UKBizDB.co.uk

ALEXANDRA VILLA MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Alexandra Villa Management Company Limited. The company was founded 20 years ago and was given the registration number 05150711. The firm's registered office is in LONDON. You can find them at Westrick House 64b Aldermans Hill, Palmers Green, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALEXANDRA VILLA MANAGEMENT COMPANY LIMITED
Company Number:05150711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Westrick House 64b Aldermans Hill, Palmers Green, London, United Kingdom, N13 4PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
395-397, 395-397 Woodchurch Road, Birkenhead, United Kingdom, CH42 8PF

Secretary01 October 2007Active
Apt 8, Alexandra Villa, 5 Alexandra Drive, Liverpool, United Kingdom, L17 8TA

Director15 May 2012Active
Apartment 3 Alexandra Villa, 5 Alexandra Drive, Aigburth, Liverpool, England, L17 8TA

Director04 August 2020Active
Tan-Y-Foel Country House, Capel Garmon, Llanrwst, LL26 0RE

Director26 November 2007Active
395-397, 395-397 Woodchurch Road, Birkenhead, United Kingdom, CH42 8PF

Director01 October 2007Active
Apartment 5 Alexandra Villa, 5 Alexandra Drive, Aigburth, Liverpool, England, L17 8TA

Director04 August 2020Active
135 Mather Avenue, Liverpool, L18 6JZ

Secretary10 June 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 June 2004Active
30 Fallow Fields, Loughton, IG10 4QP

Director26 November 2007Active
White Gables, Main Road Sychdyn, Mold, CH7 6EA

Director01 October 2007Active
The Mission Room, Bell Lane, Nuthampstead, Royston, SG8 8ND

Director26 November 2007Active
135 Mather Avenue, Liverpool, L18 6JZ

Director10 June 2004Active
Apt 9 3 Larch Close, Cressington, Liverpool, L19 0QN

Director10 June 2004Active
9 Olive Grove, Liverpool, L15 8LU

Director10 June 2004Active
5 The Lindlings, Chaulden, Hemel Hempstead, HP1 2HA

Director26 November 2007Active
11 Riddell Lodge, 27 Bycullah Road, Enfield, EN2 8EP

Director26 November 2007Active
9 Wishaw Walk, Palmers Green, London, N13 4SW

Director26 November 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 June 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 June 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Director10 June 2004Active

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
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Officers

Change person secretary company with change date.

Download
2023-09-12Address

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

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person secretary company with change date.

Download
2022-06-28Address

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

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-08-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Change person secretary company with change date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Termination director company.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.