This company is commonly known as Alexandra Quay Management Company Limited. The company was founded 37 years ago and was given the registration number 02157587. The firm's registered office is in LONDON. You can find them at Hyde House, The Hyde, London, . This company's SIC code is 98000 - Residents property management.
Name | : | ALEXANDRA QUAY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02157587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1987 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hyde House, The Hyde, London, England, NW9 6LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde House, The Hyde, London, England, NW9 6LH | Corporate Secretary | 01 June 2016 | Active |
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH | Director | 17 March 2023 | Active |
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH | Director | 03 December 2019 | Active |
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH | Director | 16 November 2023 | Active |
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH | Director | 31 March 2021 | Active |
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH | Director | 31 March 2021 | Active |
Windy Ridge, Hermitage Road Mid Higham, Rochester, ME3 7NF | Secretary | - | Active |
Orchard Cottage, Kimpton, Andover, SP11 8NU | Secretary | 06 January 1996 | Active |
15 Andes Close, Southampton, SO14 3HS | Secretary | 02 June 2005 | Active |
Harthill House, Redlynch, Salisbury, SP5 2HR | Secretary | 07 April 1995 | Active |
46, Leigh Road, Eastleigh, England, SO50 9DT | Corporate Secretary | 01 January 2006 | Active |
Hyde House, The Hyde, London, England, NW9 6LH | Director | 23 November 2015 | Active |
12 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR | Director | 03 November 1995 | Active |
13 Alcantara Crescent, Southampton, SO14 3HR | Director | 17 January 2008 | Active |
10 Andes Close, Ocean Village, Southampton, SO14 3HS | Director | 06 May 2005 | Active |
12, Alcantara Crescent, Southampton, England, SO14 3HR | Director | 23 November 2015 | Active |
46 Leigh Road, Eastleigh, Hampshire, SO50 9DT | Director | 30 November 2009 | Active |
Windy Ridge, Hermitage Road Mid Higham, Rochester, ME3 7NF | Director | - | Active |
46, Leigh Road, Eastleigh, SO50 9DT | Director | 24 November 2014 | Active |
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH | Director | 20 February 2020 | Active |
Hyde House, The Hyde, London, England, NW9 6LH | Director | 29 November 2017 | Active |
12 Andes Close, Southampton, SO14 3HS | Director | 06 May 2005 | Active |
32 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR | Director | 04 October 1993 | Active |
Orchard Cottage, Kimpton, Andover, SP11 8NU | Director | 06 January 1996 | Active |
13, Andes Close, Southampton, England, SO14 3HS | Director | 23 November 2015 | Active |
1 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR | Director | 03 November 1995 | Active |
28 Crest View Drive, Petts Wood, Orpington, BR5 1BY | Director | 04 October 1993 | Active |
39 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR | Director | 03 November 1995 | Active |
47 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR | Director | 04 October 1993 | Active |
Hyde House, The Hyde, London, England, NW9 6LH | Director | 30 November 2016 | Active |
47 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR | Director | 01 December 1997 | Active |
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH | Director | 29 March 2023 | Active |
46, Leigh Road, Eastleigh, SO50 9DT | Director | 24 November 2014 | Active |
50, Alcantara Crescent, Southampton, United Kingdom, SO14 3HR | Director | 30 November 2009 | Active |
50 Alcantara Crescent, Southampton, SO14 3HR | Director | 06 May 2005 | Active |
Mr Wilhelm Hartl | ||
Notified on | : | 15 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | Austrian |
Country of residence | : | England |
Address | : | 40, Chiswick High Road, London, England, W4 2LU |
Nature of control | : |
|
Mr John Ernest Ridgeon | ||
Notified on | : | 15 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Page Registrars Ltd, Hyde House, London, England, NW9 6LH |
Nature of control | : |
|
Mr Colin Roger Briggs | ||
Notified on | : | 15 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Alcantara Crescent, Southampton, England, SO14 3HR |
Nature of control | : |
|
Mr John Ernest Ridgeon | ||
Notified on | : | 15 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2021 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Page Registrars Ltd, Hyde House, London, England, NW9 6LH |
Nature of control | : |
|
Dr Caoimhe Weeks | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hyde House, The Hyde, London, England, NW9 6LH |
Nature of control | : |
|
Mrs Denniese Jeanette Haynes | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hyde House, The Hyde, London, England, NW9 6LH |
Nature of control | : |
|
Ms Catherine Mary Brown | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hyde House, The Hyde, London, England, NW9 6LH |
Nature of control | : |
|
Mr Andrew David Akehurst-Ryan | ||
Notified on | : | 05 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Blr Property Management Ltd, Hyde House, London, England, NW9 6LH |
Nature of control | : |
|
Ms Rachael Birchall | ||
Notified on | : | 05 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Alcantara Crescent, Southampton, England, SO14 3HR |
Nature of control | : |
|
Mr Anthony Thomas Luckhurst | ||
Notified on | : | 05 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Blr Property Management Ltd, Hyde House, London, England, NW9 6LH |
Nature of control | : |
|
Mr Barry Francis Clement | ||
Notified on | : | 05 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Andes Close, Southampton, England, SO14 3HS |
Nature of control | : |
|
Ms Gillian Mary Eyles | ||
Notified on | : | 05 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Blr Property Management Ltd, Hyde House, London, England, NW9 6LH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.