UKBizDB.co.uk

ALEXANDER HOUSE MANAGEMENT CO. LIMITED

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

This company is commonly known as Alexander House Management Co. Limited. The company was founded 24 years ago and was given the registration number 03997678. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALEXANDER HOUSE MANAGEMENT CO. LIMITED
Company Number:03997678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Corporate Secretary09 July 2018Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director03 August 2017Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director03 August 2017Active
54, Cook Street, Whiston, Prescot, England, L35 2UJ

Secretary03 August 2010Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary19 May 2000Active
357 Upton Lane, Widnes, WA8 9AQ

Secretary19 May 2000Active
12 Alexander House, Rio Court, Prescot, L34 6NE

Secretary14 May 2002Active
6 Alexander House, Rio Court, Prescot, L34 6NE

Secretary31 December 2004Active
9 Alexander House, Rio Court, Prescot, L34 6NE

Director14 May 2002Active
14 Aron Court, Moss Street, Prescot, L34 6NJ

Director19 May 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director19 May 2000Active
12 Alexander House, Rio Court, Prescot, L34 6NE

Director14 May 2002Active
8 Alexander House, Rio Court, Prescot, L34 6NE

Director05 December 2004Active
6 Alexander House, Rio Court, Prescot, L34 6NE

Director14 May 2002Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director19 May 2011Active

People with Significant Control

Mr John Richard Ormandy
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:England
Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Address

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

Download
2018-07-09Officers

Appoint corporate secretary company with name date.

Download
2018-05-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Accounts

Change account reference date company previous shortened.

Download
2017-09-08Officers

Appoint person director company with name date.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-08-14Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Gazette

Gazette filings brought up to date.

Download
2016-08-16Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.