ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04554913

Incorporation date

07/10/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

New Dairy House Farm, Batherton Lane, Nantwich, Cheshire CW5 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2002)
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon30/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon22/07/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2018
Registered office address changed from The Garden Room at the Dowery, Barker Street Nantwich Cheshire CW5 5TE to New Dairy House Farm Batherton Lane Nantwich Cheshire CW5 7QH on 2018-10-16
dot icon14/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon11/07/2016
Termination of appointment of Robert Hughes as a director on 2016-07-07
dot icon11/07/2016
Termination of appointment of Robert Hughes as a secretary on 2016-07-07
dot icon11/07/2016
Registration of charge 045549130020, created on 2016-07-07
dot icon12/05/2016
Registration of charge 045549130019, created on 2016-05-05
dot icon19/03/2016
Current accounting period shortened from 2016-10-31 to 2016-03-31
dot icon11/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon09/10/2015
Registered office address changed from The Dowery 22 Barker Street Nantwich Cheshire CW5 5TE to The Garden Room at the Dowery, Barker Street Nantwich Cheshire CW5 5TE on 2015-10-09
dot icon19/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon09/10/2012
Registered office address changed from Cooper Taylor Chartered Accountants the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE on 2012-10-09
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 18
dot icon08/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Director's details changed for Mr Charles Howard Grant on 2009-10-03
dot icon05/11/2009
Director's details changed for Mr Robert Hughes on 2009-10-03
dot icon05/11/2009
Register inspection address has been changed
dot icon05/11/2009
Secretary's details changed for Mr Robert Hughes on 2009-10-03
dot icon06/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 17
dot icon28/10/2008
Return made up to 03/10/08; full list of members
dot icon28/10/2008
Location of register of members
dot icon28/10/2008
Director and secretary's change of particulars / robert hughes / 02/10/2008
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/03/2008
Return made up to 03/10/07; full list of members
dot icon26/03/2008
Director and secretary's change of particulars / robert hughes / 31/08/2007
dot icon26/03/2008
Appointment terminated director michel payne
dot icon20/02/2008
Particulars of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon19/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon04/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/12/2006
Return made up to 03/10/06; full list of members
dot icon12/12/2006
Secretary's particulars changed;director's particulars changed
dot icon09/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/10/2005
Return made up to 03/10/05; full list of members
dot icon14/09/2005
Particulars of mortgage/charge
dot icon16/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon27/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon14/10/2004
Return made up to 07/10/04; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon15/07/2004
Registered office changed on 15/07/04 from: c/o clewley & co chartered accountants of park house 41 park street wellington telford shropshire TF1 3AE
dot icon17/06/2004
Particulars of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon23/10/2003
Return made up to 07/10/03; full list of members
dot icon30/07/2003
Particulars of mortgage/charge
dot icon23/07/2003
Particulars of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon29/04/2003
Registered office changed on 29/04/03 from: upper chambers, 37 sherwood row the telford centre telford shropshire TF3 4DZ
dot icon31/03/2003
Ad 18/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+243.66 % *

* during past year

Cash in Bank

£5,289.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
1
502.07K
-
0.00
795.00
-
2022
1
519.29K
-
0.00
1.54K
-
2023
1
547.92K
-
0.00
5.29K
-
2023
1
547.92K
-
0.00
5.29K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

547.92K £Ascended5.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.29K £Ascended243.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Robert
Director
06/10/2002 - 06/07/2016
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/10/2002 - 06/10/2002
99600
Grant, Charles Howard
Director
07/10/2002 - Present
19
Payne, Michael John
Director
15/03/2007 - 16/03/2007
8
Hughes, Robert
Secretary
06/10/2002 - 06/07/2016
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED

ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED is an(a) Active company incorporated on 07/10/2002 with the registered office located at New Dairy House Farm, Batherton Lane, Nantwich, Cheshire CW5 7QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED?

toggle

ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED is currently Active. It was registered on 07/10/2002 .

Where is ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED located?

toggle

ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED is registered at New Dairy House Farm, Batherton Lane, Nantwich, Cheshire CW5 7QH.

What does ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED do?

toggle

ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED have?

toggle

ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-08-07 with no updates.