ALEXANDER & CO RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER & CO RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07948778

Incorporation date

14/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 St. Andrews Street, Norwich NR2 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2012)
dot icon05/02/2026
Change of details for Mr Dean James Cooke as a person with significant control on 2024-12-17
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon17/02/2025
Termination of appointment of Katie Jane Percival as a director on 2025-02-14
dot icon05/02/2025
Resolutions
dot icon04/02/2025
Resolutions
dot icon13/01/2025
Satisfaction of charge 079487780001 in full
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon16/12/2024
Cessation of Mark David Crouch as a person with significant control on 2024-12-16
dot icon08/04/2024
Appointment of Katie Jane Percival as a director on 2024-04-05
dot icon20/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon06/03/2024
Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon05/03/2024
Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon04/03/2024
Notification of Mark David Crouch as a person with significant control on 2016-04-06
dot icon04/03/2024
Change of details for Mr Dean James Cooke as a person with significant control on 2016-04-06
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Registered office address changed from 6-8 st. Andrews Street Norwich NR2 4AF to 6 st. Andrews Street Norwich NR2 4AF on 2017-12-07
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Registration of charge 079487780002, created on 2016-10-07
dot icon17/09/2016
Termination of appointment of Mark Crouch as a director on 2016-02-08
dot icon07/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Registration of charge 079487780001
dot icon25/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon25/02/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon12/10/2012
Registered office address changed from 32a St. Benedicts Street Norwich NR2 4AQ United Kingdom on 2012-10-12
dot icon14/02/2012
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
28/11/2026
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
12
13.05K
-
0.00
-
-
2022
12
41.25K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Dean James
Director
14/02/2012 - Present
22
Crouch, Mark David
Director
14/02/2012 - 08/02/2016
-
Mrs Katie Jane Percival
Director
05/04/2024 - 14/02/2025
1

Persons with Significant Control

3
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 RESIDENTIAL LIMITED

ALEXANDER & CO RESIDENTIAL LIMITED is an(a) Active company incorporated on 14/02/2012 with the registered office located at 6 St. Andrews Street, Norwich NR2 4AF. There is currently 1 active director 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 RESIDENTIAL LIMITED?

toggle

ALEXANDER & CO RESIDENTIAL LIMITED is currently Active. It was registered on 14/02/2012 .

Where is ALEXANDER & CO RESIDENTIAL LIMITED located?

toggle

ALEXANDER & CO RESIDENTIAL LIMITED is registered at 6 St. Andrews Street, Norwich NR2 4AF.

What does ALEXANDER & CO RESIDENTIAL LIMITED do?

toggle

ALEXANDER & CO RESIDENTIAL 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 RESIDENTIAL LIMITED?

toggle

The latest filing was on 05/02/2026: Change of details for Mr Dean James Cooke as a person with significant control on 2024-12-17.