This company is commonly known as Alexford House Management Company Limited. The company was founded 30 years ago and was given the registration number 02920479. The firm's registered office is in LONDON. You can find them at 14 Garrick Close, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ALEXFORD HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02920479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1994 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Garrick Close, London, England, W5 1AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48a, Bunyan Road, Kempston, Bedford, England, MK42 8HL | Secretary | 26 October 2023 | Active |
48a, Bunyan Road, Kempston, Bedford, England, MK42 8HL | Director | 06 August 2021 | Active |
48a, Bunyan Road, Kempston, Bedford, England, MK42 8HL | Director | 15 June 2021 | Active |
35, Chevy Road, Southall, England, UB2 4UW | Secretary | 01 April 2008 | Active |
Causeway Cottage, Church Causeway Potton, Sandy, SG19 2RL | Secretary | 19 April 1994 | Active |
16 Mill Street, Gamlingay, Sandy, SG19 3JW | Secretary | 16 January 2001 | Active |
26, Adelaide Road, London, England, W13 9EB | Director | 01 April 2008 | Active |
25 Goodrich Avenue, Bedford, MK41 0DE | Director | 19 April 1994 | Active |
27 Tintern Abbey, Bedford, MK41 0RW | Director | 19 April 1994 | Active |
16 Mill Street, Gamlingay, SG19 3JW | Director | 16 January 2001 | Active |
7a, Alkmaar Way, Norwich, United Kingdom, NR6 6BF | Corporate Director | 15 June 2021 | Active |
If Housing Ltd | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 48a, Bunyan Road, Bedford, England, MK42 8HL |
Nature of control | : |
|
Bettina Jane Jacobs | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35b, Warwick Avenue, Bedford, England, MK40 2EE |
Nature of control | : |
|
Mr Rizwan Habib | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cncaccounts, Unit409, Bedford Heights, Bedford, England, MK41 9PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-26 | Officers | Change person director company with change date. | Download |
2023-10-26 | Officers | Change person director company with change date. | Download |
2023-10-26 | Officers | Appoint person secretary company with name date. | Download |
2023-10-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Officers | Appoint corporate director company with name date. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Officers | Termination secretary company with name termination date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.