Company Information for 37 ALEXANDER STREET MANAGEMENT LIMITED
26 BRUNSWICK TERRACE, FLAT 5, HOVE, BN3 1HJ,
|
Company Registration Number
02624500
Private Limited Company
Active |
Company Name | |
---|---|
37 ALEXANDER STREET MANAGEMENT LIMITED | |
Legal Registered Office | |
26 BRUNSWICK TERRACE FLAT 5 HOVE BN3 1HJ Other companies in HA7 | |
Company Number | 02624500 | |
---|---|---|
Company ID Number | 02624500 | |
Date formed | 1991-06-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/03/2023 | |
Account next due | 24/12/2024 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-07 06:47:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PANKAJ ADATIA |
||
CHRISTAIN BANNA |
||
VICTORIA RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR BAKER |
Director | ||
BENEDICT HUNTING |
Director | ||
ANN SMITH |
Company Secretary | ||
DANIEL PETER ALAN WHITAKER |
Director | ||
JOHN REGINALD TRICE |
Director | ||
LEONIE ANN GORDON |
Director | ||
JUSTIN JAMES APTHORP |
Director | ||
NANCY MARGARET SCOTT |
Director | ||
COLIN MCDOUGAL |
Director |
Date | Document Type | Document Description |
---|---|---|
Withdrawal of a person with significant control statement on 2023-11-23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA RUSSELL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA KLEIN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN BANNA | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 24/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/21 FROM 65 Ladbroke Grove Flat 7 London W11 2PD England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/20 | |
CH01 | Director's details changed for Mr Christain Banna on 2020-10-19 | |
AP01 | DIRECTOR APPOINTED MS ANA KLEIN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/20 FROM 1 Rees Drive Stanmore Middlesex HA7 4YN | |
TM02 | Termination of appointment of Pankaj Adatia on 2020-08-12 | |
AP01 | DIRECTOR APPOINTED MS LINDSAY COLETTE KIRBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-16 | |
PSC08 | Notification of a person with significant control statement | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
AA | 24/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTAIN BANNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR BAKER | |
AA | 24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT HUNTING | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | 24/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/14 FROM 367 Portobello Road London W10 5SG | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | 24/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA | 24/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AA | 24/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Pankaj Adatia as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANN SMITH | |
AA | 24/03/10 TOTAL EXEMPTION FULL | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA RUSSELL / 27/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR BAKER / 27/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 5 CORNWALL CRESCENT LONDON W11 1PH | |
AP01 | DIRECTOR APPOINTED BENEDICT HUNTING | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | 24/03/09 TOTAL EXEMPTION FULL | |
AA | 24/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL WHITAKER | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05 | |
363a | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: GARDEN FLAT 25 PEMBRIDGE CRESCENT LONDON W11 3DS | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01 | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/00 | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/99 | |
363s | RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/98 | |
363s | RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 24/03/97 | |
363s | RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/03/96 | |
363s | RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 24/03/95 | |
363s | RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/07/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
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 37 ALEXANDER STREET MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 37 ALEXANDER STREET MANAGEMENT LIMITED are:
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. |