ALEXA COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ALEXA COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02721807

Incorporation date

09/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Barley Chambers 117, Westbourne Grove, Bayswater, London W2 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1992)
dot icon26/06/2025
Micro company accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon14/08/2024
Termination of appointment of Keith Albert Puddy as a director on 2024-08-12
dot icon14/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon10/08/2023
Appointment of Mrs Shahla Mirshahi as a director on 2023-03-27
dot icon27/07/2023
Termination of appointment of Natalia Petrovna Lagunova as a director on 2023-07-17
dot icon21/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-12-31
dot icon01/07/2022
Micro company accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon21/04/2022
Termination of appointment of Deryck Ian Tweedley as a director on 2022-04-18
dot icon31/08/2021
Termination of appointment of Terence Michael Newell as a director on 2021-08-31
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon12/10/2020
Appointment of Ms Natalia Lagunova as a director on 2019-06-12
dot icon12/10/2020
Appointment of Mrs Catherine Fiona Diamond as a director on 2019-06-12
dot icon22/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon10/06/2020
Micro company accounts made up to 2019-12-31
dot icon02/07/2019
Micro company accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon11/06/2019
Appointment of Mr George Patros as a director on 2019-06-04
dot icon11/06/2019
Termination of appointment of Nada Houry as a director on 2018-12-04
dot icon22/08/2018
Termination of appointment of Philip Roy Chambers as a secretary on 2018-05-30
dot icon22/08/2018
Registered office address changed from C/O Barley Chambers 103a Westbourne Grove London W2 4UW to C/O Barley Chambers 117 Westbourne Grove Bayswater London W2 4UP on 2018-08-22
dot icon28/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-12-31
dot icon08/11/2017
Micro company accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2016
Termination of appointment of Peter Thomas Golder as a director on 2016-06-03
dot icon18/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/05/2015
Appointment of Dr Peter Thomas Golder as a director on 2015-01-29
dot icon21/04/2015
Appointment of Deryck Ian Tweedley as a director on 2015-01-29
dot icon19/04/2015
Appointment of Terence Michael Newell as a director on 2015-01-29
dot icon27/02/2015
Appointment of Mrs Heather Ann Pearson as a director on 2015-01-29
dot icon25/02/2015
Appointment of Mr Michael Alan Pearson as a director on 2015-01-29
dot icon25/02/2015
Appointment of Keith Albert Puddy as a director on 2015-01-29
dot icon10/11/2014
Termination of appointment of Mark Francis Herrett as a director on 2014-10-21
dot icon06/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/06/2014
Termination of appointment of a director
dot icon12/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon12/06/2014
Termination of appointment of Michael Pearson as a director
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon14/08/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon03/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon26/08/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2009
Termination of appointment of Carter Backer Winter Trustees Limited as a secretary
dot icon19/10/2009
Appointment of Philip Roy Chambers as a secretary
dot icon24/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 09/06/09; full list of members
dot icon15/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/06/2008
Return made up to 09/06/08; full list of members
dot icon19/11/2007
New director appointed
dot icon16/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/07/2007
Location of register of members
dot icon09/07/2007
Return made up to 09/06/07; full list of members
dot icon22/12/2006
New director appointed
dot icon23/11/2006
Director resigned
dot icon09/08/2006
Return made up to 09/06/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/07/2005
Return made up to 09/06/05; full list of members
dot icon15/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/04/2005
New secretary appointed
dot icon16/03/2005
Secretary resigned
dot icon11/08/2004
Return made up to 09/06/04; full list of members
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Director resigned
dot icon08/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/07/2003
Return made up to 09/06/03; change of members
dot icon13/06/2003
Director resigned
dot icon12/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/07/2002
Return made up to 09/06/02; full list of members
dot icon11/03/2002
Ad 06/02/02--------- £ si 1@1=1 £ ic 21/22
dot icon06/08/2001
Return made up to 09/06/01; full list of members
dot icon06/08/2001
New director appointed
dot icon05/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/05/2001
Declaration of satisfaction of mortgage/charge
dot icon11/04/2001
Ad 12/03/01--------- £ si 3@1=3 £ ic 18/21
dot icon10/11/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
Director resigned
dot icon21/07/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
Return made up to 09/06/00; full list of members
dot icon15/07/1999
Return made up to 09/06/99; change of members
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon14/08/1998
Full accounts made up to 1997-12-31
dot icon22/06/1998
Return made up to 09/06/98; change of members
dot icon22/07/1997
Return made up to 09/06/97; full list of members
dot icon09/07/1997
Registered office changed on 09/07/97 from: barley chambers 103A westboune grove london W2 4UW
dot icon21/05/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
Registered office changed on 06/04/97 from: c/o barley chambers 44 royal crescent holland park avenue london W11 4SN
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon09/07/1996
Return made up to 09/06/96; change of members
dot icon11/01/1996
New director appointed
dot icon27/12/1995
New director appointed
dot icon28/07/1995
Accounts for a small company made up to 1994-12-31
dot icon13/07/1995
Return made up to 09/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
New director appointed
dot icon01/09/1994
Accounts for a small company made up to 1993-12-31
dot icon29/06/1994
Return made up to 09/06/94; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon09/09/1993
Director resigned
dot icon18/06/1993
Return made up to 09/06/93; full list of members
dot icon18/12/1992
New director appointed
dot icon05/11/1992
New director appointed
dot icon05/11/1992
New director appointed
dot icon30/10/1992
Director resigned
dot icon12/09/1992
Particulars of mortgage/charge
dot icon03/09/1992
Ad 07/08/92--------- £ si 16@1=16 £ ic 2/18
dot icon14/08/1992
Accounting reference date notified as 31/12
dot icon14/08/1992
Registered office changed on 14/08/92 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon14/08/1992
Secretary resigned;new secretary appointed
dot icon14/08/1992
Director resigned;new director appointed
dot icon16/06/1992
Director resigned
dot icon16/06/1992
Secretary resigned
dot icon09/06/1992
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
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.00
-
0.00
-
-
2022
0
22.00
-
0.00
-
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johns, Vivienne
Director
03/10/2000 - 30/10/2003
1
Mirshahi, Shahla
Director
27/03/2023 - Present
8
Patros, George
Director
04/06/2019 - Present
3
SEMKEN LIMITED
Nominee Secretary
08/06/1992 - 09/06/1992
1539
LUFMER LIMITED
Nominee Director
08/06/1992 - 09/06/1992
1514

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+
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 ALEXA COURT FREEHOLD LIMITED

ALEXA COURT FREEHOLD LIMITED is an(a) Active company incorporated on 09/06/1992 with the registered office located at C/O Barley Chambers 117, Westbourne Grove, Bayswater, London W2 4UP. There are currently 7 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 ALEXA COURT FREEHOLD LIMITED?

toggle

ALEXA COURT FREEHOLD LIMITED is currently Active. It was registered on 09/06/1992 .

Where is ALEXA COURT FREEHOLD LIMITED located?

toggle

ALEXA COURT FREEHOLD LIMITED is registered at C/O Barley Chambers 117, Westbourne Grove, Bayswater, London W2 4UP.

What does ALEXA COURT FREEHOLD LIMITED do?

toggle

ALEXA COURT FREEHOLD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ALEXA COURT FREEHOLD LIMITED?

toggle

The latest filing was on 26/06/2025: Micro company accounts made up to 2024-12-31.