ALEXA COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALEXA COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01971478

Incorporation date

16/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BARLEY CHAMBERS, 117 Westbourne Grove, London W2 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1986)
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-10 with updates
dot icon10/08/2023
Appointment of Mrs Shahla Mirshahi as a director on 2023-03-27
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon27/07/2023
Termination of appointment of Natalia Petrovna Lagunova as a director on 2023-07-17
dot icon26/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/04/2022
Termination of appointment of Deryck Ian Tweedley as a director on 2022-04-18
dot icon05/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Termination of appointment of Terence Michael Newell as a director on 2021-08-31
dot icon12/08/2021
Confirmation statement made on 2021-08-10 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 icon09/10/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-12-31
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 icon03/04/2019
Termination of appointment of Philip Roy Chambers as a secretary on 2019-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon14/08/2018
Registered office address changed from C/O Barley Chambers 103a Westbourne Grove London W2 4UW to 117 Westbourne Grove C/O Barley Chambers 117 Westbourne Grove London W2 4UP on 2018-08-14
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon18/07/2017
Micro company accounts made up to 2016-12-31
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon20/07/2016
Termination of appointment of Peter Thomas Golder as a director on 2016-06-03
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-10 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 icon25/02/2015
Appointment of Mr Michael Alan Pearson as a director on 2015-01-29
dot icon25/02/2015
Appointment of Mrs Heather Ann 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 icon10/11/2014
Termination of appointment of Mary Cecilia Hedworth Allen as a director on 2014-10-21
dot icon06/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon13/06/2014
Termination of appointment of Michael Pearson as a director
dot icon24/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon03/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/09/2011
Appointment of Mary Cecilia Hedworth Allen as a director
dot icon16/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/08/2010
Director's details changed for The Hon Mrs Julia Redmond King on 2010-08-05
dot icon11/08/2010
Director's details changed for Caroline Magnien on 2010-08-05
dot icon11/08/2010
Director's details changed for Mark Francis Herrett on 2010-08-05
dot icon11/08/2010
Director's details changed for Nada Houry on 2010-08-05
dot icon22/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-08-10 with full list of shareholders
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 icon13/08/2008
Return made up to 10/08/08; full list of members
dot icon15/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 10/08/07; full list of members
dot icon16/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/12/2006
New director appointed
dot icon23/11/2006
Director resigned
dot icon26/09/2006
Return made up to 10/08/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/08/2005
Location of register of members
dot icon23/08/2005
Secretary resigned
dot icon22/08/2005
Return made up to 10/08/05; full list of members
dot icon22/08/2005
Location of register of members
dot icon22/08/2005
Secretary resigned
dot icon16/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/04/2005
New secretary appointed
dot icon24/08/2004
Return made up to 10/08/04; 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 icon02/09/2003
Return made up to 10/08/03; full list of members
dot icon13/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/08/2002
Return made up to 10/08/02; change of members
dot icon12/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/09/2001
Return made up to 10/08/01; full list of members
dot icon05/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/11/2000
New director appointed
dot icon15/08/2000
Return made up to 10/08/00; change of members
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 icon15/12/1999
New director appointed
dot icon26/08/1999
Return made up to 10/08/99; no change of members
dot icon25/08/1999
Director resigned
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon01/09/1998
Return made up to 10/08/98; full list of members
dot icon14/08/1998
Full accounts made up to 1997-12-31
dot icon20/08/1997
Return made up to 10/08/97; change of members
dot icon09/07/1997
Registered office changed on 09/07/97 from: c/o barley chambers 44 royal crescent holland park avenue london W11 4SN
dot icon21/05/1997
Full accounts made up to 1996-12-31
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon24/09/1996
Return made up to 10/08/96; change of members
dot icon12/01/1996
New director appointed
dot icon27/12/1995
New director appointed
dot icon18/08/1995
Return made up to 10/08/95; full list of members
dot icon28/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Accounts for a small company made up to 1993-12-31
dot icon04/09/1994
Return made up to 10/08/94; change of members
dot icon16/11/1993
New director appointed
dot icon16/11/1993
Return made up to 10/08/93; change of members
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon04/10/1993
New director appointed
dot icon10/09/1993
Director resigned
dot icon27/10/1992
Director resigned
dot icon15/10/1992
New director appointed
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon07/09/1992
Return made up to 10/08/92; full list of members
dot icon07/09/1992
Registered office changed on 07/09/92
dot icon11/06/1992
Director resigned
dot icon19/02/1992
Registered office changed on 19/02/92 from: c/o coleman & co 57 west end lane pinner middlesex HA5 1AH
dot icon04/01/1992
Registered office changed on 04/01/92 from: c/o w a ellis 174 brompton road london SW3 1HW
dot icon19/11/1991
Full accounts made up to 1990-12-31
dot icon08/09/1991
Return made up to 10/08/91; no change of members
dot icon10/07/1991
Director resigned
dot icon11/03/1991
Return made up to 17/12/90; full list of members
dot icon11/03/1991
New director appointed
dot icon04/02/1991
New director appointed
dot icon04/02/1991
New director appointed
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon06/03/1990
New director appointed
dot icon22/11/1989
Director resigned
dot icon25/08/1989
Full accounts made up to 1988-12-31
dot icon25/08/1989
Return made up to 10/08/89; change of members
dot icon11/10/1988
Director resigned;new director appointed
dot icon12/09/1988
Full accounts made up to 1987-12-31
dot icon12/09/1988
New director appointed
dot icon12/09/1988
Return made up to 26/07/88; change of members
dot icon14/09/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon10/09/1987
New director appointed
dot icon19/08/1987
New director appointed
dot icon19/08/1987
New director appointed
dot icon19/08/1987
New director appointed
dot icon19/08/1987
Accounts made up to 1986-12-31
dot icon19/08/1987
Return made up to 30/06/87; full list of members
dot icon27/07/1987
Registered office changed on 27/07/87 from: st bartholomew house 92 fleet street london EC4Y 1DH
dot icon27/07/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/04/1986
Miscellaneous
dot icon11/02/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johns, Vivienne
Director
10/11/1999 - 30/10/2003
1
Glickman, Scott
Director
27/09/1993 - 08/08/1999
13
Mirshahi, Shahla
Director
27/03/2023 - Present
8
Patros, George
Director
04/06/2019 - Present
3
CARTER BACKER WINTER TRUSTEES LIMITED
Corporate Secretary
31/01/2005 - 10/08/2009
39

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 MANAGEMENT LIMITED

ALEXA COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 16/12/1985 with the registered office located at C/O BARLEY CHAMBERS, 117 Westbourne Grove, London W2 4UP. There are currently 8 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 MANAGEMENT LIMITED?

toggle

ALEXA COURT MANAGEMENT LIMITED is currently Active. It was registered on 16/12/1985 .

Where is ALEXA COURT MANAGEMENT LIMITED located?

toggle

ALEXA COURT MANAGEMENT LIMITED is registered at C/O BARLEY CHAMBERS, 117 Westbourne Grove, London W2 4UP.

What does ALEXA COURT MANAGEMENT LIMITED do?

toggle

ALEXA COURT MANAGEMENT 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 MANAGEMENT LIMITED?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2024-12-31.