ALEXANDER & CO ESTATES LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER & CO ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06051157

Incorporation date

12/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

19th Floor 1 Westfield Avenue, London E20 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2007)
dot icon23/02/2026
Confirmation statement made on 2026-01-12 with updates
dot icon19/02/2026
Director's details changed for Sarah Brick on 2025-12-02
dot icon19/02/2026
Director's details changed for Mrs Geraldine Alexander on 2025-12-02
dot icon19/02/2026
Secretary's details changed for Mr James Alexander on 2025-12-02
dot icon19/02/2026
Director's details changed for Mr James Alexander on 2025-12-02
dot icon19/02/2026
Cessation of Geraldine Alexander as a person with significant control on 2016-04-06
dot icon19/02/2026
Cessation of James Alexander as a person with significant control on 2016-04-06
dot icon19/02/2026
Cessation of Sarah Alexander as a person with significant control on 2016-04-06
dot icon19/02/2026
Cessation of James Alexander ( Jr ) as a person with significant control on 2016-04-06
dot icon19/02/2026
Cessation of James Alexander ( Snr ) as a person with significant control on 2016-04-06
dot icon19/02/2026
Notification of a person with significant control statement
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-01-12 with updates
dot icon03/12/2024
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-03
dot icon06/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-01-12 with updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-01-12 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Termination of appointment of James Alexis Alexander as a director on 2020-09-16
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon12/11/2019
Appointment of Sarah Brick as a director on 2019-11-11
dot icon12/11/2019
Appointment of Mr James Alexis Alexander as a director on 2019-11-11
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Notification of James Alexander ( Snr ) as a person with significant control on 2016-04-06
dot icon12/01/2018
Notification of James Alexander ( Jr ) as a person with significant control on 2016-04-06
dot icon12/01/2018
Notification of Geraldine Alexander as a person with significant control on 2016-04-06
dot icon12/01/2018
Notification of Sarah Alexander as a person with significant control on 2016-04-06
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon17/11/2017
Accounts for a small company made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Termination of appointment of Sarah Alexander as a director
dot icon08/04/2010
Termination of appointment of James Alexander (Jr) as a director
dot icon22/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon22/01/2010
Director's details changed for Miss Sarah Alexander on 2010-01-12
dot icon22/01/2010
Director's details changed for Mr James Alexander on 2010-01-12
dot icon22/01/2010
Director's details changed for Mr James Alexis Alexander (Jr) on 2010-01-12
dot icon22/01/2010
Director's details changed for Mrs Geraldine Alexander on 2010-01-12
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Director appointed miss sarah alexander
dot icon03/02/2009
Director appointed mrs geraldine alexander
dot icon22/01/2009
Return made up to 12/01/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Appointment terminated director priyesh upadhyay
dot icon24/09/2008
Ad 01/09/08\gbp si 1@1=1\gbp ic 3/4\
dot icon29/07/2008
Return made up to 12/01/08; full list of members
dot icon30/07/2007
Registered office changed on 30/07/07 from: key house 342 hoe st london E17 9PX
dot icon05/03/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon12/01/2007
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
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
60.06K
-
0.00
5.24K
-
2022
4
63.35K
-
0.00
15.71K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Geraldine
Director
23/01/2009 - Present
9
Alexander, James
Director
12/01/2007 - Present
18
Alexander, Sarah
Director
23/01/2009 - 31/03/2010
1
Upadhyay, Priyesh
Director
12/01/2007 - 31/07/2008
1
Alexander (Jr), James Alexis
Director
12/01/2007 - 31/03/2010
1

Persons with Significant Control

10
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 ALEXANDER & CO ESTATES LIMITED

ALEXANDER & CO ESTATES LIMITED is an(a) Active company incorporated on 12/01/2007 with the registered office located at 19th Floor 1 Westfield Avenue, London E20 1HZ. There are currently 4 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 ALEXANDER & CO ESTATES LIMITED?

toggle

ALEXANDER & CO ESTATES LIMITED is currently Active. It was registered on 12/01/2007 .

Where is ALEXANDER & CO ESTATES LIMITED located?

toggle

ALEXANDER & CO ESTATES LIMITED is registered at 19th Floor 1 Westfield Avenue, London E20 1HZ.

What does ALEXANDER & CO ESTATES LIMITED do?

toggle

ALEXANDER & CO ESTATES 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 ALEXANDER & CO ESTATES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-12 with updates.