ALEXANDER MAY PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER MAY PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06621411

Incorporation date

17/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 - 31 St James Place, Mangotsfield, Bristol BS16 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2008)
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/07/2024
Termination of appointment of Rhodri Ieuan Evans as a director on 2023-04-17
dot icon28/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/07/2023
Confirmation statement made on 2023-06-17 with updates
dot icon28/04/2023
Cessation of Robert Mamuda as a person with significant control on 2023-04-28
dot icon28/04/2023
Notification of Alexander May Property Holdings Limited as a person with significant control on 2023-04-28
dot icon25/10/2022
Current accounting period extended from 2022-08-31 to 2022-10-31
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon21/04/2022
Director's details changed for Mr Robert Mamuda on 2022-04-21
dot icon21/04/2022
Secretary's details changed for Mr Robert Mamuda on 2022-04-21
dot icon21/04/2022
Registered office address changed from 5 Beauley Road Bedminster Bristol BS3 1PX to 30 - 31 st James Place Mangotsfield Bristol BS16 9JB on 2022-04-21
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/07/2020
Appointment of Mr Rhodri Ieuan Evans as a director on 2020-07-03
dot icon24/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon29/06/2017
Notification of Robert Mamuda as a person with significant control on 2017-06-17
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/11/2016
Registration of charge 066214110003, created on 2016-11-28
dot icon27/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon01/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Satisfaction of charge 1 in full
dot icon03/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon21/06/2013
Termination of appointment of Rekha Mamuda as a director
dot icon11/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/08/2012
Certificate of change of name
dot icon06/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon06/07/2012
Director's details changed for Mr Robert Mamuda on 2012-01-06
dot icon06/07/2012
Director's details changed for Mrs Rekha Mamuda on 2012-01-06
dot icon06/07/2012
Secretary's details changed for Mr Robert Mamuda on 2012-01-06
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon23/08/2011
Director's details changed for Rekha Mamuda on 2011-07-17
dot icon06/05/2011
Termination of appointment of Kathryn Tiley as a director
dot icon26/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon14/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2009
Appointment of Kathryn Elizabeth Tiley as a director
dot icon18/09/2009
Total exemption full accounts made up to 2009-08-31
dot icon28/07/2009
Return made up to 17/06/09; full list of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from unit 13 montpelier central station road montpelier bristol BS6 5EE
dot icon23/06/2009
Accounting reference date extended from 30/06/2009 to 31/08/2009
dot icon18/08/2008
Registered office changed on 18/08/2008 from 135 aztec west bristol avon BS32 4UB
dot icon18/08/2008
Appointment terminated director rowan formations LIMITED
dot icon18/08/2008
Appointment terminated secretary rowansec LIMITED
dot icon18/08/2008
Director appointed rekha mamuda
dot icon18/08/2008
Director and secretary appointed robert mamuda
dot icon13/08/2008
Resolutions
dot icon12/08/2008
Certificate of change of name
dot icon17/06/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/06/2026
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
20
14.70K
-
0.00
114.70K
-
2022
0
87.72K
-
0.00
34.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mamuda, Robert
Director
12/08/2008 - Present
25
Mamuda, Rekha
Director
12/08/2008 - 21/06/2013
8
Mamuda, Robert
Secretary
12/08/2008 - Present
3
Evans, Rhodri Ieuan
Director
03/07/2020 - 17/04/2023
-
Tiley, Kathryn Elizabeth
Director
02/10/2009 - 27/04/2011
-

Persons with Significant Control

3
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 MAY PROPERTY LIMITED

ALEXANDER MAY PROPERTY LIMITED is an(a) Active company incorporated on 17/06/2008 with the registered office located at 30 - 31 St James Place, Mangotsfield, Bristol BS16 9JB. There are currently 2 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 MAY PROPERTY LIMITED?

toggle

ALEXANDER MAY PROPERTY LIMITED is currently Active. It was registered on 17/06/2008 .

Where is ALEXANDER MAY PROPERTY LIMITED located?

toggle

ALEXANDER MAY PROPERTY LIMITED is registered at 30 - 31 St James Place, Mangotsfield, Bristol BS16 9JB.

What does ALEXANDER MAY PROPERTY LIMITED do?

toggle

ALEXANDER MAY PROPERTY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ALEXANDER MAY PROPERTY LIMITED?

toggle

The latest filing was on 16/07/2025: Total exemption full accounts made up to 2024-10-31.