ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04118044

Incorporation date

01/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1210 London Road, Leigh On Sea, Essex SS9 2UACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2000)
dot icon10/12/2025
Director's details changed for Mr David Stuart Owen on 2025-12-01
dot icon10/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon02/12/2024
Change of details for Mr Ian Arthur Pearson as a person with significant control on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr David Stuart Owen on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr Ian Arthur Pearson on 2024-11-29
dot icon12/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-01 with updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon10/04/2017
Appointment of Mr David Stuart Owen as a director on 2017-03-14
dot icon06/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon07/10/2016
Termination of appointment of Ann Lavinia Beers as a director on 2016-10-07
dot icon15/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon19/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon07/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon08/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon21/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon12/05/2011
Termination of appointment of Scott Crosby as a secretary
dot icon15/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon23/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon10/12/2009
Director's details changed for Ian Arthur Pearson on 2009-12-10
dot icon10/12/2009
Director's details changed for Ann Lavinia Beers on 2009-12-10
dot icon11/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 01/12/08; full list of members
dot icon18/11/2008
Director appointed ian arthur pearson
dot icon10/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 01/12/07; full list of members
dot icon13/12/2007
Registered office changed on 13/12/07 from: sutherland house, 1759 london road, leigh on sea essex SS9 2RZ
dot icon06/12/2007
Auditor's resignation
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
New secretary appointed
dot icon18/07/2007
Director resigned
dot icon07/01/2007
Return made up to 01/12/06; full list of members
dot icon20/11/2006
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon06/09/2006
Secretary resigned
dot icon06/09/2006
Return made up to 01/12/05; full list of members
dot icon09/08/2006
Registered office changed on 09/08/06 from: the warehouse norfolk house courtyard st nicholas street diss norfolk IP22 4LB
dot icon28/07/2006
Full accounts made up to 2004-12-31
dot icon25/07/2006
Compulsory strike-off action has been discontinued
dot icon28/06/2006
New secretary appointed
dot icon24/11/2005
New director appointed
dot icon22/08/2005
Return made up to 01/12/04; full list of members
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Registered office changed on 22/08/05 from: 16-17 ralli courts west riverside manchester lancashire M3 5FT
dot icon19/08/2005
Accounts for a dormant company made up to 2003-12-31
dot icon31/05/2005
First Gazette notice for compulsory strike-off
dot icon25/11/2003
Return made up to 01/12/03; full list of members
dot icon16/06/2003
Ad 01/12/02-10/06/03 £ si 24@1
dot icon07/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/03/2003
Return made up to 01/12/02; full list of members
dot icon29/01/2003
New director appointed
dot icon27/01/2003
New secretary appointed
dot icon22/01/2003
Secretary resigned;director resigned
dot icon22/01/2003
Secretary resigned;director resigned
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Registered office changed on 22/01/03 from: c p m house works road letchworth hertfordshire SG6 1LB
dot icon29/11/2002
Certificate of change of name
dot icon08/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/11/2001
Return made up to 01/12/01; full list of members
dot icon04/12/2000
Secretary resigned
dot icon01/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+12.48 % *

* during past year

Cash in Bank

£206,302.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
128.78K
-
0.00
155.48K
-
2022
2
151.76K
-
0.00
183.42K
-
2023
2
175.25K
-
0.00
206.30K
-
2023
2
175.25K
-
0.00
206.30K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

175.25K £Ascended15.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

206.30K £Ascended12.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Ian Arthur
Director
01/10/2008 - Present
11
Owen, David Stuart
Director
14/03/2017 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED

ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/12/2000 with the registered office located at 1210 London Road, Leigh On Sea, Essex SS9 2UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/12/2000 .

Where is ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 1210 London Road, Leigh On Sea, Essex SS9 2UA.

What does ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED have?

toggle

ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for ALEXANDER HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/12/2025: Director's details changed for Mr David Stuart Owen on 2025-12-01.