ALEXANDER JAMES HOMES LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER JAMES HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02651355

Incorporation date

04/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cedar Heights Lincoln Road, Chalfont St. Peter, Gerrards Cross SL9 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1991)
dot icon06/03/2026
Registration of charge 026513550028, created on 2026-03-05
dot icon01/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/06/2023
Satisfaction of charge 23 in full
dot icon12/12/2022
Registered office address changed from 1 Wesley House 1-7 Wesley Avenue London NW10 7BZ to Cedar Heights Lincoln Road Chalfont St. Peter Gerrards Cross SL9 9TQ on 2022-12-12
dot icon13/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/02/2022
Satisfaction of charge 026513550025 in full
dot icon22/02/2022
Satisfaction of charge 026513550026 in full
dot icon22/02/2022
Satisfaction of charge 026513550027 in full
dot icon21/02/2022
Satisfaction of charge 20 in full
dot icon21/02/2022
Satisfaction of charge 19 in full
dot icon21/02/2022
Satisfaction of charge 21 in full
dot icon21/02/2022
Satisfaction of charge 22 in full
dot icon21/02/2022
Satisfaction of charge 24 in full
dot icon18/02/2022
Satisfaction of charge 18 in full
dot icon18/02/2022
Satisfaction of charge 1 in full
dot icon15/12/2021
Memorandum and Articles of Association
dot icon15/12/2021
Resolutions
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon29/09/2021
Change of details for Mr Alexander James Cosgrove as a person with significant control on 2021-09-29
dot icon29/09/2021
Notification of Lauren Davis as a person with significant control on 2021-09-29
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon30/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon03/02/2020
Amended total exemption full accounts made up to 2017-10-31
dot icon31/01/2020
Amended total exemption full accounts made up to 2018-10-31
dot icon16/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon13/07/2018
Termination of appointment of Janet Cosgrove as a director on 2018-07-13
dot icon13/07/2018
Termination of appointment of Janet Cosgrove as a secretary on 2018-07-13
dot icon25/06/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/07/2016
Registration of charge 026513550026, created on 2016-07-12
dot icon14/07/2016
Registration of charge 026513550027, created on 2016-07-12
dot icon12/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/01/2015
Director's details changed for Mrs Lauren Davis on 2015-01-21
dot icon21/01/2015
Director's details changed for Mrs Lauren Davis on 2015-01-21
dot icon21/01/2015
Director's details changed for Mrs Lauren Davis on 2015-01-21
dot icon02/12/2014
Registered office address changed from , Alexander House 1-7 Wesley Avenue, London, NW10 7BZ to 1 Wesley House 1-7 Wesley Avenue London NW10 7BZ on 2014-12-02
dot icon21/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon30/10/2013
Termination of appointment of John Richard Cosgrove as a director on 2013-10-05
dot icon30/10/2013
Director's details changed for Mr Alex Cosgrove on 2013-10-30
dot icon20/08/2013
Appointment of Mrs Janet Cosgrove as a director on 2012-10-05
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/04/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon24/04/2013
Resolutions
dot icon22/04/2013
Registration of charge 026513550025
dot icon12/12/2012
Registered office address changed from , Flint Cottage, Layters Green Lane, Chalfont St Peter, Buckinghamshire, SL9 8th on 2012-12-12
dot icon26/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 24
dot icon23/03/2012
Duplicate mortgage certificatecharge no:20
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 21
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 22
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 23
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 20
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 19
dot icon12/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/03/2011
Appointment of Mrs Lauren Davis as a director
dot icon02/03/2011
Appointment of Mr Alex Cosgrove as a director
dot icon09/12/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/06/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon21/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon21/10/2009
Register inspection address has been changed
dot icon20/10/2009
Director's details changed for John Richard Cosgrove on 2009-10-20
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/10/2008
Return made up to 04/10/08; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Return made up to 04/10/07; full list of members
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon05/05/2007
Particulars of mortgage/charge
dot icon10/12/2006
Return made up to 04/10/06; full list of members
dot icon29/09/2006
Registered office changed on 29/09/06 from: cosmur house, 27 emperors gate, london, SW7 4HS
dot icon07/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Return made up to 04/10/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon16/12/2004
Return made up to 04/10/04; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon25/09/2003
Return made up to 04/10/03; full list of members
dot icon30/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon02/10/2002
Return made up to 04/10/02; full list of members
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon31/12/2001
Return made up to 04/10/01; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon13/10/2000
Return made up to 04/10/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-10-31
dot icon26/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon18/11/1999
Particulars of mortgage/charge
dot icon21/10/1999
Return made up to 04/10/99; full list of members
dot icon30/09/1999
Ad 01/09/99--------- £ si 49900@1=49900 £ ic 100/50000
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Resolutions
dot icon29/09/1999
£ nc 100/50000 20/07/99
dot icon09/08/1999
Auditor's resignation
dot icon06/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Certificate of change of name
dot icon03/08/1999
Full accounts made up to 1998-10-31
dot icon02/08/1999
Particulars of mortgage/charge
dot icon02/08/1999
Particulars of mortgage/charge
dot icon14/04/1999
New secretary appointed
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Secretary resigned
dot icon16/11/1998
Return made up to 04/10/98; no change of members
dot icon14/10/1998
Particulars of mortgage/charge
dot icon14/10/1998
Particulars of mortgage/charge
dot icon05/09/1998
Particulars of mortgage/charge
dot icon18/07/1998
Particulars of mortgage/charge
dot icon18/07/1998
Particulars of mortgage/charge
dot icon18/07/1998
Particulars of mortgage/charge
dot icon02/07/1998
Full accounts made up to 1997-10-31
dot icon15/10/1997
Secretary resigned
dot icon15/10/1997
Return made up to 04/10/97; change of members
dot icon15/10/1997
New secretary appointed
dot icon19/08/1997
Particulars of mortgage/charge
dot icon19/08/1997
Full accounts made up to 1996-10-31
dot icon22/05/1997
Particulars of mortgage/charge
dot icon23/01/1997
Return made up to 04/10/96; full list of members
dot icon12/08/1996
Full accounts made up to 1995-10-31
dot icon13/12/1995
Particulars of mortgage/charge
dot icon13/12/1995
Particulars of mortgage/charge
dot icon13/12/1995
Particulars of mortgage/charge
dot icon13/12/1995
Ad 30/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/1995
Certificate of change of name
dot icon27/09/1995
Return made up to 04/10/95; full list of members
dot icon27/09/1995
Director's particulars changed
dot icon25/08/1995
Resolutions
dot icon25/08/1995
Accounts for a dormant company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 04/10/94; no change of members
dot icon06/08/1994
New secretary appointed
dot icon02/08/1994
Accounts for a dormant company made up to 1993-10-31
dot icon02/08/1994
Resolutions
dot icon01/11/1993
Return made up to 04/10/93; no change of members
dot icon05/07/1993
Accounts for a dormant company made up to 1992-10-31
dot icon05/07/1993
Resolutions
dot icon13/10/1992
Return made up to 04/10/92; full list of members
dot icon13/02/1992
New secretary appointed
dot icon13/02/1992
Secretary resigned;director resigned;new director appointed
dot icon13/02/1992
Registered office changed on 13/02/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon05/11/1991
Certificate of change of name
dot icon05/11/1991
Certificate of change of name
dot icon04/10/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-5.12 % *

* during past year

Cash in Bank

£232,520.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.98M
-
0.00
245.06K
-
2022
3
5.81M
-
0.00
232.52K
-
2022
3
5.81M
-
0.00
232.52K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

5.81M £Descended-2.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

232.52K £Descended-5.12 % *

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
Cosgrove, Janet
Director
05/10/2012 - 13/07/2018
2
Davis, Lauren
Director
01/03/2011 - Present
10
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/10/1991 - 29/10/1991
16011
London Law Services Limited
Nominee Director
04/10/1991 - 29/10/1991
15403
Conway, Paul Alexander
Director
20/01/1992 - 29/03/1999
7

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALEXANDER JAMES HOMES LIMITED

ALEXANDER JAMES HOMES LIMITED is an(a) Active company incorporated on 04/10/1991 with the registered office located at Cedar Heights Lincoln Road, Chalfont St. Peter, Gerrards Cross SL9 9TQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER JAMES HOMES LIMITED?

toggle

ALEXANDER JAMES HOMES LIMITED is currently Active. It was registered on 04/10/1991 .

Where is ALEXANDER JAMES HOMES LIMITED located?

toggle

ALEXANDER JAMES HOMES LIMITED is registered at Cedar Heights Lincoln Road, Chalfont St. Peter, Gerrards Cross SL9 9TQ.

What does ALEXANDER JAMES HOMES LIMITED do?

toggle

ALEXANDER JAMES HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALEXANDER JAMES HOMES LIMITED have?

toggle

ALEXANDER JAMES HOMES LIMITED had 3 employees in 2022.

What is the latest filing for ALEXANDER JAMES HOMES LIMITED?

toggle

The latest filing was on 06/03/2026: Registration of charge 026513550028, created on 2026-03-05.