UKBizDB.co.uk

ALEXANDRA QUAY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Alexandra Quay Management Company Limited. The company was founded 36 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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hyde House, The Hyde, London, England, NW9 6LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde House, The Hyde, London, England, NW9 6LH

Corporate Secretary01 June 2016Active
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Director17 March 2023Active
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Director03 December 2019Active
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Director16 November 2023Active
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Director31 March 2021Active
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Director31 March 2021Active
Windy Ridge, Hermitage Road Mid Higham, Rochester, ME3 7NF

Secretary-Active
Orchard Cottage, Kimpton, Andover, SP11 8NU

Secretary06 January 1996Active
15 Andes Close, Southampton, SO14 3HS

Secretary02 June 2005Active
Harthill House, Redlynch, Salisbury, SP5 2HR

Secretary07 April 1995Active
46, Leigh Road, Eastleigh, England, SO50 9DT

Corporate Secretary01 January 2006Active
Hyde House, The Hyde, London, England, NW9 6LH

Director23 November 2015Active
12 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR

Director03 November 1995Active
13 Alcantara Crescent, Southampton, SO14 3HR

Director17 January 2008Active
10 Andes Close, Ocean Village, Southampton, SO14 3HS

Director06 May 2005Active
12, Alcantara Crescent, Southampton, England, SO14 3HR

Director23 November 2015Active
46 Leigh Road, Eastleigh, Hampshire, SO50 9DT

Director30 November 2009Active
Windy Ridge, Hermitage Road Mid Higham, Rochester, ME3 7NF

Director-Active
46, Leigh Road, Eastleigh, SO50 9DT

Director24 November 2014Active
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Director20 February 2020Active
Hyde House, The Hyde, London, England, NW9 6LH

Director29 November 2017Active
12 Andes Close, Southampton, SO14 3HS

Director06 May 2005Active
32 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR

Director04 October 1993Active
Orchard Cottage, Kimpton, Andover, SP11 8NU

Director06 January 1996Active
13, Andes Close, Southampton, England, SO14 3HS

Director23 November 2015Active
1 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR

Director03 November 1995Active
28 Crest View Drive, Petts Wood, Orpington, BR5 1BY

Director04 October 1993Active
39 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR

Director03 November 1995Active
47 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR

Director04 October 1993Active
Hyde House, The Hyde, London, England, NW9 6LH

Director30 November 2016Active
47 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR

Director01 December 1997Active
Page Registrars Ltd, Hyde House, The Hyde, London, England, NW9 6LH

Director29 March 2023Active
46, Leigh Road, Eastleigh, SO50 9DT

Director24 November 2014Active
50, Alcantara Crescent, Southampton, United Kingdom, SO14 3HR

Director30 November 2009Active
50 Alcantara Crescent, Southampton, SO14 3HR

Director06 May 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Accounts

Accounts with accounts type dormant.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-07-23Accounts

Accounts with accounts type dormant.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-01-19Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.