UKBizDB.co.uk

ALEXANDER AND CO GROUP LTD

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

This company is commonly known as Alexander And Co Group Ltd. The company was founded 13 years ago and was given the registration number 07435711. The firm's registered office is in BICESTER. You can find them at 27 Sheep Street, , Bicester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALEXANDER AND CO GROUP LTD
Company Number:07435711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:27 Sheep Street, Bicester, England, OX26 6JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary19 January 2024Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director19 January 2024Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director19 January 2024Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director19 January 2024Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director29 March 2018Active
27, Sheep Street, Bicester, England, OX26 6JF

Director29 March 2018Active
27, Sheep Street, Bicester, England, OX26 6JF

Director10 November 2010Active
27, Sheep Street, Bicester, England, OX26 6JF

Director19 December 2010Active
27, Sheep Street, Bicester, England, OX26 6JF

Director19 December 2010Active
27, Sheep Street, Bicester, England, OX26 6JF

Director19 December 2010Active

People with Significant Control

Leaders Limited
Notified on:19 January 2024
Status:Active
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr George Roland Thomas
Notified on:15 November 2022
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:27, Sheep Street, Bicester, England, OX26 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Bernard Waley-Cohen
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:6 Minton Place, Victoria Road, Bicester, England, OX26 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jessica Suzanna Thomas
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:27, Sheep Street, Bicester, England, OX26 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jessica Suzanna Thomas
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:6 Minton Place, Victoria Road, Bicester, England, OX26 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-05-14Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-26Accounts

Change account reference date company previous shortened.

Download
2024-01-26Address

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

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Appoint person secretary company with name date.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Capital

Capital allotment shares.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.