Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED
Company Information for

ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED

67 MILFORD ROAD, READING, BERKSHIRE, RG1 8LG,
Company Registration Number
01416454
Private Limited Company
Active

Company Overview

About Alexander And Nicholas Courts Management Ltd
ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED was founded on 1979-02-22 and has its registered office in Reading. The organisation's status is listed as "Active". Alexander And Nicholas Courts Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED
 
Legal Registered Office
67 MILFORD ROAD
READING
BERKSHIRE
RG1 8LG
Other companies in RG9
 
Filing Information
Company Number 01416454
Company ID Number 01416454
Date formed 1979-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:57:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PHILIP VOKE
Company Secretary 2015-02-11
FRANCES GREEN
Director 1999-10-21
ANDREW LEE WILSON
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS THOMAS
Company Secretary 1995-06-20 2015-02-11
AUDREY EDITH LANE
Director 2002-06-20 2014-11-30
ANDREW RALPH CARTER
Director 1997-04-09 2001-09-11
IAN WILLIAM DENNY
Director 1998-08-25 1999-10-21
KEVIN DAVID WILLIS
Director 1996-05-01 1998-08-25
LYNDA BLOCK
Director 1994-01-11 1997-04-09
PAUL HEMPHILL
Director 1994-01-11 1996-06-13
ALISON SYLVIA SPENCER
Company Secretary 1994-01-11 1995-06-20
LAURENCE BENNETT MARKS
Director 1990-12-31 1994-01-26
ROBERT LAWRIE SIMPSON
Company Secretary 1990-12-31 1993-12-03
ROBERT LAWRIE SIMPSON
Director 1990-12-31 1993-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-05-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14DIRECTOR APPOINTED MRS YI ZHANG
2022-09-14DIRECTOR APPOINTED MR SEAN SPENCER HEATH
2022-09-14AP01DIRECTOR APPOINTED MRS YI ZHANG
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-07-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE WILSON
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SHANE RYAN POWELL
2021-03-02AP01DIRECTOR APPOINTED MRS AMANDA JANE TENNYSON HEARN
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN
2020-09-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-03-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-10-08AP01DIRECTOR APPOINTED MR DANIEL MORGAN
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM Linhay the Business Centre, Greys Green Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-04-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 18
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 18
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26AP03Appointment of Philip Voke as company secretary on 2015-02-11
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY EDITH LANE
2015-02-18TM02Termination of appointment of Douglas Thomas on 2015-02-11
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 18
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-24AP01DIRECTOR APPOINTED ANDREW LEE WILSON
2014-04-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 18
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/13 FROM 63 Milford Road Reading Berkshire RG1 8LG
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-05-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY EDITH LANE / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES GREEN / 31/12/2009
2009-03-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-08363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-22287REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELL BERKSHIRE RG12 7BN
2003-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-03288aNEW DIRECTOR APPOINTED
2002-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-19288bDIRECTOR RESIGNED
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-05363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2000-05-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-07363sRETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-16288bDIRECTOR RESIGNED
1999-09-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-31363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-23288aNEW DIRECTOR APPOINTED
1998-09-23288bDIRECTOR RESIGNED
1998-06-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-01363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-05-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-19363(288)DIRECTOR RESIGNED
1997-05-19363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-05-16288aNEW DIRECTOR APPOINTED
1997-05-16288bDIRECTOR RESIGNED
1997-05-16288aNEW DIRECTOR APPOINTED
1997-05-12288aNEW SECRETARY APPOINTED
1997-05-12288bSECRETARY RESIGNED
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/96
1996-06-30363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-03363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-04287REGISTERED OFFICE CHANGED ON 04/10/94 FROM: 39\41 QUEEN ANNE STREET LONDON W1A 3AX
1994-09-20AAFULL ACCOUNTS MADE UP TO 25/12/93
1994-09-20AAFULL ACCOUNTS MADE UP TO 25/12/92
1994-03-25363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-03-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-03-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-12-31 £ 0
Creditors Due Within One Year 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 6,009
Cash Bank In Hand 2012-12-31 £ 3,645
Cash Bank In Hand 2012-12-31 £ 3,645
Cash Bank In Hand 2011-12-31 £ 2,080
Current Assets 2013-12-31 £ 8,261
Current Assets 2012-12-31 £ 6,385
Current Assets 2012-12-31 £ 6,385
Current Assets 2011-12-31 £ 3,939
Debtors 2013-12-31 £ 2,252
Debtors 2012-12-31 £ 2,740
Debtors 2012-12-31 £ 2,740
Debtors 2011-12-31 £ 1,859
Shareholder Funds 2013-12-31 £ 7,356
Shareholder Funds 2012-12-31 £ 5,396
Shareholder Funds 2012-12-31 £ 5,396
Shareholder Funds 2011-12-31 £ 2,950

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED
Trademarks
We have not found any records of ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4