UKBizDB.co.uk

ALICE COURT MANAGEMENT LIMITED

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

This company is commonly known as Alice Court Management Limited. The company was founded 44 years ago and was given the registration number 01475125. The firm's registered office is in LONDON. You can find them at Pyramid House, 954 High Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALICE COURT MANAGEMENT LIMITED
Company Number:01475125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pyramid House, 954 High Road, London, N12 9RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Spencer Close, Regents Park Road, London, England, N3 3TX

Secretary28 May 1993Active
Crystal House, Queens Parade Close, London, N11 3FY

Corporate Secretary01 August 2018Active
24, Spencer Close, Regents Park Road, London, England, N3 3TX

Director-Active
6 Alice Court, London, N3 2SQ

Secretary-Active
Flat 6, Alice Court, 86 Station Road, London, England, N3 2SQ

Director08 June 2015Active
Flat 6 Alice Court, 86 Station Road Finchley, London, N3 2SQ

Director28 May 1993Active
Flat 6, Alice Court, 86 Station Road, London, United Kingdom, N3 2SQ

Director01 April 2018Active
28 Claverley Grove, Finchley, London, N3 2DH

Director10 December 1996Active
6, Alice Court, 86 Station Road, Finchley, London, United Kingdom, N3 2SQ

Director20 July 2011Active
38 Hillcroft Crescent, Ealing, London, W5 2SQ

Director-Active
6 Alice Court, London, N3 2SQ

Director-Active

People with Significant Control

Mr. Bryan Foux
Notified on:01 July 2016
Status:Active
Date of birth:December 1935
Nationality:British
Country of residence:England
Address:17, Shirehall Lane, London, England, NW4 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Colette Danielle Braham
Notified on:01 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:24, Spencer Close, London, United Kingdom, N3 3TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Richard Alexander Cohen
Notified on:01 July 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:6, Alice Court, London, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Sanjay Alagu Senathirajah
Notified on:01 July 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:1, Alice Court, London, England, N3 2SQ
Nature of control:
  • Significant influence or control as trust
Mr Patel Prakesh
Notified on:01 July 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:27, Station Road, London, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Daniel Tevian Samuel Harris
Notified on:01 June 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:4, Cascade Avenue, London, England, N10 3PU
Nature of control:
  • Significant influence or control

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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Appoint corporate secretary company with name date.

Download
2018-08-30Address

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

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.