ALEXANDER CLOSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER CLOSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13922952

Incorporation date

17/02/2022

Size

Micro Entity

Contacts

Registered address

Registered address

1-9 Alexander Close Minster-On-Sea, Kent ME12 3XDCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2022)
dot icon12/03/2026
Termination of appointment of Kadiatu Turay as a director on 2026-01-31
dot icon12/03/2026
Termination of appointment of Sophie Tina Hart as a director on 2026-01-31
dot icon12/03/2026
Confirmation statement made on 2026-02-03 with updates
dot icon11/03/2026
Micro company accounts made up to 2026-02-28
dot icon26/02/2026
Registered office address changed from Penelope House Westerhill Road Coxheath Maidstone ME17 4DH England to 1-9 Alexander Close Minster-on-Sea Kent ME12 3XD on 2026-02-26
dot icon24/02/2026
Termination of appointment of Am Surveying & Block Management as a secretary on 2026-02-24
dot icon09/09/2025
Director's details changed for Kadiatu Turay on 2025-09-09
dot icon09/09/2025
Director's details changed for Miss Caroline Elizabeth Bartholomew on 2025-09-09
dot icon08/09/2025
Director's details changed for Mr Daniel Craig James Laidlaw on 2025-09-08
dot icon05/09/2025
Appointment of Mr Daniel Craig James Laidlaw as a director on 2025-09-05
dot icon20/08/2025
Appointment of Miss Caroline Elizabeth Bartholomew as a director on 2025-08-20
dot icon15/08/2025
Appointment of Kadiatu Turay as a director on 2025-08-15
dot icon14/08/2025
Appointment of Miss Sophie Tina Hart as a director on 2025-08-12
dot icon13/08/2025
Appointment of Mr David Hailes as a director on 2025-08-12
dot icon13/08/2025
Termination of appointment of Matthew George Mackintosh as a director on 2025-08-12
dot icon13/08/2025
Appointment of Mrs Luan Wallington as a director on 2025-08-12
dot icon13/08/2025
Appointment of Mrs Angela Lewis as a director on 2025-08-13
dot icon13/08/2025
Appointment of Mr Gabriel Damilare Falayi as a director on 2025-08-13
dot icon04/07/2025
Notification of a person with significant control statement
dot icon11/06/2025
Cessation of Herman De Jager as a person with significant control on 2025-06-11
dot icon09/06/2025
Micro company accounts made up to 2025-02-28
dot icon11/03/2025
Registered office address changed from , 42 New Road, Ditton, Aylesford, ME20 6AD, England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on 2025-03-11
dot icon05/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon24/01/2025
Appointment of Mr Matthew George Mackintosh as a director on 2025-01-24
dot icon05/12/2024
Micro company accounts made up to 2024-02-28
dot icon04/12/2024
Termination of appointment of Herman De Jager as a director on 2024-12-04
dot icon29/07/2024
Registered office address changed from , 29 Anvil Terrace, Dartford, DA2 7WR, England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on 2024-07-29
dot icon29/07/2024
Appointment of Am Surveying & Block Management as a secretary on 2024-07-29
dot icon20/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon15/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon19/08/2023
Appointment of Mr Herman De Jager as a director on 2023-08-19
dot icon19/08/2023
Registered office address changed from , 56 Mayfield Road, Belvedere, DA17 6DX, England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on 2023-08-19
dot icon19/08/2023
Notification of Herman De Jager as a person with significant control on 2023-08-19
dot icon19/08/2023
Cessation of Nadja Nada De Jager as a person with significant control on 2023-03-23
dot icon18/08/2023
Termination of appointment of Nadja Nada De Jager as a director on 2023-08-01
dot icon17/02/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
29/07/2024 - 24/02/2026
151
Turay, Kadiatu
Director
15/08/2025 - 31/01/2026
8
Mr Herman De Jager
Director
19/08/2023 - 04/12/2024
2
Ms Nadja Nada De Jager
Director
17/02/2022 - 01/08/2023
4
Mr Matthew George Mackintosh
Director
24/01/2025 - 12/08/2025
13

Persons with Significant Control

4
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 CLOSE MANAGEMENT COMPANY LIMITED

ALEXANDER CLOSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/02/2022 with the registered office located at 1-9 Alexander Close Minster-On-Sea, Kent ME12 3XD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER CLOSE MANAGEMENT COMPANY LIMITED?

toggle

ALEXANDER CLOSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/02/2022 .

Where is ALEXANDER CLOSE MANAGEMENT COMPANY LIMITED located?

toggle

ALEXANDER CLOSE MANAGEMENT COMPANY LIMITED is registered at 1-9 Alexander Close Minster-On-Sea, Kent ME12 3XD.

What does ALEXANDER CLOSE MANAGEMENT COMPANY LIMITED do?

toggle

ALEXANDER CLOSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALEXANDER CLOSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Kadiatu Turay as a director on 2026-01-31.