ALEXANDER HOUSE MANAGEMENT COMPANY (CIRENCESTER) LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER HOUSE MANAGEMENT COMPANY (CIRENCESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09454530

Incorporation date

24/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Coronation Road, Warmley, Bristol BS30 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2023)
dot icon27/01/2026
Director's details changed for Mr James Weaver on 2025-10-06
dot icon27/01/2026
Director's details changed for Mr James Weaver on 2025-10-06
dot icon27/01/2026
Director's details changed for Mrs Sylvia Margaret Weaver on 2025-10-06
dot icon23/01/2026
Director's details changed for Miss Melissa Ruth Hunt on 2022-06-21
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/09/2024
Appointment of Mr Steven Michael Ryland as a director on 2024-09-02
dot icon23/05/2024
Total exemption full accounts made up to 2024-02-28
dot icon13/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon09/01/2024
Appointment of Mrs Hannah Mary Pedley as a director on 2024-01-09
dot icon09/01/2024
Director's details changed for Mrs Hannah Mary Pedley on 2024-01-09
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/10/2023
Director's details changed for Miss Melissa Ruth Hand on 2023-07-18
dot icon18/07/2023
Change of details for Miss Melissa Ruth Hand as a person with significant control on 2022-06-21
dot icon18/07/2023
Change of details for Miss Melissa Ruth Hunt as a person with significant control on 2022-06-22
dot icon04/01/2023
Termination of appointment of Keith Francis as a director on 2022-03-08
dot icon04/01/2023
Director's details changed for Miss Melissa Ruth Hand on 2021-02-02
dot icon04/01/2023
Registered office address changed from Alexander House Spitalgate Lane Cirencester GL7 2DE England to 24 Coronation Road Warmley Bristol BS30 8EU on 2023-01-04
dot icon04/01/2023
Registered office address changed from 24 Coronation Road Warmley Bristol BS30 8EU England to 24 Coronation Road Warmley Bristol BS30 8EU on 2023-01-04
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaver, James
Director
15/09/2017 - Present
2
Weaver, Sylvia Margaret
Director
15/09/2017 - Present
2
Slattery, Jonathan Mark
Director
24/02/2015 - 01/05/2016
27
Oconnell, Christopher John
Director
24/02/2015 - 01/05/2016
39
Hand, Melissa Ruth
Director
30/04/2016 - Present
1

Persons with Significant Control

2
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 HOUSE MANAGEMENT COMPANY (CIRENCESTER) LIMITED

ALEXANDER HOUSE MANAGEMENT COMPANY (CIRENCESTER) LIMITED is an(a) Active company incorporated on 24/02/2015 with the registered office located at 24 Coronation Road, Warmley, Bristol BS30 8EU. There are currently 5 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 HOUSE MANAGEMENT COMPANY (CIRENCESTER) LIMITED?

toggle

ALEXANDER HOUSE MANAGEMENT COMPANY (CIRENCESTER) LIMITED is currently Active. It was registered on 24/02/2015 .

Where is ALEXANDER HOUSE MANAGEMENT COMPANY (CIRENCESTER) LIMITED located?

toggle

ALEXANDER HOUSE MANAGEMENT COMPANY (CIRENCESTER) LIMITED is registered at 24 Coronation Road, Warmley, Bristol BS30 8EU.

What does ALEXANDER HOUSE MANAGEMENT COMPANY (CIRENCESTER) LIMITED do?

toggle

ALEXANDER HOUSE MANAGEMENT COMPANY (CIRENCESTER) 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 HOUSE MANAGEMENT COMPANY (CIRENCESTER) LIMITED?

toggle

The latest filing was on 27/01/2026: Director's details changed for Mr James Weaver on 2025-10-06.