UKBizDB.co.uk

ALEXANDER JAMES HOMES LIMITED

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

This company is commonly known as Alexander James Homes Limited. The company was founded 32 years ago and was given the registration number 02651355. The firm's registered office is in LONDON. You can find them at 1 Wesley House, 1-7 Wesley Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALEXANDER JAMES HOMES LIMITED
Company Number:02651355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Wesley House, 1-7 Wesley Avenue, London, NW10 7BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar Heights, Lincoln Road, Chalfont St. Peter, Gerrards Cross, England, SL9 9TQ

Director01 March 2011Active
Ashburton, Cokes Lane, Chalfont St. Giles, England, HP8 4TX

Director01 March 2011Active
227 Aragon Road, Morden, SM4 4QW

Secretary21 March 1997Active
Flint Cottage Layters Green Lane, Chalfont St. Peter, Gerrards Cross, SL9 8TH

Secretary29 March 1999Active
171 Haliburton Road, Twickenham, TW1 1PE

Secretary20 January 1992Active
212 Harrow View, Harrow, HA2 6PL

Secretary29 July 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 October 1991Active
9 Amner Road, Clapham, London, SW11 6AA

Director20 January 1992Active
1 Wesley House, 1-7 Wesley Avenue, London, England, NW10 7BZ

Director05 October 2012Active
Flint Cottage Layters Green Lane, Chalfont St Peter, Gerrards Cross, SL9 8TH

Director20 January 1992Active
65 The Causeway, Potters Bar, EN6 5HF

Director20 January 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 October 1991Active

People with Significant Control

Mrs Lauren Davis
Notified on:29 September 2021
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Ashburton, Cokes Lane, Chalfont St. Giles, England, HP8 4TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander James Cosgrove
Notified on:04 October 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Cedar Heights, Lincoln Road, Gerrards Cross, England, SL9 9TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Address

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

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Incorporation

Memorandum articles.

Download
2021-12-15Resolution

Resolution.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-03Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.