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

ALEXANDRA COURT (PENARTH) MANAGEMENT COMPANY LIMITED

AVON HOUSE, 19 STANWELL ROAD, PENARTH, CF64 2EZ,
Company Registration Number
02411236
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Alexandra Court (penarth) Management Company Ltd
ALEXANDRA COURT (PENARTH) MANAGEMENT COMPANY LIMITED was founded on 1989-08-04 and has its registered office in Penarth. The organisation's status is listed as "Active". Alexandra Court (penarth) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALEXANDRA COURT (PENARTH) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
AVON HOUSE
19 STANWELL ROAD
PENARTH
CF64 2EZ
Other companies in SG6
 
Filing Information
Company Number 02411236
Company ID Number 02411236
Date formed 1989-08-04
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 18:40:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDRA COURT (PENARTH) MANAGEMENT COMPANY 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 ALEXANDRA COURT (PENARTH) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LESLEY DAVIES
Company Secretary 1992-10-30
LESLEY DAVIES
Director 1992-10-30
JAMES WILLIAM JOSEPH FOWLER
Director 2010-04-28
ANN HUBBARD
Director 2018-06-07
ALBERT TERRENCE GEORGE LINCOLN
Director 1999-05-12
ROBERT TONY RAY
Director 2004-12-03
PETER STEWART
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROGER CANTRILL
Director 2011-09-13 2016-11-18
ROBERT TONY RAY
Director 2011-09-09 2011-10-27
BERYL JOSEPHINE HICKS
Director 1997-08-08 2011-09-14
GERALD ARTHUR PUTTOCK
Director 2008-01-12 2011-08-26
JILL GAMON
Director 2007-03-13 2010-04-28
BARRIE EVAN BEAUMONT
Director 2005-08-25 2007-05-04
PATRICIA ELIZABETH BENNETT
Director 2003-06-06 2007-04-07
IAN RONALD GEORGE COLLINGS
Director 2003-06-04 2006-08-01
GARETH RICHARD VAUGHAN JONES
Director 2005-10-31 2006-04-10
AUDREY MURIEL BRADSHAW
Director 2003-06-04 2004-07-20
MARION BARBARA WRIGHT
Director 2003-03-21 2004-04-14
MATTHEW DAVID RHYS THOMAS
Director 2001-03-30 2004-03-15
RAYMOND BANNISTER HOLLAND
Director 2003-06-06 2003-10-24
ROBERT GEORGE BRADSHAW
Director 2003-03-21 2003-06-04
MURIEL JEAN HILL
Director 2002-03-20 2003-06-01
MARION BARBARA WRIGHT
Director 2001-03-30 2002-07-26
CAROL WATT
Director 1998-04-24 2002-02-26
ANTHONY CHARLES JONES
Director 1997-04-11 2000-07-27
BRIAN WILSON MORGAN
Director 1997-07-18 2000-03-31
SUSAN MARY GRIFFITH
Director 1997-04-25 1999-05-07
KEVIN FLETCHER
Director 1994-03-18 1997-04-16
REBECCA LOUISA SAMS
Director 1992-10-30 1996-05-31
SUSAN MARY GRIFFITH
Director 1993-10-15 1996-04-15
ANNE LESLIE WOODHALL
Director 1993-02-26 1995-03-31
MICHAEL WALKLETT
Company Secretary 1991-08-04 1992-10-30
GEOFFREY BOXALL
Director 1991-08-04 1992-10-30
KEITH RICHARDSON
Director 1991-08-04 1992-10-30
MICHAEL WALKLETT
Director 1991-08-04 1992-10-30

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
2023-08-07CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-31APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN NAYLOR
2022-12-13APPOINTMENT TERMINATED, DIRECTOR ROBERT TONY RAY
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM 19 Stanwell Road Penarth CF64 2EZ Wales
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEWART
2022-01-24DIRECTOR APPOINTED MRS ELAINE ISOBEL HUNTER LEWIS
2022-01-24AP01DIRECTOR APPOINTED MRS ELAINE ISOBEL HUNTER LEWIS
2021-11-15AP01DIRECTOR APPOINTED MR PETER STEWART
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WALLACE
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DAVIES
2021-01-14AP01DIRECTOR APPOINTED MRS ANNE WALLACE
2021-01-06AP01DIRECTOR APPOINTED MRS LESLIE DAVIES
2021-01-05AP01DIRECTOR APPOINTED MRS BRENDA CIREL
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN HUBBARD
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY MCBRIDE
2020-11-25AP01DIRECTOR APPOINTED MR DAVID JULIAN NAYLOR
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON MCINALLY
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-04-01AP04Appointment of Absolute Property Management Solutions Ltd as company secretary on 2020-04-01
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT TERRENCE GEORGE LINCOLN
2019-07-18AP01DIRECTOR APPOINTED MR JOHN HENDERSON MCINALLY
2019-05-13TM02Termination of appointment of Lesley Davies on 2019-05-03
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEWART
2019-04-25AP01DIRECTOR APPOINTED MS TRUDY MCBRIDE
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TONY RAY
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-06-18AP01DIRECTOR APPOINTED MS ANN HUBBARD
2018-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGER CANTRILL
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-27AP01DIRECTOR APPOINTED MR PETER STEWART
2015-08-11AR0104/08/15 ANNUAL RETURN FULL LIST
2015-03-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-14AR0104/08/14 ANNUAL RETURN FULL LIST
2014-03-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-20AR0104/08/13 ANNUAL RETURN FULL LIST
2013-04-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-15AR0104/08/12 ANNUAL RETURN FULL LIST
2012-05-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RAY
2011-10-27ANNOTATIONPart Rectified
2011-09-22AP01DIRECTOR APPOINTED ROBERT TONY RAY
2011-09-22AP01DIRECTOR APPOINTED PAUL ROGER CANTRILL
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BERYL HICKS
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RAY
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GERALD PUTTOCK
2011-08-17AR0104/08/11 NO MEMBER LIST
2011-03-07AA31/12/10 TOTAL EXEMPTION FULL
2010-08-19AR0104/08/10 NO MEMBER LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TONY RAY / 04/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ARTHUR PUTTOCK / 04/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT TERRENCE GEORGE LINCOLN / 04/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL JOSEPHINE HICKS / 04/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY DAVIES / 04/08/2010
2010-06-30AP01DIRECTOR APPOINTED JAMES WILLIAM JOSEPH FOWLER
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JILL GAMON
2010-03-01AA31/12/09 TOTAL EXEMPTION FULL
2009-08-07363aANNUAL RETURN MADE UP TO 04/08/09
2009-08-07353LOCATION OF REGISTER OF MEMBERS
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 10 WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB
2009-04-13AA31/12/08 TOTAL EXEMPTION FULL
2008-09-16363aANNUAL RETURN MADE UP TO 04/08/08
2008-02-28AA31/12/07 TOTAL EXEMPTION FULL
2008-02-05288aNEW DIRECTOR APPOINTED
2007-09-05363aANNUAL RETURN MADE UP TO 04/08/07
2007-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-23288bDIRECTOR RESIGNED
2007-05-09288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-05363aANNUAL RETURN MADE UP TO 04/08/06
2006-08-10288bDIRECTOR RESIGNED
2006-05-12288bDIRECTOR RESIGNED
2006-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-08-30353LOCATION OF REGISTER OF MEMBERS
2005-08-30363aANNUAL RETURN MADE UP TO 04/08/05
2005-01-13288aNEW DIRECTOR APPOINTED
2004-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/04
2004-08-24363sANNUAL RETURN MADE UP TO 04/08/04
2004-08-02288bDIRECTOR RESIGNED
2004-04-20288bDIRECTOR RESIGNED
2004-04-20288bDIRECTOR RESIGNED
2004-03-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-21288bDIRECTOR RESIGNED
2003-09-07363sANNUAL RETURN MADE UP TO 04/08/03
2003-09-07288bDIRECTOR RESIGNED
2003-09-07363(288)DIRECTOR RESIGNED
2003-06-16288bDIRECTOR RESIGNED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288aNEW 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 ALEXANDRA COURT (PENARTH) 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 ALEXANDRA COURT (PENARTH) 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
ALEXANDRA COURT (PENARTH) 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
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 ALEXANDRA COURT (PENARTH) MANAGEMENT COMPANY LIMITED

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1