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

ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED

1210 London Road, Leigh On Sea, Essex, SS9 2UA,
Company Registration Number
04118044
Private Limited Company
Active

Company Overview

About Alexander Heights Residents Management Company Ltd
ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED was founded on 2000-12-01 and has its registered office in Essex. The organisation's status is listed as "Active". Alexander Heights Residents Management Company Limited is a Private Limited Company registered in 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 HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1210 London Road
Leigh On Sea
Essex
SS9 2UA
Other companies in SS9
 
Filing Information
Company Number 04118044
Company ID Number 04118044
Date formed 2000-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-01
Return next due 2024-12-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-12 09:11:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DRAWDIVE LIMITED   GARNER-STEVENS & CO LTD.
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 HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID STUART OWEN
Director 2017-03-14
IAN ARTHUR PEARSON
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN LAVINIA BEERS
Director 2006-05-25 2016-10-07
SCOTT ELLIOTT CROSBY
Company Secretary 2007-06-28 2011-04-19
SUTHERLAND COMPANY SECRETARIAL LIMITED
Company Secretary 2006-05-25 2007-06-27
PAUL ALEXANDER SUTTON
Director 2006-09-22 2007-06-27
NICOLA KAY SEXTON
Director 2005-08-10 2006-09-22
NICOLA KAY SEXTON
Company Secretary 2003-01-22 2006-05-25
MARTIN WING TURNER
Director 2003-01-19 2005-08-10
JOHN HOWARD POULTEN
Company Secretary 2000-12-01 2003-01-15
PETER DUNCAN CONNELL
Director 2000-12-01 2003-01-15
JOHN HOWARD POULTEN
Director 2000-12-01 2003-01-15
RUSSELL PHILIP GEORGE BELL
Company Secretary 2000-12-01 2002-11-15
RUSSELL PHILIP GEORGE BELL
Director 2000-12-01 2002-11-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-01 2000-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STUART OWEN SANDAWILL LIMITED Director 2010-05-10 CURRENT 2010-05-10 Dissolved 2014-01-14
IAN ARTHUR PEARSON WEDDING GIFT REGISTRY LIMITED Director 2009-02-05 CURRENT 2000-10-06 Active
IAN ARTHUR PEARSON IAN PEARSON CONSULTANTS LIMITED Director 2001-06-20 CURRENT 2001-06-20 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
2023-12-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-04-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-04-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-06-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-07-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED MR DAVID STUART OWEN
2017-03-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 26
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN LAVINIA BEERS
2016-03-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 26
2015-12-07AR0101/12/15 ANNUAL RETURN FULL LIST
2015-03-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 26
2014-12-09AR0101/12/14 ANNUAL RETURN FULL LIST
2014-02-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 26
2013-12-09AR0101/12/13 ANNUAL RETURN FULL LIST
2013-02-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0101/12/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-12AR0101/12/11 ANNUAL RETURN FULL LIST
2011-05-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY SCOTT CROSBY
2011-02-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-09AR0101/12/10 ANNUAL RETURN FULL LIST
2010-02-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-10AR0101/12/09 ANNUAL RETURN FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR PEARSON / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN LAVINIA BEERS / 10/12/2009
2009-03-11AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-15363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-11-18288aDIRECTOR APPOINTED IAN ARTHUR PEARSON
2008-06-10AA31/12/07 TOTAL EXEMPTION FULL
2008-03-04363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH ON SEA ESSEX SS9 2RZ
2007-12-06AUDAUDITOR'S RESIGNATION
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26288bSECRETARY RESIGNED
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-01-07363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-09-06288bSECRETARY RESIGNED
2006-09-06363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: THE WAREHOUSE NORFOLK HOUSE COURTYARD ST NICHOLAS STREET DISS NORFOLK IP22 4LB
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-07-25DISS40STRIKE-OFF ACTION DISCONTINUED
2006-06-28288aNEW SECRETARY APPOINTED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 16-17 RALLI COURTS WEST RIVERSIDE MANCHESTER LANCASHIRE M3 5FT
2005-08-22363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-22363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2005-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2005-05-31GAZ1FIRST GAZETTE
2003-11-25363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-06-1688(2)RAD 01/12/02-10/06/03 £ SI 24@1
2003-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-04363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-27288aNEW SECRETARY APPOINTED
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: C P M HOUSE WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB
2003-01-22288bDIRECTOR RESIGNED
2003-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-29CERTNMCOMPANY NAME CHANGED THE BROADWAY (THORPE BAY) RESIDE NTS MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 29/11/02
2002-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-30363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2000-12-04288bSECRETARY RESIGNED
2000-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HEIGHTS RESIDENTS 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
Proposal to Strike Off2005-05-31
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDER HEIGHTS RESIDENTS 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
ALEXANDER HEIGHTS RESIDENTS 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 ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER HEIGHTS RESIDENTS 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 ALEXANDER HEIGHTS RESIDENTS 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 ALEXANDER HEIGHTS RESIDENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITEDEvent Date2005-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDER HEIGHTS RESIDENTS 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 ALEXANDER HEIGHTS RESIDENTS 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.