Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALEC COURT MANAGEMENT COMPANY LIMITED
Company Information for

ALEC COURT MANAGEMENT COMPANY LIMITED

50 NORTHLANDS ROAD, SOUTHAMPTON, SO15 2LG,
Company Registration Number
01674471
Private Limited Company
Active

Company Overview

About Alec Court Management Company Ltd
ALEC COURT MANAGEMENT COMPANY LIMITED was founded on 1982-10-29 and has its registered office in Southampton. The organisation's status is listed as "Active". Alec Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALEC COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
50 NORTHLANDS ROAD
SOUTHAMPTON
SO15 2LG
Other companies in HA5
 
Filing Information
Company Number 01674471
Company ID Number 01674471
Date formed 1982-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:56:05
Primary Source:Companies House
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 ALEC COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANNE COLEMAN
Company Secretary 1995-10-04
PRAFULCHANDRA AMIN
Director 2009-06-29
JACQUELINE JANSSEN
Director 2015-05-12
CATHERINE LARA MORGAN
Director 2014-05-13
CHARLES JOHN INNES MORGAN
Director 2014-05-13
PETER CHARLES RUBIN
Director 2008-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY FRANCIS HART
Director 2016-01-01 2018-07-04
WENDY SANDRA BRISTOWE HART
Director 2001-08-02 2016-01-01
FRITS CORNELIUS JANSSEN
Director 1992-07-16 2015-04-09
WYN PHILLIPS
Director 1995-10-04 2014-08-26
LINDA MARGARET BEANEY
Director 2010-05-18 2014-05-21
GIORGIO DELPIANO
Director 2007-03-06 2013-03-04
CHRISTOPHER PAUL KNIGHT
Director 1992-05-10 2007-03-06
RICHARD HOOPER
Director 1992-05-10 2007-02-01
TIMOTHY ST JOHN O'GRADY
Director 1994-08-18 2000-06-08
RONALD BERTRAM KNIGHT
Director 1997-05-27 1999-07-16
VALERIE JUNE CHARLES
Company Secretary 1992-05-10 1995-10-04
LILIAN SHELMERDINE
Director 1992-05-10 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE COLEMAN PLAYPOWER UK LIMITED Company Secretary 2006-12-07 CURRENT 2005-08-24 Active
ANNE COLEMAN 18 EARLS COURT SQUARE LIMITED Company Secretary 2005-03-08 CURRENT 2003-04-23 Active
ANNE COLEMAN NOBLESTAGE LIMITED Company Secretary 2004-10-25 CURRENT 1997-04-08 Active
ANNE COLEMAN 59 REDCLIFFE GARDENS LIMITED Company Secretary 2002-06-01 CURRENT 1997-09-11 Active
ANNE COLEMAN QUIZDOOR LIMITED Company Secretary 2002-04-29 CURRENT 1979-06-29 Active
ANNE COLEMAN HANS PROPERTY MANAGEMENT LIMITED Company Secretary 1998-07-01 CURRENT 1974-07-08 Active
ANNE COLEMAN ST. JOHN'S COURT FINCHLEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 1998-06-01 CURRENT 1982-06-03 Active
ANNE COLEMAN BEAUCLERC LIMITED Company Secretary 1998-04-01 CURRENT 1989-09-14 Active
ANNE COLEMAN SPRUCEUNIT PROPERTY MANAGEMENT LIMITED Company Secretary 1995-02-01 CURRENT 1991-07-12 Active
ANNE COLEMAN CARECROSS PROPERTIES LIMITED Company Secretary 1993-08-31 CURRENT 1989-06-02 Active
ANNE COLEMAN BARKROBERT LIMITED Company Secretary 1992-04-25 CURRENT 1990-04-25 Active
ANNE COLEMAN 17 PIMLICO ROAD (MANAGEMENT) LIMITED Company Secretary 1991-12-31 CURRENT 1988-02-08 Active
ANNE COLEMAN ROBERTS COURT (MANAGEMENT) LIMITED Company Secretary 1991-12-31 CURRENT 1984-04-06 Active
ANNE COLEMAN RECORD RSS LIMITED Company Secretary 1991-11-15 CURRENT 1968-01-05 Dissolved 2013-12-24
ANNE COLEMAN STAINES METAL PRODUCTS (GROUP) LIMITED Company Secretary 1991-11-15 CURRENT 1958-10-17 Liquidation
ANNE COLEMAN HAGS-SMP LIMITED Company Secretary 1991-11-15 CURRENT 1967-06-08 Active
ANNE COLEMAN ENGLISH CHAMBER ORCHESTRA AND MUSIC SOCIETY Company Secretary 1991-05-16 CURRENT 1961-11-09 Active
CATHERINE LARA MORGAN COMPANY SHORTCUTS CONSULTING LTD Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
CATHERINE LARA MORGAN FUNCTIONAL FRAGRANCES LTD Director 2011-01-05 CURRENT 2011-01-05 Active
CHARLES JOHN INNES MORGAN SYSTEMPLACE LIMITED Director 2014-07-22 CURRENT 1992-01-20 Active
CHARLES JOHN INNES MORGAN WELL HEELED (UK) LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active - Proposal to Strike off
CHARLES JOHN INNES MORGAN GLOBAL AMENITIES DIRECT LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
CHARLES JOHN INNES MORGAN FUN-CTIONALITY LIMITED Director 2010-05-26 CURRENT 2010-05-26 Active

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
2024-03-19CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 25/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2022-09-24MICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2022-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-03-07CH01Director's details changed for Dr Prafulchandra Amin on 2021-03-05
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM 57 West End Lane Pinner Middlesex HA5 1AH
2021-03-04CH01Director's details changed for Mrs Jacqueline Janssen on 2021-03-01
2021-03-04AP03Appointment of Mrs Carolyn Ann Vitoria as company secretary on 2021-01-01
2021-03-04TM02Termination of appointment of Anne Coleman on 2020-12-31
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/19
2020-08-30CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-09-10AA24/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FRANCIS HART
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-09-11AA24/12/16 TOTAL EXEMPTION FULL
2017-09-11AA24/12/16 TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 16
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-10-01AA24/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 16
2016-05-16AR0110/05/16 ANNUAL RETURN FULL LIST
2016-04-26AP01DIRECTOR APPOINTED GEOFFREY FRANCIS HART
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SANDRA BRISTOWE HART
2015-09-10AA24/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 16
2015-06-06AR0110/05/15 ANNUAL RETURN FULL LIST
2015-05-13AP01DIRECTOR APPOINTED MRS JACQUELINE JANSSEN
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR FRITS CORNELIUS JANSSEN
2014-11-03AP01DIRECTOR APPOINTED CHARLES JOHN INNES MORGAN
2014-10-28AP01DIRECTOR APPOINTED CATHERINE LAILA MORGAN
2014-10-21CH01Director's details changed for Professor Peter Charles Rubin on 2014-10-15
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR WYN PHILLIPS
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 16
2014-06-06AR0110/05/14 ANNUAL RETURN FULL LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BEANEY
2014-05-12AA24/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-07AR0110/05/13 ANNUAL RETURN FULL LIST
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GIORGIO DELPIANO
2013-03-08AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0110/05/12 ANNUAL RETURN FULL LIST
2012-04-27AA24/12/11 TOTAL EXEMPTION FULL
2011-05-16AR0110/05/11 FULL LIST
2011-03-23AA24/12/10 TOTAL EXEMPTION FULL
2011-02-23AP01DIRECTOR APPOINTED LINDA MARGARET BEANEY
2010-06-07AR0110/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER CHARLES RUBIN / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WYN PHILLIPS / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FRITS CORNELIUS JANSSEN / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY SANDRA BRISTOWE HART / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO DELPIANO / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PRAFULCHANDRA AMIN / 01/10/2009
2010-05-21AA24/12/09 TOTAL EXEMPTION SMALL
2009-07-06288aDIRECTOR APPOINTED DR PRAFULCHANDRA AMIN
2009-05-13363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-04-04AA24/12/08 TOTAL EXEMPTION FULL
2008-06-04363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-04-17288aDIRECTOR APPOINTED PROFESSOR PETER CHARLES RUBIN
2008-04-17AA24/12/07 TOTAL EXEMPTION FULL
2007-05-15363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-03-19288bDIRECTOR RESIGNED
2007-02-28288bDIRECTOR RESIGNED
2006-06-05363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2005-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2005-06-14363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-07-06363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03
2003-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02
2003-06-08363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-07-17288aNEW DIRECTOR APPOINTED
2002-06-12363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01
2001-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/00
2001-07-03363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-06-14288bDIRECTOR RESIGNED
2000-06-07363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-06-07288bDIRECTOR RESIGNED
2000-06-07363(288)DIRECTOR RESIGNED
2000-05-05AAFULL ACCOUNTS MADE UP TO 24/12/99
1999-06-15363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1999-06-06AAFULL ACCOUNTS MADE UP TO 24/12/98
1998-08-21AAFULL ACCOUNTS MADE UP TO 25/12/97
1998-05-26363sRETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS
1997-06-11288aNEW DIRECTOR APPOINTED
1997-05-27363sRETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS
1997-05-21AAFULL ACCOUNTS MADE UP TO 25/12/96
1996-08-01AAFULL ACCOUNTS MADE UP TO 25/12/95
1996-06-10363sRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1995-10-17288NEW DIRECTOR APPOINTED
1995-10-11288SECRETARY RESIGNED;NEW SECRETARY 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 ALEC COURT MANAGEMENT COMPANY 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 ALEC COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALEC COURT MANAGEMENT COMPANY 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

Filed Financial Reports
Annual Accounts
2015-12-24
Annual Accounts
2014-12-24
Annual Accounts
2013-12-24
Annual Accounts
2012-12-24
Annual Accounts
2011-12-24
Annual Accounts
2010-12-24
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25
Annual Accounts
2021-12-25

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 ALEC COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ALEC COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEC COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ALEC COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEC COURT MANAGEMENT COMPANY 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 ALEC COURT MANAGEMENT COMPANY 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 ALEC COURT MANAGEMENT COMPANY 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 ALEC COURT MANAGEMENT COMPANY 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 ALEC COURT MANAGEMENT COMPANY 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.