UKBizDB.co.uk

ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Alexander Heights Residents Management Company Limited. The company was founded 23 years ago and was given the registration number 04118044. The firm's registered office is in ESSEX. You can find them at 1210 London Road, Leigh On Sea, Essex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:04118044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1210 London Road, Leigh On Sea, Essex, SS9 2UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1210 London Road, Leigh On Sea, Essex, SS9 2UA

Director14 March 2017Active
12, Alexander Heights, The Broadway, Thorpe Bay, United Kingdom, SS1 3JS

Director01 October 2008Active
The Oaks Russell Road, Buckhurst Hill, IG9 5QE

Secretary01 December 2000Active
2 Alexander Heights, The Broadway, Thorpe Bay, SS1 3JS

Secretary28 June 2007Active
9 Thorndon Hall, Thorndon Park Ingrave, Brentwood, CM13 3RJ

Secretary01 December 2000Active
Hare Hall Chippenham Park, Snailwell Road, Chippenham,

Secretary22 January 2003Active
1759, London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary25 May 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 2000Active
6 Alexander Heights, 201 The Broadway, Thorpe Bay, SS1 3JS

Director25 May 2006Active
The Oaks Russell Road, Buckhurst Hill, IG9 5QE

Director01 December 2000Active
43 Brickfield Cottages, Theydon Mount, Epping, CM16 7PW

Director01 December 2000Active
9 Thorndon Hall, Thorndon Park Ingrave, Brentwood, CM13 3RJ

Director01 December 2000Active
Hare Hall Chippenham Park, Snailwell Road, Chippenham, Ely, CB7 5QB

Director10 August 2005Active
Ringwood Lodge Long Lane, Nr Bransgore, Dorset, BH23 8EL

Director22 September 2006Active
2 Bramhall Close, West Kirby, CH48 8BP

Director19 January 2003Active

People with Significant Control

Mr Ian Arthur Pearson
Notified on:01 December 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:1210 London Road, Essex, SS9 2UA
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-03-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Termination director company with name termination date.

Download
2016-03-15Accounts

Accounts with accounts type total exemption full.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type total exemption full.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-07Accounts

Accounts with accounts type total exemption full.

Download
2013-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-08Accounts

Accounts with accounts type total exemption full.

Download
2013-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.