ALEXANDER ROSS MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER ROSS MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01536834

Incorporation date

31/12/1980

Size

Full

Contacts

Registered address

Registered address

Unit 4 Wested Lane, Swanley BR8 8TECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon11/06/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon04/07/2023
Full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon21/12/2022
Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Unit 4 Wested Lane Swanley BR8 8TE on 2022-12-21
dot icon02/09/2022
Termination of appointment of William Brown Wilson as a director on 2022-09-01
dot icon29/06/2022
Full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Registered office address changed from 5th Floor Condor House 10 st. Paul's Churchyard London EC4M 8AL to Octagon Point 5 Cheapside London EC2V 6AA on 2021-06-14
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon26/04/2021
Statement of capital on 2021-04-26
dot icon15/03/2021
Statement by Directors
dot icon15/03/2021
Solvency Statement dated 16/02/21
dot icon15/03/2021
Resolutions
dot icon12/08/2020
Full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon19/09/2019
Appointment of Mr William John David Mcmartin as a secretary on 2019-09-17
dot icon19/09/2019
Appointment of Mr William John David Mcmartin as a director on 2019-09-17
dot icon04/07/2019
Termination of appointment of Thomas Agnew Hamilton Slater as a director on 2019-06-28
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
All of the property or undertaking has been released from charge 2
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon28/02/2019
Termination of appointment of Katherine Mary Park as a secretary on 2019-02-28
dot icon30/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon30/05/2018
Full accounts made up to 2017-12-31
dot icon07/02/2018
Registration of charge 015368340005, created on 2018-02-05
dot icon29/08/2017
Audited abridged accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon20/07/2016
Accounts for a small company made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon25/06/2015
Accounts for a small company made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon26/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon12/05/2014
Accounts for a small company made up to 2013-12-31
dot icon14/06/2013
Accounts for a small company made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon11/01/2013
Appointment of Mrs Katherine Mary Park as a secretary
dot icon11/01/2013
Termination of appointment of Thomas Slater as a secretary
dot icon21/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-12-31
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon06/10/2010
Appointment of Robert Collumbine Ross as a director
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr William Brown Wilson on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Thomas Agnew Hamilton Slater on 2009-12-10
dot icon10/12/2009
Director's details changed for Derek Blair Ross on 2009-12-10
dot icon10/12/2009
Secretary's details changed for Mr Thomas Agnew Hamilton Slater on 2009-12-10
dot icon14/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 24/05/09; full list of members
dot icon24/03/2009
Director appointed mr william brown wilson
dot icon24/03/2009
Appointment terminated director allan caldwell
dot icon13/03/2009
Registered office changed on 13/03/2009 from unit 5 marcus close dee road tilehurst reading berkshire RG30 4EA
dot icon11/03/2009
Secretary appointed mr thomas agnew hamilton slater
dot icon11/03/2009
Appointment terminated
dot icon11/03/2009
Director appointed mr thomas agnew hamilton slater
dot icon11/03/2009
Appointment terminated secretary allan caldwell
dot icon31/12/2008
Group of companies' accounts made up to 2007-12-31
dot icon31/07/2008
Return made up to 24/05/08; full list of members
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 24/05/07; no change of members
dot icon06/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/11/2006
Location of register of members
dot icon13/07/2006
Group of companies' accounts made up to 2004-12-31
dot icon07/06/2006
Return made up to 24/05/06; full list of members
dot icon24/03/2006
Registered office changed on 24/03/06 from: unit 1 marcus close dee road tilehurst reading berkshire RG30 4EA
dot icon07/02/2006
Declaration of satisfaction of mortgage/charge
dot icon19/01/2006
Return made up to 24/05/05; full list of members; amend
dot icon05/01/2006
Registered office changed on 05/01/06 from: 10TH floor 12 arthur street london greater london EC4R 9AB
dot icon29/12/2005
New director appointed
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/07/2005
Group of companies' accounts made up to 2003-12-31
dot icon09/07/2005
New secretary appointed
dot icon07/07/2005
Return made up to 24/05/05; full list of members
dot icon25/05/2005
Secretary resigned;director resigned
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Director resigned
dot icon23/09/2004
Registered office changed on 23/09/04 from: c/o shepherd & wedderburn ws 6TH floor bucklersbury house 83 cannon street london EC4N 8SW
dot icon22/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon14/09/2004
Group of companies' accounts made up to 2002-12-31
dot icon28/07/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon07/06/2004
Return made up to 24/05/04; full list of members
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/06/2003
Return made up to 24/05/03; full list of members
dot icon03/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 24/05/02; full list of members
dot icon21/02/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon16/08/2001
Group of companies' accounts made up to 2001-01-31
dot icon01/08/2001
Secretary resigned
dot icon17/07/2001
Location of register of members
dot icon10/07/2001
Return made up to 24/05/01; full list of members
dot icon09/07/2001
New secretary appointed;new director appointed
dot icon25/06/2001
Registered office changed on 25/06/01 from: c/o unico LIMITED unit 1 marcus close dee road tilehurst reading berkshire RG30 4EA
dot icon02/10/2000
Full group accounts made up to 2000-01-31
dot icon22/06/2000
Return made up to 24/05/00; full list of members
dot icon28/02/2000
Full group accounts made up to 1999-01-31
dot icon17/11/1999
Delivery ext'd 3 mth 31/01/99
dot icon15/07/1999
Full group accounts made up to 1998-01-31
dot icon30/06/1999
New director appointed
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
New secretary appointed
dot icon23/06/1999
Return made up to 24/05/99; full list of members
dot icon23/06/1999
Location of register of directors' interests
dot icon23/06/1999
Location of register of members
dot icon03/12/1998
Delivery ext'd 3 mth 31/01/98
dot icon09/06/1998
Return made up to 24/05/98; full list of members
dot icon29/05/1998
Secretary's particulars changed;director's particulars changed
dot icon14/01/1998
Statement of affairs
dot icon14/01/1998
Ad 24/01/97--------- £ si 541144@1
dot icon02/12/1997
Full group accounts made up to 1997-01-31
dot icon21/07/1997
Return made up to 24/05/97; full list of members
dot icon27/04/1997
Registered office changed on 27/04/97 from: c/o unico LIMITED unit 1 marcus close dee road tilehurst reading berks RG3 4EA
dot icon13/12/1996
Accounts for a dormant company made up to 1996-01-31
dot icon01/07/1996
Registered office changed on 01/07/96 from: unit 5 marcus close, dee road tilehurst reading RG3 4EA
dot icon15/06/1996
Location of register of directors' interests
dot icon15/06/1996
Location of register of members
dot icon11/06/1996
Return made up to 24/05/96; full list of members
dot icon15/03/1996
Statement of affairs
dot icon15/03/1996
Ad 31/01/96--------- £ si 4000@1
dot icon28/02/1996
Ad 31/01/96--------- £ si 4000@1=4000 £ ic 100/4100
dot icon28/02/1996
Memorandum and Articles of Association
dot icon28/02/1996
Resolutions
dot icon28/02/1996
£ nc 100/20000000 31/01/96
dot icon28/02/1996
Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon20/02/1996
Accounting reference date shortened from 31/03 to 31/01
dot icon14/02/1996
Particulars of mortgage/charge
dot icon12/01/1996
Certificate of change of name
dot icon14/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon14/12/1995
Resolutions
dot icon26/06/1995
Return made up to 24/05/95; change of members
dot icon22/05/1995
New secretary appointed;new director appointed
dot icon22/05/1995
Director resigned
dot icon22/05/1995
Secretary resigned
dot icon19/01/1995
Registered office changed on 19/01/95 from: marcus close dee road tilehurst reading,RG3 4EA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon19/10/1994
Resolutions
dot icon19/10/1994
Resolutions
dot icon19/10/1994
Resolutions
dot icon06/06/1994
Return made up to 24/05/94; full list of members
dot icon19/04/1994
Memorandum and Articles of Association
dot icon19/04/1994
Resolutions
dot icon13/12/1993
Resolutions
dot icon13/12/1993
Full accounts made up to 1993-03-31
dot icon10/06/1993
Return made up to 24/05/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon21/10/1992
Return made up to 24/05/92; full list of members
dot icon16/09/1992
Registered office changed on 16/09/92 from: 2 ferndale close elsley road tilehurst readings berks RG3 6UZ
dot icon19/09/1991
Director resigned
dot icon19/09/1991
New secretary appointed;new director appointed
dot icon19/09/1991
New director appointed
dot icon19/09/1991
Secretary resigned;director resigned
dot icon02/06/1991
Full accounts made up to 1991-03-31
dot icon02/06/1991
Return made up to 24/05/91; no change of members
dot icon08/06/1990
Full accounts made up to 1990-03-31
dot icon08/06/1990
Return made up to 24/05/90; full list of members
dot icon10/01/1990
Return made up to 29/09/89; full list of members
dot icon11/07/1989
Full accounts made up to 1989-03-31
dot icon25/01/1989
Full accounts made up to 1988-03-31
dot icon09/01/1989
Return made up to 14/12/88; full list of members
dot icon14/03/1988
Full accounts made up to 1987-03-31
dot icon14/03/1988
Return made up to 31/12/87; full list of members
dot icon27/03/1987
Return made up to 31/12/86; full list of members
dot icon21/03/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987

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
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Derek Blair
Director
02/09/1991 - Present
12
Freeland, George Keith
Director
14/04/1995 - 14/06/1999
31
Caldwell, Allan Mackinnon
Director
19/12/2005 - 31/12/2008
14
Ross, Robert Collumbine
Director
01/10/2010 - Present
8
Laurie, John Dickson
Director
01/05/2001 - 16/05/2005
8

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 ROSS MANAGEMENT SERVICES LIMITED

ALEXANDER ROSS MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 31/12/1980 with the registered office located at Unit 4 Wested Lane, Swanley BR8 8TE. There are currently 4 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 ROSS MANAGEMENT SERVICES LIMITED?

toggle

ALEXANDER ROSS MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 31/12/1980 .

Where is ALEXANDER ROSS MANAGEMENT SERVICES LIMITED located?

toggle

ALEXANDER ROSS MANAGEMENT SERVICES LIMITED is registered at Unit 4 Wested Lane, Swanley BR8 8TE.

What does ALEXANDER ROSS MANAGEMENT SERVICES LIMITED do?

toggle

ALEXANDER ROSS MANAGEMENT SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALEXANDER ROSS MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 22/09/2025: Full accounts made up to 2024-12-31.