This company is commonly known as Sir Alexander Road Management Limited. The company was founded 32 years ago and was given the registration number 02684635. The firm's registered office is in HARROW. You can find them at C/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, . This company's SIC code is 98000 - Residents property management.
Name | : | SIR ALEXANDER ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02684635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Corporate Secretary | 01 December 2015 | Active |
C/O Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Director | 22 April 2016 | Active |
C/O Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Director | 20 December 2017 | Active |
126 High Street, Ruislip, HA4 7XE | Secretary | 20 December 2004 | Active |
27 Sir Alexander Road, East Acton, London, W3 7JG | Secretary | 25 February 1998 | Active |
Canada House, 272 Field End Road, Ruislip, HA4 9NA | Secretary | 17 March 2010 | Active |
Abell House, John Islip Street, London, SW1P 4LH | Secretary | 31 January 1992 | Active |
26 Sir Alexander Road, East Acton, London, W3 7JG | Secretary | 28 July 1994 | Active |
19 St Peter Street, Winchester, SO23 8BU | Secretary | - | Active |
29 Sir Alexander Road, London, W3 7JG | Secretary | 18 October 1999 | Active |
20 Sir Alexander Road, Acton, London, W3 7JG | Secretary | 11 April 2003 | Active |
7 Sir Alexander Road, London, W3 7JG | Secretary | 20 August 2002 | Active |
Abell House, John Islip Street, London, SW1P 4LH | Director | 31 January 1992 | Active |
Middlesex House, College Road, Harrow, England, HA1 1BQ | Director | 29 June 2017 | Active |
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ | Director | 05 November 2015 | Active |
27 Sir Alexander Road, East Acton, London, W3 7JG | Director | 18 August 1995 | Active |
12 Sir Alexander Road, Acton, W3 7JG | Director | 25 February 2003 | Active |
21 Sir Alexander Road, Acton, London, W3 7JG | Director | 18 August 1995 | Active |
Flat 1, Sir Alex Road, Acton, W3 7JG | Director | 01 September 2002 | Active |
Research House, Fraser Road, Perivale, Greenford, England, UB6 7AQ | Director | 08 December 2015 | Active |
Flat 1, Sir Alexander Road, Acton, England, W3 7JG | Director | 17 March 2010 | Active |
Abell House, John Islip Street, London, SW1P 4LH | Director | 31 January 1992 | Active |
26 Sir Alexander Road, East Acton, London, W3 7JG | Director | 24 October 1996 | Active |
29 Sir Alexander Road, London, W3 7JG | Director | 08 June 1999 | Active |
20, Sir Alexander Road, Acton, England, W3 7JG | Director | 17 March 2010 | Active |
20 Sir Alexander Road, Acton, London, W3 7JG | Director | 01 September 2002 | Active |
20 Sir Alexander Road, London, W3 7JG | Director | 08 June 1999 | Active |
6 Lanark Mansions, Pennard Road, London, W12 8DT | Director | 18 November 2009 | Active |
7 Sir Alexander Road, London, W3 7JG | Director | 11 January 2000 | Active |
17 Sir Alexander Road, East Acton, London, W3 7JG | Director | 28 July 1994 | Active |
28 Sir Alexander Road, East Acton, London, W3 7JG | Director | 28 July 1994 | Active |
28 Sir Alexander Road, East Acton, London, W3 7JG | Director | 19 October 1998 | Active |
3 Sir Alexander Road, Acton, London, W3 7JG | Director | 24 October 1996 | Active |
6 Lanark Mansions, Pennard Road, London, W12 8DT | Director | 18 November 2009 | Active |
28 Sir Alexander Road, London, W3 7JG | Director | 25 February 2003 | Active |
Mr David Lloyd Parry | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ |
Nature of control | : |
|
Mr David Parry | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Change corporate secretary company with change date. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2017-07-21 | Address | Change registered office address company with date old address new address. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.