ALEXANDERS STRATEGIC PLANNING LIMITED

Register to unlock more data on OkredoRegister

ALEXANDERS STRATEGIC PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04230032

Incorporation date

07/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

27 High Street, Horley RH6 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2001)
dot icon03/09/2025
Micro company accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon18/11/2024
Termination of appointment of Michael Declan Lewin as a director on 2024-11-05
dot icon08/11/2024
Micro company accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon24/05/2023
Micro company accounts made up to 2023-03-31
dot icon08/02/2023
Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-08
dot icon15/08/2022
Micro company accounts made up to 2022-03-31
dot icon09/08/2022
Purchase of own shares.
dot icon06/07/2022
Appointment of Mr Michael Declan Lewin as a director on 2022-07-01
dot icon30/06/2022
Change of details for Mr Christopher Ryszard Gregory Tomaszewski as a person with significant control on 2022-06-29
dot icon30/06/2022
Cessation of James Donoghue as a person with significant control on 2022-06-29
dot icon30/06/2022
Termination of appointment of James Donoghue as a director on 2022-06-29
dot icon30/06/2022
Termination of appointment of James Donoghue as a secretary on 2021-06-29
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon05/05/2022
Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-05
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon04/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon16/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ to Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 2015-09-11
dot icon17/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Registration of charge 042300320001
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon23/04/2012
Certificate of change of name
dot icon14/04/2012
Resolutions
dot icon13/04/2012
Appointment of Mr James Donoghue as a director
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon18/04/2011
Resolutions
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 07/06/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/06/2008
Return made up to 07/06/08; full list of members
dot icon07/06/2007
Return made up to 07/06/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 07/06/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/06/2005
Return made up to 07/06/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 07/06/04; full list of members
dot icon10/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/05/2003
Return made up to 07/06/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/06/2002
Return made up to 07/06/02; full list of members
dot icon08/08/2001
Particulars of contract relating to shares
dot icon08/08/2001
Ad 23/07/01--------- £ si 2498@1=2498 £ ic 2/2500
dot icon21/06/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon21/06/2001
New secretary appointed
dot icon21/06/2001
New director appointed
dot icon15/06/2001
Registered office changed on 15/06/01 from: regent house 316 beulah hill london SE19 3HF
dot icon15/06/2001
Director resigned
dot icon15/06/2001
Secretary resigned
dot icon07/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
399.43K
-
0.00
-
-
2022
7
373.16K
-
0.00
-
-
2023
6
100.93K
-
0.00
-
-
2023
6
100.93K
-
0.00
-
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

100.93K £Descended-72.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomaszewski, Christopher Ryszard Gregory
Director
07/06/2001 - Present
45
Lewin, Michael Declan
Director
01/07/2022 - 05/11/2024
3

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 ALEXANDERS STRATEGIC PLANNING LIMITED

ALEXANDERS STRATEGIC PLANNING LIMITED is an(a) Active company incorporated on 07/06/2001 with the registered office located at 27 High Street, Horley RH6 7BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDERS STRATEGIC PLANNING LIMITED?

toggle

ALEXANDERS STRATEGIC PLANNING LIMITED is currently Active. It was registered on 07/06/2001 .

Where is ALEXANDERS STRATEGIC PLANNING LIMITED located?

toggle

ALEXANDERS STRATEGIC PLANNING LIMITED is registered at 27 High Street, Horley RH6 7BH.

What does ALEXANDERS STRATEGIC PLANNING LIMITED do?

toggle

ALEXANDERS STRATEGIC PLANNING LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ALEXANDERS STRATEGIC PLANNING LIMITED have?

toggle

ALEXANDERS STRATEGIC PLANNING LIMITED had 6 employees in 2023.

What is the latest filing for ALEXANDERS STRATEGIC PLANNING LIMITED?

toggle

The latest filing was on 03/09/2025: Micro company accounts made up to 2025-03-31.