UKBizDB.co.uk

ALEXANDER & CO ESTATES LIMITED

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

This company is commonly known as Alexander & Co Estates Limited. The company was founded 17 years ago and was given the registration number 06051157. The firm's registered office is in . You can find them at 1 Vicarage Lane Stratford, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ALEXANDER & CO ESTATES LIMITED
Company Number:06051157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Vicarage Lane Stratford, London, E15 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Lake Rise, Romford, RM1 4DY

Secretary12 January 2007Active
44 Lake Rise, Romford, RM1 4DY

Director23 January 2009Active
44 Lake Rise, Romford, RM1 4DY

Director12 January 2007Active
44, Lake Rise, Romford, United Kingdom, RM1 4DY

Director11 November 2019Active
44, Lake Rise, Romford, United Kingdom, RM1 4DY

Director11 November 2019Active
44, Lake Rise, Romford, England, RM1 4DY

Director23 January 2009Active
44 Lake Rise, Romford, RM1 4DY

Director12 January 2007Active
19 Wortley Road, London, E6 1AY

Director12 January 2007Active

People with Significant Control

Mrs Geraldine Alexander
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:1 Vicarage Lane Stratford, E15 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Alexander
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:1 Vicarage Lane Stratford, E15 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah Alexander
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:44, Lake Rise, Romford, United Kingdom, RM1 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
James Alexander ( Snr )
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:44, Lake Rise, Essex, United Kingdom, RM1 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
James Alexander ( Jr )
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:44, Lake Rise, Essex, United Kingdom, RM1 4DY
Nature of control:
  • Ownership of shares 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 (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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type small.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.