UKBizDB.co.uk

ALEXANDER (GATWICK) LIMITED

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

This company is commonly known as Alexander (gatwick) Limited. The company was founded 54 years ago and was given the registration number 00965062. The firm's registered office is in RUSTINGTON. You can find them at 19 Cudlow Avenue, , Rustington, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALEXANDER (GATWICK) LIMITED
Company Number:00965062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1969
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 Cudlow Avenue, Rustington, West Sussex, United Kingdom, BN16 2HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montague Place Quayside, Chatham Maritime, Chatham, ME4 4QU

Secretary16 January 1992Active
Montague Place Quayside, Chatham Maritime, Chatham, ME4 4QU

Director11 February 2005Active
Montague Place Quayside, Chatham Maritime, Chatham, ME4 4QU

Director10 February 2005Active
2 Tushmore Avenue, Crawley, RH10 2LF

Secretary09 January 1992Active
2 Tushmore Avenue, Crawley, RH10 2LF

Secretary-Active
Upover Ridge Close, Nutley, Uckfield, TN22 3HA

Director-Active
18 Winceby Close, Cooden, Bexhill On Sea, TN39 3EF

Director-Active
11 Hewells Court, Black Horse Way, Horsham, RH12 1NP

Director-Active
2 Tushmore Avenue, Crawley, RH10 2LF

Director-Active

People with Significant Control

Mr Richard William Hawkes
Notified on:13 October 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:United Kingdom
Address:11 Hewells Court, Blackhorse Way, Horsham, United Kingdom, RH12 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Stuart David Hawkes
Notified on:13 October 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Heathcote, Farm Lane, Ashtead, United Kingdom, KT21 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Alyson Jane Sillett
Notified on:13 October 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Montague Place Quayside, Chatham Maritime, Chatham, ME4 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent 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 (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
2023-06-13Gazette

Gazette dissolved liquidation.

Download
2023-03-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-05Address

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

Download
2021-08-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-05Resolution

Resolution.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage charge whole cease with charge number.

Download
2021-04-14Mortgage

Mortgage charge whole cease with charge number.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person secretary company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Address

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

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.