31 ALEXANDRA DRIVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

31 ALEXANDRA DRIVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03220473

Incorporation date

04/07/1996

Size

Dormant

Contacts

Registered address

Registered address

31 Alexandra Drive, London SE19 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1996)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon11/04/2025
Appointment of Mr Oliver Richard White as a director on 2025-04-11
dot icon11/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon02/04/2025
Termination of appointment of Andrew Frederick Knight as a director on 2025-03-24
dot icon03/02/2025
Termination of appointment of Mary Ann Suzanne Francesca Gmaj as a director on 2025-02-03
dot icon03/02/2025
Appointment of Mr Andrew Frederick Knight as a director on 2025-02-03
dot icon03/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon03/05/2024
Appointment of Ms Eleanor Catherine Birbeck as a director on 2024-05-03
dot icon19/04/2024
Termination of appointment of Russell William Winborn as a director on 2024-04-18
dot icon01/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon02/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon15/03/2023
Registered office address changed from C/O Dr Kimberley Bromelow Hoo Cottage Hoo Lane Ambleside Road Windermere Cumbria LA23 1NF to 31 Alexandra Drive London SE19 1AW on 2023-03-15
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon19/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon20/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon04/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon27/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon11/10/2019
Withdrawal of a person with significant control statement on 2019-10-11
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon16/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon22/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon11/12/2017
Notification of Kimberley Victoria Bromelow as a person with significant control on 2017-12-11
dot icon10/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon10/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon09/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon24/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon04/03/2016
Appointment of Mr Russell William Winborn as a director on 2016-02-11
dot icon06/02/2016
Termination of appointment of Edmund Guy Robson as a director on 2016-02-03
dot icon27/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon29/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon09/03/2015
Registered office address changed from C/O Dr Kimberley Bromelow 79 Avening Road London SW18 4PN to C/O Dr Kimberley Bromelow Hoo Cottage Hoo Lane Ambleside Road Windermere Cumbria LA23 1NF on 2015-03-09
dot icon09/03/2015
Director's details changed for Dr Kimberley Victoria Bromelow on 2015-03-09
dot icon09/03/2015
Secretary's details changed for Dr Kimberley Victoria Bromelow on 2015-03-09
dot icon15/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon27/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon26/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon11/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon15/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon21/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon14/03/2011
Director's details changed for Dr Kimberley Victoria Bromelow on 2011-02-12
dot icon14/03/2011
Secretary's details changed for Dr Kimberley Victoria Bromelow on 2011-02-12
dot icon14/03/2011
Registered office address changed from First Floor Flat 31 Alexandra Drive Gipsy Hill London SE19 1AW on 2011-03-14
dot icon22/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon22/07/2010
Director's details changed for Kimberley Victoria Bromelow on 2009-12-01
dot icon21/07/2010
Appointment of Mr Edmund Guy Robson as a director
dot icon21/07/2010
Director's details changed for Mary Ann Suzanne Francesca Gmaj on 2009-12-01
dot icon21/07/2010
Termination of appointment of Danuta Kean as a director
dot icon12/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon07/07/2009
Return made up to 04/07/09; full list of members
dot icon07/07/2009
Registered office changed on 07/07/2009 from hall floor flat 31 alexandra drive gipsy hill london SE19 1AW
dot icon08/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon22/07/2008
Return made up to 04/07/08; full list of members
dot icon19/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon30/07/2007
Return made up to 04/07/07; full list of members
dot icon22/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon12/07/2006
Return made up to 04/07/06; full list of members
dot icon18/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon26/07/2005
Return made up to 04/07/05; full list of members
dot icon17/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon06/08/2004
Return made up to 04/07/04; full list of members
dot icon19/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon12/08/2003
Return made up to 04/07/03; full list of members
dot icon13/04/2003
Accounts for a dormant company made up to 2002-07-31
dot icon30/07/2002
Return made up to 04/07/02; full list of members
dot icon19/04/2002
Accounts for a dormant company made up to 2001-07-31
dot icon16/07/2001
Return made up to 04/07/01; full list of members
dot icon02/07/2001
Accounts for a dormant company made up to 2000-07-31
dot icon03/08/2000
Return made up to 04/07/00; full list of members
dot icon16/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon02/08/1999
Return made up to 04/07/99; full list of members
dot icon02/08/1999
Registered office changed on 02/08/99
dot icon02/08/1999
New secretary appointed;new director appointed
dot icon02/07/1999
Accounts for a dormant company made up to 1998-07-31
dot icon12/05/1999
Secretary resigned
dot icon22/01/1999
Registered office changed on 22/01/99 from: 31 alexandra drive gypsy hill london SE19 1AW
dot icon29/07/1998
Return made up to 04/07/98; full list of members
dot icon21/07/1998
Accounts for a dormant company made up to 1997-07-31
dot icon26/09/1997
Return made up to 04/07/97; full list of members
dot icon12/08/1996
New director appointed
dot icon01/08/1996
New secretary appointed
dot icon01/08/1996
New director appointed
dot icon01/08/1996
Registered office changed on 01/08/96 from: 25 the green richmond TW9 1LY
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Secretary resigned
dot icon09/07/1996
Registered office changed on 09/07/96 from: 17 city business centre lower road london SE16 1AA
dot icon04/07/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Andrew Frederick
Director
03/02/2025 - 24/03/2025
4
Winborn, Russell William
Director
11/02/2016 - 18/04/2024
-
Birbeck, Eleanor Catherine
Director
03/05/2024 - Present
-
Gmaj, Mary Ann Suzanne Francesca
Director
16/07/1996 - 03/02/2025
-
White, Oliver Richard
Director
11/04/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 ALEXANDRA DRIVE MANAGEMENT COMPANY LIMITED

31 ALEXANDRA DRIVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/07/1996 with the registered office located at 31 Alexandra Drive, London SE19 1AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 31 ALEXANDRA DRIVE MANAGEMENT COMPANY LIMITED?

toggle

31 ALEXANDRA DRIVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/07/1996 .

Where is 31 ALEXANDRA DRIVE MANAGEMENT COMPANY LIMITED located?

toggle

31 ALEXANDRA DRIVE MANAGEMENT COMPANY LIMITED is registered at 31 Alexandra Drive, London SE19 1AW.

What does 31 ALEXANDRA DRIVE MANAGEMENT COMPANY LIMITED do?

toggle

31 ALEXANDRA DRIVE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 ALEXANDRA DRIVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-07-31.