ALEXANDRA BAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA BAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06058517

Incorporation date

19/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Avon House, 19 Stanwell Road, Penarth CF64 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2007)
dot icon30/04/2026
Termination of appointment of Kathryn Elizabeth Blackwell-Chambers as a director on 2026-04-29
dot icon30/04/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon23/02/2026
Termination of appointment of Mary Jane Leake as a director on 2026-02-21
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/02/2024
Appointment of Mr Gaurav Thakur as a director on 2024-02-13
dot icon26/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Seel & Co Ltd as a secretary on 2020-06-30
dot icon01/07/2020
Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom to Avon House 19 Stanwell Road Penarth CF64 2EZ on 2020-07-01
dot icon01/07/2020
Appointment of Absolute Property Management Solutions Ltd as a secretary on 2020-07-01
dot icon20/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon26/11/2019
Termination of appointment of Rebeca Hannah James as a director on 2019-11-26
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/05/2018
Appointment of Ms Rebeca Hannah James as a director on 2018-05-21
dot icon17/05/2018
Appointment of Miss Mary Jane Leake as a director on 2018-04-17
dot icon12/04/2018
Termination of appointment of Marcin Gierach as a director on 2018-04-12
dot icon26/01/2018
Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom to The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH on 2018-01-26
dot icon26/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon22/01/2018
Appointment of Seel & Co Ltd as a secretary on 2018-01-02
dot icon11/01/2018
Registered office address changed from The Crown House Wyndham Crescent Cardiff CF11 9UH Wales to The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH on 2018-01-11
dot icon04/01/2018
Notification of a person with significant control statement
dot icon03/01/2018
Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 2017-12-31
dot icon03/01/2018
Registered office address changed from The Maltings Hyde Hall Farm Buckland Hertfordshire SG9 0RU to The Crown House Wyndham Crescent Cardiff CF11 9UH on 2018-01-03
dot icon03/01/2018
Cessation of Bovis Homes Limited as a person with significant control on 2017-01-24
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/05/2017
Termination of appointment of Chamonix Estates Limited as a director on 2017-01-10
dot icon15/05/2017
Termination of appointment of Adrian Martin Povey as a director on 2017-01-10
dot icon07/02/2017
Appointment of Mr Marcin Gierach as a director on 2017-02-07
dot icon01/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon25/01/2017
Appointment of Ms Kathryn Elizabeth Blackwell-Chambers as a director on 2017-01-24
dot icon24/01/2017
Appointment of Mrs Lynne Quarmby as a director on 2017-01-24
dot icon12/02/2016
Annual return made up to 2016-01-19 no member list
dot icon09/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/01/2015
Annual return made up to 2015-01-19 no member list
dot icon06/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/01/2014
Annual return made up to 2014-01-19 no member list
dot icon02/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-19 no member list
dot icon30/08/2012
Director's details changed for Mr Adrian Martin Povey on 2012-08-30
dot icon02/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-19 no member list
dot icon06/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2011-01-19 no member list
dot icon28/07/2010
Appointment of Mr Adrian Martin Povey as a director
dot icon28/07/2010
Termination of appointment of Fairfield Company Secretaries Limited as a director
dot icon03/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2010-01-19 no member list
dot icon25/01/2010
Director's details changed for Fairfield Company Secretaries Limited on 2010-01-19
dot icon25/01/2010
Director's details changed for Chamonix Estates Limited on 2010-01-19
dot icon25/01/2010
Secretary's details changed for Fairfield Company Secretaries Limited on 2010-01-19
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Annual return made up to 19/01/09
dot icon09/02/2009
Director's change of particulars / chamonix estates LIMITED / 14/01/2009
dot icon02/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/02/2008
Secretary's particulars changed;director's particulars changed
dot icon19/02/2008
Annual return made up to 19/01/08
dot icon02/07/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon12/02/2007
Resolutions
dot icon19/01/2007
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
19/01/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
19/01/2007 - 31/12/2017
2974
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Director
19/01/2007 - 27/07/2010
2974
ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD
Corporate Secretary
01/07/2020 - Present
27
Chamonix Estates Limited
Corporate Director
19/01/2007 - 10/01/2017
234
Thakur, Gaurav
Director
13/02/2024 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDRA BAY MANAGEMENT COMPANY LIMITED

ALEXANDRA BAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/01/2007 with the registered office located at Avon House, 19 Stanwell Road, Penarth CF64 2EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDRA BAY MANAGEMENT COMPANY LIMITED?

toggle

ALEXANDRA BAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/01/2007 .

Where is ALEXANDRA BAY MANAGEMENT COMPANY LIMITED located?

toggle

ALEXANDRA BAY MANAGEMENT COMPANY LIMITED is registered at Avon House, 19 Stanwell Road, Penarth CF64 2EZ.

What does ALEXANDRA BAY MANAGEMENT COMPANY LIMITED do?

toggle

ALEXANDRA BAY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALEXANDRA BAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Termination of appointment of Kathryn Elizabeth Blackwell-Chambers as a director on 2026-04-29.