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

SIR ALEXANDER ROAD MANAGEMENT LIMITED

C/O JFM BLOCK AND ESTATE MANAGEMENT, MIDDLESEX HOUSE, 130 COLLEGE ROAD, HARROW, HA1 1BQ,
Company Registration Number
02684635
Private Limited Company
Active

Company Overview

About Sir Alexander Road Management Ltd
SIR ALEXANDER ROAD MANAGEMENT LIMITED was founded on 1992-02-05 and has its registered office in Harrow. The organisation's status is listed as "Active". Sir Alexander Road Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SIR ALEXANDER ROAD MANAGEMENT LIMITED
 
Legal Registered Office
C/O JFM BLOCK AND ESTATE MANAGEMENT
MIDDLESEX HOUSE, 130 COLLEGE ROAD
HARROW
HA1 1BQ
Other companies in HA4
 
Filing Information
Company Number 02684635
Company ID Number 02684635
Date formed 1992-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-06 09:53:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIR ALEXANDER ROAD 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 SIR ALEXANDER ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JFM BLOCK & ESTATE MANAGEMENT LLP
Company Secretary 2015-12-01
CHRIS MOUZOURIDES
Director 2016-04-22
DAVID LLOYD PARRY
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
BEIRUM BLAND
Director 2017-06-29 2017-12-20
DENIS HAYDEN
Director 2010-03-17 2017-09-19
SUSAN JANE BROWN
Director 2015-11-05 2017-06-29
MARTIN GAINE
Director 2015-12-08 2016-03-29
DIANA TERASA O NEILL
Director 2010-03-17 2015-12-08
DAVID FAIRHEAD
Company Secretary 2010-03-17 2015-11-27
DAVID LLOYD PARRY
Director 2009-11-18 2010-02-01
ROSEMARY WHITE
Director 2009-11-18 2010-02-01
CHRISTOPHER JAMES BROWN
Company Secretary 2004-12-20 2009-11-18
HAYDEN DENIS
Director 2002-09-01 2009-11-18
DIANE TERESA O'NEILL
Director 2002-09-01 2009-11-18
DIANE TERESA O'NEIL
Company Secretary 2003-04-11 2004-12-20
MARTA ZARRAGA
Director 2003-02-25 2003-11-24
JAMES WILLIAM CHOPPING
Director 2003-02-25 2003-09-09
JAMES RICHARD SARSFIELD
Company Secretary 2002-08-20 2003-02-25
JAMES RICHARD SARSFIELD
Director 2000-01-11 2003-02-25
NOEL JOSEPH O'NEILL
Director 1999-06-08 2002-09-01
GERARD ANTHONY MURPHY
Company Secretary 1999-10-18 2001-10-01
GERARD ANTHONY MURPHY
Director 1999-06-08 2001-10-01
SUSAN JANE BROWN
Company Secretary 1998-02-25 1999-10-18
SUSAN JANE BROWN
Director 1995-08-18 1999-10-18
PEGGY MARGARET JOYCE CUMMINGS
Director 1995-08-18 1999-10-18
GAIL WENDY STOKES
Director 1998-10-19 1999-06-08
ALAN PAUL TULL
Director 1996-10-24 1998-04-28
STEPHEN MOFFATT
Company Secretary 1994-07-28 1998-02-24
STEPHEN MOFFATT
Director 1996-10-24 1998-02-24
DAVID SHARP
Director 1994-07-28 1998-02-03
DAVID LESLIE STOKES
Director 1994-07-28 1996-07-03
LORNA ELIZABETH MUNRO
Company Secretary 1993-11-19 1994-07-28
PATRICK JOHN ATTWATER
Director 1992-01-31 1994-07-28
LIONEL WILLIAM HERBERT
Director 1992-01-31 1994-07-28
BERYL MARION FOX
Company Secretary 1992-01-31 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JFM BLOCK & ESTATE MANAGEMENT LLP HYRSTDENE RESIDENTS' SOCIETY LIMITED Company Secretary 2018-07-27 CURRENT 1964-11-02 Active
JFM BLOCK & ESTATE MANAGEMENT LLP GWMM LIMITED Company Secretary 2018-06-15 CURRENT 1976-06-16 Active
JFM BLOCK & ESTATE MANAGEMENT LLP RACE ROCKS MANAGEMENT COMPANY LTD Company Secretary 2017-11-30 CURRENT 2016-06-29 Active
JFM BLOCK & ESTATE MANAGEMENT LLP BETA RESIDENTS FREEHOLD LIMITED Company Secretary 2017-11-08 CURRENT 2017-09-13 Active
JFM BLOCK & ESTATE MANAGEMENT LLP BETA RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-11-04 CURRENT 1986-01-20 Active
JFM BLOCK & ESTATE MANAGEMENT LLP HOLDERS HILL ROAD HENDON MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 1988-06-01 Active
JFM BLOCK & ESTATE MANAGEMENT LLP BABINGTON COURT RTM COMPANY LIMITED Company Secretary 2017-06-29 CURRENT 2009-12-14 Dissolved 2017-08-08
JFM BLOCK & ESTATE MANAGEMENT LLP 31-33 CHURCH ROAD RTM COMPANY LIMITED Company Secretary 2017-04-03 CURRENT 2004-11-24 Active
JFM BLOCK & ESTATE MANAGEMENT LLP THORNTON RTM COMPANY LIMITED Company Secretary 2017-03-08 CURRENT 2005-05-23 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 41 RUSKIN ROAD RTM COMPANY LIMITED Company Secretary 2017-02-17 CURRENT 2014-11-07 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 79 SUTHERLAND AVENUE RESIDENTS COMPANY LIMITED Company Secretary 2017-01-30 CURRENT 1983-10-13 Active
JFM BLOCK & ESTATE MANAGEMENT LLP WOODSIDE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1981-10-08 Active
JFM BLOCK & ESTATE MANAGEMENT LLP FIRST GROVELANDS MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-04 CURRENT 1984-08-02 Active
JFM BLOCK & ESTATE MANAGEMENT LLP UPPER PUTNEY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-04 CURRENT 1997-01-15 Active
JFM BLOCK & ESTATE MANAGEMENT LLP MERROW COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-10-22 CURRENT 1959-02-04 Active
JFM BLOCK & ESTATE MANAGEMENT LLP PEMBROKE GRANGE (CAVERSHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-22 CURRENT 2004-11-12 Active
JFM BLOCK & ESTATE MANAGEMENT LLP SAXON MEWS (MAIDENHEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-25 CURRENT 1989-07-17 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 19 CHARLWOOD STREET LIMITED Company Secretary 2016-06-24 CURRENT 2014-10-28 Active
JFM BLOCK & ESTATE MANAGEMENT LLP HAWTHORN COURT FREEHOLD LTD Company Secretary 2016-06-17 CURRENT 2013-09-19 Active
JFM BLOCK & ESTATE MANAGEMENT LLP RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 1973-10-16 Active
JFM BLOCK & ESTATE MANAGEMENT LLP SILVERDALE CLOSE RESIDENTS COMPANY (HANWELL) LIMITED Company Secretary 2016-05-01 CURRENT 1991-02-22 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 87 MORTIMER STREET RTM COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 2016-04-06 Active
JFM BLOCK & ESTATE MANAGEMENT LLP HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1981-11-25 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 859 GARRATT LANE RTM COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
JFM BLOCK & ESTATE MANAGEMENT LLP QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 1966-10-14 Active
JFM BLOCK & ESTATE MANAGEMENT LLP REGENCY PLACE (LEATHERHEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-12 CURRENT 2011-08-03 Active
DAVID LLOYD PARRY LARKRISE LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
DAVID LLOYD PARRY HABANERA LONDON RESTAURANTS LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
DAVID LLOYD PARRY OPTIONJOIN LIMITED Director 2005-11-29 CURRENT 1991-08-02 Active
DAVID LLOYD PARRY 116 ST. STEPHENS AVENUE LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active
DAVID LLOYD PARRY EVERIDGE LIMITED Director 2003-05-15 CURRENT 2003-05-01 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
2023-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-12CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-01-31Change of details for Mr David Lloyd Parry as a person with significant control on 2023-01-31
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-12CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-03-26CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT LLP on 2021-03-26
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PARRY
2018-08-02PSC07CESSATION OF DAVID PARRY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BEIRUM BLAND
2018-01-10AP01DIRECTOR APPOINTED MR DAVID LLOYD PARRY
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DENIS HAYDEN
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM Middlesex House 130 College Road Harrow HA1 1BQ England
2017-07-05AP01DIRECTOR APPOINTED MR BEIRUM BLAND
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE BROWN
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England
2017-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JFM BLOCK & ESTATE MANAGEMENT LLP / 29/06/2017
2017-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JFM BLOCK & ESTATE MANAGEMENT LLP / 29/06/2017
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 30
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ England
2016-10-22CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT LLP on 2016-10-22
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GAINE
2016-04-24AP01DIRECTOR APPOINTED MR CHRIS MOUZOURIDES
2016-03-30AR0105/02/16 ANNUAL RETURN FULL LIST
2016-01-28AP01DIRECTOR APPOINTED MS SUSAN JANE BROWN
2016-01-27AP01DIRECTOR APPOINTED MR MARTIN GAINE
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DIANA O NEILL
2016-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2016-01-19AP04CORPORATE SECRETARY APPOINTED JFM BLOCK & ESTATE MANAGEMENT LLP
2016-01-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID FAIRHEAD
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2016 FROM CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA
2015-05-08AA31/03/13 TOTAL EXEMPTION FULL
2015-05-08AA31/03/14 TOTAL EXEMPTION FULL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 30
2015-05-08AR0105/02/15 FULL LIST
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM C/O PREMIUM PROPERTY MANAGEMENT FERRARI HOUSE 258 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9UU UNITED KINGDOM
2015-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID FAIRHEAD / 09/02/2015
2015-05-08AR0105/02/14 FULL LIST
2015-05-08AR0105/02/13 FULL LIST
2015-05-08RT01COMPANY RESTORED ON 08/05/2015
2013-09-24GAZ2STRUCK OFF AND DISSOLVED
2013-06-11GAZ1FIRST GAZETTE
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-04-26LATEST SOC26/04/12 STATEMENT OF CAPITAL;GBP 30
2012-04-26AR0105/02/12 FULL LIST
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O PREMIUM PROPERTY MANAGEMENT FERRARI HOUSE 258 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9UU UNITED KINGDOM
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O PREMIUM PROPERTY MANAGEMENT LIMITED CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM, C/O PREMIUM PROPERTY MANAGEMENT, FERRARI HOUSE 258 FIELD END ROAD, EASTCOTE, MIDDLESEX, HA4 9UU, UNITED KINGDOM
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM, C/O PREMIUM PROPERTY MANAGEMENT LIMITED, CANADA HOUSE 272 FIELD END ROAD, RUISLIP, MIDDLESEX, HA4 9NA
2011-10-10AA31/03/11 TOTAL EXEMPTION FULL
2011-02-07AR0105/02/11 FULL LIST
2011-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID FAIRHEAD / 07/02/2011
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 26 MOUNT PLEASANT HAREFIELD MIDDLESEX UB9 6BE
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM, 26 MOUNT PLEASANT, HAREFIELD, MIDDLESEX, UB9 6BE
2010-04-07AA31/03/09 TOTAL EXEMPTION SMALL
2010-04-07AR0105/02/10 CHANGES
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WHITE
2010-03-25AP03SECRETARY APPOINTED DAVID FAIRHEAD
2010-03-25AP01DIRECTOR APPOINTED DENIS HAYDEN
2010-03-25AP01DIRECTOR APPOINTED DIANA TERASA O NEILL
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 410 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM, 410 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH, LONDON, SW6 3JD
2009-12-01MEM/ARTSARTICLES OF ASSOCIATION
2009-12-01RES01ALTER ARTICLES 18/11/2009
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN DENIS
2009-11-25AP01DIRECTOR APPOINTED MR DAVID LLOYD PARRY
2009-11-25AP01DIRECTOR APPOINTED ROSEMARY WHITE
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANE O'NEILL
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 126A HIGH STREET RUISLIP MIDDLESEX HA4 8LL
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWN
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM, 126A HIGH STREET, RUISLIP, MIDDLESEX, HA4 8LL
2009-04-29363aRETURN MADE UP TO 05/02/09; CHANGE OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-27363sRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-05-20AA31/03/07 TOTAL EXEMPTION SMALL
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-21363sRETURN MADE UP TO 05/02/07; CHANGE OF MEMBERS
2006-02-15363sRETURN MADE UP TO 05/02/06; CHANGE OF MEMBERS
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-23288bSECRETARY RESIGNED
2005-04-28363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-12288aNEW SECRETARY APPOINTED
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: ROYAL CHAMBERS 104 PITSHANGER LANE LONDON W5 1QX
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: ROYAL CHAMBERS, 104 PITSHANGER LANE, LONDON, W5 1QX
2004-05-11363sRETURN MADE UP TO 05/02/04; CHANGE OF MEMBERS
2003-12-22288bDIRECTOR RESIGNED
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-15288bDIRECTOR RESIGNED
2003-04-24288aNEW SECRETARY APPOINTED
2003-03-31363sRETURN MADE UP TO 05/02/03; NO CHANGE OF MEMBERS
2003-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-17288aNEW DIRECTOR APPOINTED
2003-03-17288aNEW DIRECTOR APPOINTED
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-18288bDIRECTOR RESIGNED
2002-09-18288aNEW DIRECTOR APPOINTED
2002-09-12363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-08-28288aNEW SECRETARY APPOINTED
2002-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-23363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-12288aNEW 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 SIR ALEXANDER ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-11
Fines / Sanctions
No fines or sanctions have been issued against SIR ALEXANDER ROAD 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
SIR ALEXANDER ROAD 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

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SIR ALEXANDER ROAD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SIR ALEXANDER ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIR ALEXANDER ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of SIR ALEXANDER ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIR ALEXANDER ROAD 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 SIR ALEXANDER ROAD 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 SIR ALEXANDER ROAD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySIR ALEXANDER ROAD MANAGEMENT LIMITEDEvent Date2013-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIR ALEXANDER ROAD 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 SIR ALEXANDER ROAD 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.