ALEXANDER MANN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER MANN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01884422

Incorporation date

08/02/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

60 London Wall, 2nd Floor, London EC2M 5TQCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1985)
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon14/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/01/2025
Amended audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/10/2024
Termination of appointment of David Bernard Leigh as a director on 2024-10-01
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Registration of charge 018844220020, created on 2024-08-07
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon29/04/2024
Registered office address changed from 7 Bishopsgate London EC2N 3AQ to 60 London Wall 2nd Floor London EC2M 5TQ on 2024-04-29
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Director's details changed for Mr David Bernard Leigh on 2023-08-09
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon24/06/2022
Director's details changed for Mr Gordon Stuart on 2022-05-20
dot icon24/06/2022
Appointment of Mr Gordon Stuart as a director on 2022-05-20
dot icon24/06/2022
Appointment of Mr Gordon Anthony Bull as a director on 2022-05-05
dot icon24/06/2022
Appointment of Mr David Bernard Leigh as a director on 2022-05-05
dot icon24/06/2022
Termination of appointment of Elizabeth Anne Whittaker as a director on 2022-05-05
dot icon24/06/2022
Termination of appointment of Steven John Leach as a director on 2022-05-05
dot icon24/06/2022
Termination of appointment of Rosaleen Blair as a director on 2022-05-05
dot icon15/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon25/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon25/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon23/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon21/05/2019
Termination of appointment of Joanne Roberts as a director on 2019-05-08
dot icon20/05/2019
Appointment of Ms Joanne Roberts as a director on 2019-05-03
dot icon17/05/2019
Appointment of Mr Steven John Leach as a director on 2019-05-04
dot icon16/05/2019
Appointment of Ms Elizabeth Anne Whittaker as a director on 2019-05-03
dot icon16/05/2019
Termination of appointment of Richard Keith Timmins as a director on 2019-03-12
dot icon16/05/2019
Termination of appointment of Vanessa Ann Marie Byrnes as a director on 2019-03-12
dot icon08/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon08/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon07/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon27/06/2018
Satisfaction of charge 018844220019 in full
dot icon26/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon26/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon07/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon02/06/2017
Satisfaction of charge 018844220018 in full
dot icon02/06/2017
Satisfaction of charge 018844220017 in full
dot icon02/06/2017
Satisfaction of charge 018844220016 in full
dot icon02/06/2017
Satisfaction of charge 018844220015 in full
dot icon01/06/2017
Registration of charge 018844220019, created on 2017-05-26
dot icon20/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon20/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon28/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon28/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon02/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon18/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon03/07/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon03/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon03/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon03/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon11/12/2014
Appointment of Mr Matthew Rodger as a director on 2014-12-11
dot icon11/12/2014
Appointment of Ms Vanessa Ann Marie Byrnes as a director on 2014-12-11
dot icon11/12/2014
Termination of appointment of David Michael Heath as a director on 2014-12-11
dot icon01/09/2014
Registered office address changed from 7 Bishopsgate London EC2N 3AR England to 7 Bishopsgate London EC2N 3AQ on 2014-09-01
dot icon18/08/2014
Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW to 7 Bishopsgate London EC2N 3AR on 2014-08-18
dot icon08/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon05/03/2014
Registration of charge 018844220018
dot icon28/01/2014
Registration of charge 018844220017
dot icon31/12/2013
Registration of charge 018844220015
dot icon31/12/2013
Registration of charge 018844220016
dot icon21/12/2013
Satisfaction of charge 018844220014 in full
dot icon21/12/2013
Satisfaction of charge 018844220013 in full
dot icon12/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Registration of charge 018844220013
dot icon22/05/2013
Registration of charge 018844220014
dot icon24/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon24/07/2012
Director's details changed for Rosaleen Blair on 2010-01-01
dot icon17/05/2012
Registered office address changed from 3 Waterhouse Square 138-142 Holburn London EC1N 2SW on 2012-05-17
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon09/09/2011
Appointment of Mr Richard Keith Timmins as a director
dot icon09/09/2011
Termination of appointment of Gordon Stuart as a director
dot icon19/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon02/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 19/07/09; full list of members
dot icon15/09/2009
Location of register of members
dot icon29/05/2009
Appointment terminated secretary secretarial solutions LIMITED
dot icon17/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon15/09/2008
Full accounts made up to 2007-09-30
dot icon22/07/2008
Return made up to 19/07/08; full list of members
dot icon22/07/2008
Director appointed david michael heath logged form
dot icon22/07/2008
Director appointed gordon mckenzie stuart logged form
dot icon21/07/2008
Director appointed gordon mckenzie stuart
dot icon21/07/2008
Director appointed david michael heath
dot icon21/07/2008
Appointment terminated director martin ellison
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Declaration of assistance for shares acquisition
dot icon14/12/2007
Director resigned
dot icon27/11/2007
Certificate of re-registration from Public Limited Company to Private
dot icon27/11/2007
Re-registration of Memorandum and Articles
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Resolutions
dot icon27/11/2007
Application for reregistration from PLC to private
dot icon24/08/2007
Return made up to 19/07/07; full list of members
dot icon24/08/2007
Secretary's particulars changed
dot icon04/05/2007
Full accounts made up to 2006-09-30
dot icon20/12/2006
Director resigned
dot icon15/12/2006
New director appointed
dot icon06/12/2006
Return made up to 19/07/06; full list of members
dot icon29/11/2006
Director resigned
dot icon03/05/2006
Full accounts made up to 2005-09-30
dot icon10/03/2006
New director appointed
dot icon27/02/2006
Director resigned
dot icon26/10/2005
New secretary appointed
dot icon24/10/2005
Secretary resigned
dot icon07/09/2005
Full accounts made up to 2004-09-30
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Resolutions
dot icon12/08/2005
Particulars of mortgage/charge
dot icon20/07/2005
Return made up to 19/07/05; full list of members
dot icon19/04/2005
Delivery ext'd 3 mth 30/09/04
dot icon08/12/2004
New director appointed
dot icon05/11/2004
Particulars of mortgage/charge
dot icon22/10/2004
Registered office changed on 22/10/04 from: alexander house 9-11 fulwood place london WC1V 6HG
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Secretary resigned;director resigned
dot icon12/10/2004
Return made up to 19/07/04; full list of members
dot icon05/08/2004
New director appointed
dot icon17/06/2004
Full accounts made up to 2003-09-30
dot icon28/01/2004
Director resigned
dot icon29/08/2003
Return made up to 19/07/03; full list of members
dot icon07/08/2003
Full accounts made up to 2002-09-30
dot icon04/05/2003
Delivery ext'd 3 mth 30/09/02
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon18/08/2002
Auditor's resignation
dot icon07/08/2002
Full accounts made up to 2001-09-30
dot icon04/08/2002
Return made up to 19/07/02; full list of members
dot icon16/07/2002
Particulars of mortgage/charge
dot icon02/05/2002
Delivery ext'd 3 mth 30/09/01
dot icon08/02/2002
Director resigned
dot icon27/07/2001
Return made up to 19/07/01; full list of members
dot icon12/06/2001
Particulars of mortgage/charge
dot icon25/05/2001
Particulars of mortgage/charge
dot icon24/04/2001
Full accounts made up to 2000-09-30
dot icon11/12/2000
Auditor's resignation
dot icon17/08/2000
Director resigned
dot icon21/07/2000
Secretary's particulars changed;director's particulars changed
dot icon21/07/2000
Return made up to 19/07/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-09-30
dot icon16/12/1999
New director appointed
dot icon18/08/1999
Return made up to 19/07/99; full list of members
dot icon14/06/1999
New secretary appointed
dot icon14/06/1999
Secretary resigned
dot icon08/05/1999
Particulars of mortgage/charge
dot icon05/05/1999
Full accounts made up to 1998-09-30
dot icon02/09/1998
Return made up to 19/07/98; full list of members
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/06/1998
Secretary resigned
dot icon08/06/1998
New secretary appointed
dot icon30/05/1998
Memorandum and Articles of Association
dot icon21/05/1998
Ad 12/02/98--------- £ si 1000@1=1000 £ ic 50000/51000
dot icon21/05/1998
Ad 12/02/98--------- £ si [email protected] £ ic 50000/50000
dot icon17/04/1998
Full accounts made up to 1997-09-30
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
S-div 12/02/98
dot icon02/04/1998
Registered office changed on 02/04/98 from: alexander house 9-11 fulwood place london WC1V 6HG
dot icon20/03/1998
Particulars of mortgage/charge
dot icon01/08/1997
Location of register of members
dot icon01/08/1997
Director's particulars changed
dot icon01/08/1997
Return made up to 19/07/97; no change of members
dot icon13/07/1997
Secretary resigned
dot icon13/07/1997
New secretary appointed
dot icon02/05/1997
Full accounts made up to 1996-09-30
dot icon03/01/1997
Director resigned
dot icon25/10/1996
Full accounts made up to 1996-03-31
dot icon24/10/1996
New secretary appointed
dot icon24/10/1996
Registered office changed on 24/10/96 from: 231 tottenham court road london W1P 9AE
dot icon24/10/1996
Secretary resigned
dot icon02/10/1996
Accounting reference date shortened from 31/03/97 to 30/09/96
dot icon06/09/1996
Return made up to 19/07/96; full list of members
dot icon14/05/1996
Secretary's particulars changed
dot icon14/05/1996
Director's particulars changed
dot icon09/05/1996
Declaration of satisfaction of mortgage/charge
dot icon14/03/1996
Declaration of satisfaction of mortgage/charge
dot icon18/01/1996
Particulars of mortgage/charge
dot icon21/11/1995
Particulars of mortgage/charge
dot icon25/10/1995
Full accounts made up to 1995-03-31
dot icon25/10/1995
Return made up to 19/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
New director appointed
dot icon31/10/1994
Full accounts made up to 1994-03-31
dot icon31/10/1994
Return made up to 19/07/94; no change of members
dot icon06/10/1994
New director appointed
dot icon16/06/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Particulars of mortgage/charge
dot icon09/11/1993
Full accounts made up to 1993-03-31
dot icon09/11/1993
Return made up to 19/07/93; full list of members
dot icon24/01/1993
Secretary resigned;new secretary appointed
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon20/10/1992
Return made up to 19/07/92; no change of members
dot icon08/05/1992
Particulars of mortgage/charge
dot icon19/02/1992
New director appointed
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon06/08/1991
Return made up to 19/07/91; no change of members
dot icon20/03/1991
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon11/12/1990
Full accounts made up to 1990-03-31
dot icon11/12/1990
Return made up to 26/11/90; full list of members
dot icon10/04/1990
Return made up to 25/11/89; full list of members
dot icon17/01/1990
Full accounts made up to 1989-03-31
dot icon05/01/1989
Return made up to 25/11/88; full list of members
dot icon24/11/1988
Accounts for a small company made up to 1988-03-31
dot icon24/02/1988
Accounts for a small company made up to 1987-03-31
dot icon24/02/1988
Return made up to 24/08/87; full list of members
dot icon16/10/1987
Resolutions
dot icon14/10/1987
Certificate of re-registration from Private to Public Limited Company
dot icon07/10/1987
Secretary resigned;new secretary appointed
dot icon07/10/1987
New director appointed
dot icon25/09/1987
Auditor's report
dot icon25/09/1987
Balance Sheet
dot icon25/09/1987
Re-registration of Memorandum and Articles
dot icon25/09/1987
Declaration on reregistration from private to PLC
dot icon25/09/1987
Application for reregistration from private to PLC
dot icon04/08/1987
Full accounts made up to 1986-03-31
dot icon31/03/1987
Auditor's statement
dot icon30/01/1987
Return made up to 04/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/06/1986
Certificate of change of name
dot icon08/02/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellison, Martin Edward
Director
27/09/2006 - 29/06/2008
51
Roberts, Joanne
Director
02/05/2019 - 07/05/2019
95
Diggines, Patrick William
Director
17/11/2004 - 26/02/2006
25
Ross-Roberts, Christopher Michael David
Director
08/12/1999 - 20/09/2004
90
Byrnes, Vanessa Ann Marie
Director
10/12/2014 - 11/03/2019
12

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+
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 MANN ASSOCIATES LIMITED

ALEXANDER MANN ASSOCIATES LIMITED is an(a) Active company incorporated on 08/02/1985 with the registered office located at 60 London Wall, 2nd Floor, London EC2M 5TQ. There are currently 3 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 MANN ASSOCIATES LIMITED?

toggle

ALEXANDER MANN ASSOCIATES LIMITED is currently Active. It was registered on 08/02/1985 .

Where is ALEXANDER MANN ASSOCIATES LIMITED located?

toggle

ALEXANDER MANN ASSOCIATES LIMITED is registered at 60 London Wall, 2nd Floor, London EC2M 5TQ.

What does ALEXANDER MANN ASSOCIATES LIMITED do?

toggle

ALEXANDER MANN ASSOCIATES LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for ALEXANDER MANN ASSOCIATES LIMITED?

toggle

The latest filing was on 29/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.