41 ALEXANDRA ROAD (MUTLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

41 ALEXANDRA ROAD (MUTLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03007476

Incorporation date

09/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

41 Alexandra Road, Mutley, Plymouth PL4 7EECopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1995)
dot icon15/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon16/02/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-07-02
dot icon26/03/2024
Micro company accounts made up to 2023-07-02
dot icon28/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-07-02
dot icon01/04/2022
Micro company accounts made up to 2021-07-02
dot icon12/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon10/01/2022
Director's details changed for Mr Shaun Rafferty on 2022-01-10
dot icon30/06/2021
Appointment of Mr Nicholas James Walker as a director on 2021-06-26
dot icon30/06/2021
Micro company accounts made up to 2020-07-02
dot icon12/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon10/02/2021
Termination of appointment of Thomas James Harrison as a director on 2020-03-25
dot icon16/03/2020
Termination of appointment of Patrick John Deigan as a director on 2020-03-10
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-07-02
dot icon09/01/2019
Micro company accounts made up to 2018-07-02
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-07-02
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon13/01/2017
Total exemption full accounts made up to 2016-07-02
dot icon11/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon11/01/2016
Annual return made up to 2016-01-09 no member list
dot icon02/12/2015
Total exemption full accounts made up to 2015-07-02
dot icon01/04/2015
Total exemption full accounts made up to 2014-07-02
dot icon19/01/2015
Annual return made up to 2015-01-09 no member list
dot icon19/01/2015
Appointment of Mr Patrick John Deigan as a director on 2014-08-21
dot icon14/12/2014
Termination of appointment of Helen Julia Alexandra Smith as a director on 2014-08-22
dot icon04/08/2014
Termination of appointment of Helen Julia Alexandra Smith as a secretary on 2014-08-04
dot icon13/03/2014
Total exemption full accounts made up to 2013-07-02
dot icon14/01/2014
Annual return made up to 2014-01-09 no member list
dot icon21/02/2013
Total exemption full accounts made up to 2012-07-02
dot icon20/01/2013
Annual return made up to 2013-01-09 no member list
dot icon20/01/2013
Appointment of Mr Shaun Rafferty as a director
dot icon20/01/2013
Director's details changed for Mr Helen Julia Alexandra Smith on 2012-02-13
dot icon20/01/2013
Termination of appointment of Richard Sheer as a director
dot icon06/03/2012
Total exemption small company accounts made up to 2011-07-02
dot icon17/01/2012
Annual return made up to 2012-01-09 no member list
dot icon26/04/2011
Total exemption full accounts made up to 2010-07-02
dot icon07/02/2011
Annual return made up to 2011-01-09 no member list
dot icon07/02/2011
Appointment of Mr Richard Sheer as a director
dot icon05/02/2011
Appointment of Miss Helen Julia Alexandra Smith as a secretary
dot icon05/02/2011
Termination of appointment of Dermot Tackaberry as a secretary
dot icon05/02/2011
Termination of appointment of Dermot Tackaberry as a director
dot icon31/01/2010
Annual return made up to 2010-01-09 no member list
dot icon31/01/2010
Director's details changed for Thomas James Harrison on 2010-01-31
dot icon31/01/2010
Director's details changed for Helen Julia Alexandra Smith on 2010-01-31
dot icon31/01/2010
Director's details changed for Mr Dermot John Tackaberry on 2010-01-31
dot icon31/01/2010
Director's details changed for Stephen Ivor Mitchell on 2010-01-31
dot icon16/07/2009
Total exemption full accounts made up to 2009-07-02
dot icon16/07/2009
Total exemption full accounts made up to 2008-07-02
dot icon13/02/2009
Annual return made up to 09/01/09
dot icon13/02/2009
Director and secretary's change of particulars / dermot tackaberry / 05/12/2008
dot icon06/05/2008
Total exemption full accounts made up to 2007-07-02
dot icon14/01/2008
Annual return made up to 09/01/08
dot icon14/01/2008
New director appointed
dot icon08/01/2008
Annual return made up to 09/01/07
dot icon24/04/2007
Total exemption small company accounts made up to 2006-07-02
dot icon23/11/2006
New secretary appointed
dot icon23/11/2006
Secretary resigned;director resigned
dot icon20/02/2006
Annual return made up to 09/01/06
dot icon22/12/2005
Total exemption full accounts made up to 2005-07-02
dot icon31/01/2005
Annual return made up to 09/01/05
dot icon13/01/2005
Total exemption full accounts made up to 2004-07-02
dot icon30/03/2004
Total exemption small company accounts made up to 2003-07-02
dot icon02/02/2004
Annual return made up to 09/01/04
dot icon09/04/2003
Total exemption full accounts made up to 2002-07-02
dot icon22/01/2003
Annual return made up to 09/01/03
dot icon07/03/2002
Annual return made up to 09/01/02
dot icon23/11/2001
Total exemption full accounts made up to 2001-07-02
dot icon24/01/2001
New director appointed
dot icon24/01/2001
Annual return made up to 09/01/01
dot icon13/12/2000
Full accounts made up to 2000-07-02
dot icon29/02/2000
Full accounts made up to 1999-07-02
dot icon10/01/2000
Annual return made up to 09/01/00
dot icon23/02/1999
Full accounts made up to 1998-07-02
dot icon05/02/1999
Annual return made up to 09/01/99
dot icon28/01/1998
Annual return made up to 09/01/98
dot icon27/10/1997
Full accounts made up to 1997-07-02
dot icon06/02/1997
Annual return made up to 09/01/97
dot icon27/10/1996
Full accounts made up to 1996-07-02
dot icon15/02/1996
Annual return made up to 09/01/96
dot icon10/07/1995
Accounting reference date notified as 02/07
dot icon10/07/1995
Secretary resigned
dot icon14/01/1995
Secretary resigned
dot icon09/01/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
02/07/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
02/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
02/07/2024
dot iconNext account date
02/07/2025
dot iconNext due on
02/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.46K
-
0.00
-
-
2022
0
18.16K
-
0.00
-
-
2022
0
18.16K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.16K £Ascended10.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafferty, Shaun David
Director
03/05/2012 - Present
2
Walker, Nicholas James
Director
26/06/2021 - Present
2
Mitchell, Stephen Ivor
Director
01/12/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 41 ALEXANDRA ROAD (MUTLEY) MANAGEMENT COMPANY LIMITED

41 ALEXANDRA ROAD (MUTLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/01/1995 with the registered office located at 41 Alexandra Road, Mutley, Plymouth PL4 7EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 41 ALEXANDRA ROAD (MUTLEY) MANAGEMENT COMPANY LIMITED?

toggle

41 ALEXANDRA ROAD (MUTLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/01/1995 .

Where is 41 ALEXANDRA ROAD (MUTLEY) MANAGEMENT COMPANY LIMITED located?

toggle

41 ALEXANDRA ROAD (MUTLEY) MANAGEMENT COMPANY LIMITED is registered at 41 Alexandra Road, Mutley, Plymouth PL4 7EE.

What does 41 ALEXANDRA ROAD (MUTLEY) MANAGEMENT COMPANY LIMITED do?

toggle

41 ALEXANDRA ROAD (MUTLEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41 ALEXANDRA ROAD (MUTLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-03 with no updates.