UKBizDB.co.uk

ALEXA COURT FREEHOLD LIMITED

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

This company is commonly known as Alexa Court Freehold Limited. The company was founded 31 years ago and was given the registration number 02721807. The firm's registered office is in BAYSWATER. You can find them at C/o Barley Chambers 117, Westbourne Grove, Bayswater, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ALEXA COURT FREEHOLD LIMITED
Company Number:02721807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Barley Chambers 117, Westbourne Grove, Bayswater, London, United Kingdom, W2 4UP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Barley Chambers, 117, Westbourne Grove, Bayswater, United Kingdom, W2 4UP

Director12 June 2019Active
5 Alexa Court, London, W8 6JL

Director01 October 1992Active
73 Lecham Gardens Flat 10, London, W8 6JL

Director12 March 2001Active
C/O Barley Chambers, 117, Westbourne Grove, Bayswater, United Kingdom, W2 4UP

Director27 March 2023Active
Flat 6, 73 Lexham Gardens, London, England, W8 6JL

Director04 June 2019Active
Flat 2 73, Lexham Gardens, London, United Kingdom, W8 6JL

Director29 January 2015Active
Flat 2, 73 Lexham Gardens, London, United Kingdom, W8 6JL

Director29 January 2015Active
Flat 1, 73 Lexham Gardens, London, United Kingdom, W8 6JL

Director29 January 2015Active
15, Westholm, London, NW11 6LH

Secretary11 August 2009Active
57 West End Lane, Pinner, HA5 1AH

Secretary24 July 1992Active
Enterprise House, 21 Buckle Street, London, E1 8NN

Corporate Secretary01 February 2005Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary09 June 1992Active
Flat 5 14 Phillimore Gardens, London, W8 7QE

Director14 November 1995Active
23 Alexa Court, London, W8 6JL

Director24 July 1992Active
26, Ilminster Gardens, London, Uk, SW11 1PF

Director29 January 2015Active
Flat 15 Alexa Court, 73 Lexham Gardens, London, W8 6JL

Director12 November 1998Active
Falcon Cottage, Church Lane, Wallingford, OX10 0DX

Director12 November 1998Active
Falcon Cottage Church Lane, Wallingford, OX10 0DX

Director01 October 1992Active
Flat 9 Alexa Court, 73 Lexham Gardens, London, W8 6JL

Director07 February 2006Active
Flat 9, 73 Lexham Gardens, London, W8 6JL

Director04 October 2000Active
C/O Barley Chambers, 117, Westbourne Grove, Bayswater, United Kingdom, W2 4UP

Director12 June 2019Active
Flat 8 Alexa Court, London, W8 6JL

Director01 October 1992Active
Flat 9 Alexa Court, 73 Lexham Gardens, Kensington, W8 6JL

Director29 January 2015Active
2 Alexa Court, 73 Lexham Gardens, London, W8 6JL

Director01 August 1994Active
Flat 8 Alexa Court, 73 Lexham Gardens, London, W8 6JL

Director14 November 1995Active
358, Green's Farms Road, Westport, United States Of America,

Director29 January 2015Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director09 June 1992Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Termination secretary company with name termination date.

Download
2018-08-22Address

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

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.