98 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

98 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04298946

Incorporation date

04/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Zaj Associates 41-A Mill Lane, West Hampstead, London NW6 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2001)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon01/10/2025
Micro company accounts made up to 2024-09-30
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon19/08/2024
Micro company accounts made up to 2023-09-30
dot icon19/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-09-30
dot icon01/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon14/12/2021
Notification of Nicole Sabatie as a person with significant control on 2021-12-10
dot icon13/12/2021
Withdrawal of a person with significant control statement on 2021-12-13
dot icon18/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/02/2021
Compulsory strike-off action has been discontinued
dot icon17/02/2021
Confirmation statement made on 2020-09-30 with no updates
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/05/2019
Registered office address changed from 7 Bramdean Crescent London SE12 0NU to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 2019-05-10
dot icon31/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon26/10/2014
Secretary's details changed for Ms Nicole Paulette Sabatie on 2014-06-06
dot icon26/10/2014
Director's details changed for Ms Nicole Paulette Sabatie on 2014-06-06
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Registered office address changed from 83 Hazellville Road Upper Holloway London N19 3NB on 2013-12-04
dot icon29/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon30/04/2013
Termination of appointment of Melanie Weir as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon20/10/2011
Director's details changed for Ms Nicole Paulette Sabatie on 2011-10-20
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon28/10/2009
Director's details changed for Nicole Paulette Sabatie on 2009-10-27
dot icon28/10/2009
Director's details changed for Melanie Emily Weir on 2009-10-27
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 04/10/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 04/10/07; no change of members
dot icon17/10/2007
Return made up to 04/10/06; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/09/2005
Return made up to 04/10/05; full list of members
dot icon30/06/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/11/2004
Return made up to 04/10/04; full list of members
dot icon18/11/2003
Return made up to 04/10/03; full list of members
dot icon31/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon10/12/2002
Return made up to 04/10/02; full list of members
dot icon13/11/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon23/10/2002
New director appointed
dot icon26/10/2001
Secretary resigned
dot icon26/10/2001
New secretary appointed
dot icon26/10/2001
Director resigned
dot icon26/10/2001
New director appointed
dot icon04/10/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
202.19K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/10/2001 - 04/10/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/10/2001 - 04/10/2001
67500
Weir, Melanie Emily
Director
04/10/2001 - 31/03/2013
1
Sabatie, Nicole Paulette
Secretary
04/10/2001 - Present
1
Sabatie, Nicole Paulette
Director
13/09/2002 - Present
1

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 98 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED

98 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/10/2001 with the registered office located at Zaj Associates 41-A Mill Lane, West Hampstead, London NW6 1NB. There are currently 2 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 98 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED?

toggle

98 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/10/2001 .

Where is 98 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED located?

toggle

98 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED is registered at Zaj Associates 41-A Mill Lane, West Hampstead, London NW6 1NB.

What does 98 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED do?

toggle

98 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for 98 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.