 2008Active
66, Lincoln's Inn Fields, London, WC2A 3LH

Corporate Secretary17 October 2008Active
44 Brompton Square, London, SW3 2AF

Director02 December 2008Active
10 Cumberland Road, Barnes, London, SW13 9LY

Director17 October 2008Active
66, Lincoln's Inn Fields, London, WC2A 3LH

Corporate Director17 October 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as trust

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
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type small.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type small.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Officers

Second filing of director appointment with name.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2016-10-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type full.

Download
2015-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.