UKBizDB.co.uk

ALEXANDRA COURT (ST IVES) MANAGEMENT LIMITED

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

This company is commonly known as Alexandra Court (st Ives) Management Limited. The company was founded 34 years ago and was given the registration number 02420973. The firm's registered office is in HITCHIN. You can find them at Portmill House, Portmill Lane, Hitchin, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALEXANDRA COURT (ST IVES) MANAGEMENT LIMITED
Company Number:02420973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1989
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Station Court, Station Road, Great Shelford, Cambridge, England, CB22 5NE

Corporate Secretary16 May 2010Active
Portmill House, Portmill Lane, Hitchin, SG5 1DJ

Director06 June 2017Active
The Beech House, Church End, Hilton, Huntingdon, England, PE28 9NJ

Director28 October 2018Active
5 Hobby Close, Hartford, Huntingdon, PE29 1WB

Director15 October 2007Active
The Dove Cote, Atlow, Ashbourne, DE6 1NS

Secretary-Active
Oakdale, The Drive, St Ives, PE27 6DL

Secretary22 October 1999Active
Portmill House, Portmill Lane, Hitchin, England, SG5 1DJ

Secretary01 January 2010Active
6 Alexandra Court, East Street, St. Ives, PE27 5FG

Secretary15 October 2007Active
The Dove Cote, Atlow, Ashbourne, DE6 1NS

Director-Active
Flat 8, Alexandra Court, East Street, St Ives, England, PE27 5FG

Director15 November 2012Active
2 Posy Lane, Denmark Road, Gloucester, GL1 3HR

Director22 October 1999Active
Oakdale, The Drive, St Ives, PE27 6DL

Director22 October 1999Active
29 Mansfield Road, Clowne, Chesterfield, S43 4DJ

Director-Active
15 Cootes Meadow, St Ives, PE27 5GF

Director25 October 2000Active
Bearswood Lodge Blackbird Street, Potton, Sandy, SG19 2LT

Director15 October 2007Active
6 Alexandra Court, East Street, St. Ives, PE27 5FG

Director15 October 2007Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Officers

Termination director company with name termination date.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Officers

Change corporate secretary company with change date.

Download
2014-11-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.