ALEXANDERS FARM BUILDINGS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDERS FARM BUILDINGS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02483185

Incorporation date

20/03/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Surrey GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1990)
dot icon01/04/2026
Confirmation statement made on 2026-03-20 with updates
dot icon21/12/2025
Micro company accounts made up to 2024-12-31
dot icon14/11/2025
Appointment of Mr John Henry Walter Gosling as a director on 2025-11-14
dot icon31/10/2025
Termination of appointment of Susan Margaret Smith as a director on 2025-10-30
dot icon31/10/2025
Termination of appointment of John Howard Roland Smith as a director on 2025-10-30
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon20/03/2025
Termination of appointment of Jayne Elizabeth Fearn as a director on 2025-03-19
dot icon19/02/2025
Termination of appointment of Laura Isabella Piper as a director on 2025-02-19
dot icon04/10/2024
Appointment of Mr James Spencer Ingham as a director on 2024-04-12
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/06/2024
Termination of appointment of Patricia Kenyon Oldman as a director on 2024-04-12
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon18/10/2023
Appointment of Mrs Jayne Elizabeth Fearn as a director on 2023-10-18
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/04/2023
Termination of appointment of Jayne Elizabeth Fearn as a director on 2023-04-01
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/06/2022
Termination of appointment of Robert Louis Smith as a director on 2022-06-15
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon03/01/2022
Micro company accounts made up to 2020-12-31
dot icon06/04/2021
Secretary's details changed for Merlin Estates on 2020-02-04
dot icon23/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon04/02/2020
Appointment of Merlin Estates as a secretary on 2020-02-04
dot icon04/02/2020
Termination of appointment of Derek Edward Kemp as a secretary on 2020-02-04
dot icon04/02/2020
Registered office address changed from The Coach House Worting Park Basingstoke RG23 8PX England to Building 4 Dares Farm Business Park Farnham Road Ewshot Surrey GU10 5BB on 2020-02-04
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/05/2017
Director's details changed for John Howard Roland Smith on 2017-05-25
dot icon25/05/2017
Director's details changed for Susan Margaret Smith on 2017-05-25
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon01/11/2016
Secretary's details changed for Derek Edward Kemp on 2016-10-28
dot icon03/10/2016
Registered office address changed from 19 New Road Basingstoke Hampshire RG21 7PR to The Coach House Worting Park Basingstoke RG23 8PX on 2016-10-03
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon10/03/2016
Appointment of Mrs Elisa Constance Harrison Stanton as a director on 2016-03-08
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon29/12/2014
Appointment of Laura Isabella Piper as a director on 2014-12-16
dot icon31/10/2014
Termination of appointment of Jasper Quintus Hollom as a director on 2014-08-29
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon28/03/2014
Termination of appointment of Colin Willmott as a director
dot icon21/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon14/04/2012
Termination of appointment of John Gray as a director
dot icon07/02/2012
Appointment of Robert Louis Smith as a director
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon26/03/2010
Director's details changed for Susan Margaret Smith on 2010-03-20
dot icon26/03/2010
Director's details changed for Jasper Quintus Hollom on 2010-03-20
dot icon26/03/2010
Director's details changed for Colin Willmott on 2010-03-20
dot icon26/03/2010
Director's details changed for John Howard Roland Smith on 2010-03-20
dot icon26/03/2010
Director's details changed for Patricia Kenyon Oldman on 2010-03-20
dot icon26/03/2010
Director's details changed for Dr John Michael Gray on 2010-03-20
dot icon26/03/2010
Director's details changed for Jayne Elizabeth Fearn on 2010-03-20
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 20/03/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 20/03/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/06/2007
Return made up to 20/03/07; full list of members
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 20/03/06; full list of members
dot icon30/06/2006
New director appointed
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 20/03/05; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 20/03/04; full list of members
dot icon11/12/2003
Secretary resigned
dot icon10/12/2003
New secretary appointed
dot icon05/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/04/2003
Return made up to 20/03/03; full list of members
dot icon06/04/2003
New director appointed
dot icon22/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/04/2002
Return made up to 20/03/02; full list of members
dot icon13/02/2002
Secretary resigned
dot icon28/01/2002
New secretary appointed
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 20/03/01; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon22/04/2000
Return made up to 20/03/00; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon30/04/1999
Return made up to 20/03/99; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Return made up to 20/03/98; no change of members
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon17/12/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon24/03/1997
Return made up to 20/03/97; full list of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon08/05/1996
New director appointed
dot icon23/04/1996
Return made up to 20/03/96; change of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon10/01/1996
Auditor's resignation
dot icon13/12/1995
New secretary appointed
dot icon28/11/1995
Registered office changed on 28/11/95 from: middle barn alexanders lane privett alton hampshire GV34 3PW
dot icon28/11/1995
New director appointed
dot icon25/09/1995
New director appointed
dot icon25/09/1995
New director appointed
dot icon25/09/1995
New director appointed
dot icon25/09/1995
New director appointed
dot icon25/09/1995
New director appointed
dot icon14/09/1995
Registered office changed on 14/09/95 from: ashcombe house queen street godalming surrey GU7 1BB
dot icon14/09/1995
Director resigned
dot icon14/09/1995
Secretary resigned;director resigned
dot icon14/09/1995
Director resigned
dot icon14/09/1995
Return made up to 20/03/95; no change of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon22/03/1994
Return made up to 20/03/94; full list of members
dot icon25/02/1994
Full accounts made up to 1993-03-31
dot icon14/02/1994
New secretary appointed;new director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
Director resigned
dot icon14/02/1994
Secretary resigned;director resigned
dot icon14/02/1994
Registered office changed on 14/02/94 from: clifton house bunnian place basingstoke hampshire RG21 1JE
dot icon04/10/1993
Return made up to 20/03/93; no change of members
dot icon13/09/1993
Return made up to 20/03/92; no change of members; amend
dot icon28/06/1993
Full accounts made up to 1992-03-31
dot icon29/04/1992
Director's particulars changed
dot icon29/04/1992
Return made up to 20/03/92; full list of members
dot icon09/03/1992
Full accounts made up to 1991-03-31
dot icon05/07/1991
Return made up to 20/03/91; full list of members
dot icon04/04/1990
New director appointed
dot icon20/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Susan Margaret
Director
30/10/2006 - 30/10/2025
-
Smith, John Howard Roland
Director
30/10/2006 - 30/10/2025
-
Gosling, John Henry Walter
Director
14/11/2025 - Present
-
Fearn, Jayne Elizabeth
Director
18/10/2023 - 19/03/2025
-
Fearn, Jayne Elizabeth
Director
02/12/2002 - 01/04/2023
-

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 ALEXANDERS FARM BUILDINGS MANAGEMENT COMPANY LIMITED

ALEXANDERS FARM BUILDINGS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/03/1990 with the registered office located at Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Surrey GU10 5BB. 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 ALEXANDERS FARM BUILDINGS MANAGEMENT COMPANY LIMITED?

toggle

ALEXANDERS FARM BUILDINGS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/03/1990 .

Where is ALEXANDERS FARM BUILDINGS MANAGEMENT COMPANY LIMITED located?

toggle

ALEXANDERS FARM BUILDINGS MANAGEMENT COMPANY LIMITED is registered at Building 4 Dares Farm Business Park, Farnham Road, Ewshot, Surrey GU10 5BB.

What does ALEXANDERS FARM BUILDINGS MANAGEMENT COMPANY LIMITED do?

toggle

ALEXANDERS FARM BUILDINGS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALEXANDERS FARM BUILDINGS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-20 with updates.