ALEXANDRA HOUSE (HUNSTANTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA HOUSE (HUNSTANTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02166263

Incorporation date

17/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1a 4 Cliff Parade, Hunstanton PE36 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1987)
dot icon30/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon28/03/2026
Termination of appointment of Sydney William Keeley as a director on 2026-03-24
dot icon30/09/2025
Appointment of Mrs Susan Jacqueline Cairns as a director on 2025-09-27
dot icon20/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/07/2025
Termination of appointment of John Maith as a director on 2025-07-28
dot icon18/03/2025
Appointment of Mr Richard Mark Meredith as a director on 2025-03-17
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon21/11/2024
Termination of appointment of Lisa Claire Timothy as a director on 2024-11-21
dot icon21/11/2024
Termination of appointment of Deborah Jayne Goodland as a director on 2024-11-21
dot icon21/11/2024
Termination of appointment of Joan Clifton Allen as a director on 2024-08-19
dot icon21/11/2024
Appointment of Mr Gerard Pieters as a secretary on 2024-11-08
dot icon21/11/2024
Termination of appointment of John Maith as a secretary on 2024-11-08
dot icon21/11/2024
Registered office address changed from Grange Farm Church Road Easton Huntingdon Cambridgeshire PE28 0TU to Flat 1a 4 Cliff Parade Hunstanton PE36 6DX on 2024-11-21
dot icon11/09/2024
Termination of appointment of Laura Pieters as a director on 2024-09-01
dot icon16/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/07/2023
Appointment of Ms Olivia Hamlet as a director on 2023-06-01
dot icon15/07/2023
Termination of appointment of Lester Bayfield as a director on 2023-05-31
dot icon08/04/2023
Termination of appointment of Amanda Jane Hird as a director on 2023-03-01
dot icon08/04/2023
Termination of appointment of Martin Paul Hird as a director on 2023-03-01
dot icon08/04/2023
Appointment of Mr. Gerard Pieters as a director on 2023-03-30
dot icon08/04/2023
Appointment of Mrs. Laura Pieters as a director on 2023-03-30
dot icon22/03/2023
Appointment of Mr. Lester Bayfield as a director on 2023-03-01
dot icon22/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon20/03/2022
Termination of appointment of Roy Barrington Allen as a director on 2021-12-01
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Termination of appointment of Peter Mckenna as a director on 2021-09-07
dot icon15/03/2021
Director's details changed for John Maith on 2021-03-15
dot icon15/03/2021
Director's details changed for Deborah Jayne Goodland on 2021-03-15
dot icon15/03/2021
Director's details changed for Lisa Claire Timothy on 2021-03-15
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon16/03/2018
Appointment of Mr Peter Mckenna as a director on 2018-01-01
dot icon15/03/2018
Termination of appointment of John Richard Fullerlove as a director on 2017-12-31
dot icon15/03/2018
Termination of appointment of Sandra Joan Fullerlove as a director on 2017-12-31
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon19/10/2016
Appointment of Ms Thida Win as a director on 2016-10-10
dot icon18/10/2016
Appointment of Mr. Ashley Mcallister Groves as a director on 2016-10-10
dot icon04/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon05/11/2015
Amended total exemption full accounts made up to 2014-12-31
dot icon05/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon23/09/2014
Appointment of Mrs Sandra Joan Fullerlove as a director on 2014-09-11
dot icon23/09/2014
Appointment of Mr John Richard Fullerlove as a director on 2014-09-11
dot icon15/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/08/2014
Appointment of Mrs Amanda Jane Hird as a director on 2014-08-13
dot icon14/08/2014
Appointment of Mr Martin Paul Hird as a director on 2014-08-13
dot icon13/08/2014
Termination of appointment of Victoria Mary Hudson as a director on 2014-08-13
dot icon13/08/2014
Termination of appointment of Ian Andrew Hudson as a director on 2014-08-13
dot icon29/05/2014
Appointment of Mr John Maith as a secretary
dot icon27/05/2014
Termination of appointment of Ian Hudson as a secretary
dot icon27/05/2014
Registered office address changed from C/O I a Hudson 4 Cliff Parade Flat 3 Hunstanton Norfolk PE36 6DX on 2014-05-27
dot icon06/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon11/01/2014
Termination of appointment of Peter Tanner as a director
dot icon08/01/2014
Registered office address changed from C/O I a Hudson 4 4 Cliff Parade Flat 3 Hunstanton Norfolk PE36 6DX England on 2014-01-08
dot icon06/01/2014
Registered office address changed from C/O K J Hare 69 Chobham Road Ottershaw Chertsey Surrey KT16 0QE on 2014-01-06
dot icon01/11/2013
Appointment of Deborah Jayne Goodland as a director
dot icon01/11/2013
Appointment of Lisa Claire Timothy as a director
dot icon01/11/2013
Appointment of John Maith as a director
dot icon01/11/2013
Appointment of Ian Andrew Hudson as a secretary
dot icon28/10/2013
Termination of appointment of Giles Polito as a director
dot icon28/10/2013
Termination of appointment of Mark Richardson as a secretary
dot icon28/10/2013
Termination of appointment of Mark Richardson as a director
dot icon24/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon21/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon23/12/2011
Appointment of Mark Edward Frank Richardson as a secretary
dot icon21/12/2011
Termination of appointment of Ian Hudson as a secretary
dot icon11/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/04/2010
Termination of appointment of Sydney Keeley as a director
dot icon09/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon06/04/2010
Termination of appointment of a director
dot icon06/04/2010
Director's details changed for Mr Peter David Tanner on 2010-04-06
dot icon06/04/2010
Director's details changed for Mark Edward Frank Richardson on 2010-04-06
dot icon06/04/2010
Director's details changed for Giles William Polito on 2010-04-06
dot icon06/04/2010
Director's details changed for Ian Andrew Hudson on 2010-04-06
dot icon06/04/2010
Director's details changed for Victoria Mary Hudson on 2010-04-06
dot icon06/04/2010
Director's details changed for Joan Clifton Allen on 2010-04-06
dot icon06/04/2010
Director's details changed for Roy Barrington Allen on 2010-04-06
dot icon06/04/2010
Termination of appointment of John Harris as a director
dot icon31/03/2010
Appointment of Sydney William Keeley as a director
dot icon31/03/2010
Termination of appointment of Joan Harris Faccenda as a director
dot icon21/01/2010
Appointment of Sydney William Keeley as a director
dot icon05/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 16/03/09; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 16/03/08; full list of members
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 16/03/07; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 16/03/06; full list of members
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon05/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/08/2005
New director appointed
dot icon05/08/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon04/04/2005
Return made up to 16/03/05; full list of members
dot icon30/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 16/03/04; full list of members
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Secretary resigned
dot icon05/12/2003
New secretary appointed
dot icon29/10/2003
New director appointed
dot icon29/10/2003
Registered office changed on 29/10/03 from: flat 1B 4 cliff parade hunstanton norfolk PE36 6DX
dot icon28/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/03/2003
Return made up to 16/03/03; full list of members
dot icon29/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/03/2002
Return made up to 16/03/02; full list of members
dot icon06/04/2001
Full accounts made up to 2000-12-31
dot icon06/04/2001
Return made up to 16/03/01; full list of members
dot icon17/04/2000
Full accounts made up to 1999-12-31
dot icon04/04/2000
Return made up to 16/03/00; full list of members
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon26/03/1999
Full accounts made up to 1998-12-31
dot icon26/03/1999
Return made up to 16/03/99; full list of members
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Return made up to 16/03/98; change of members
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon17/04/1997
Return made up to 16/03/97; full list of members
dot icon29/09/1996
Full accounts made up to 1995-12-31
dot icon18/04/1996
Return made up to 16/03/96; no change of members
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon19/06/1995
Accounts for a small company made up to 1994-12-31
dot icon09/05/1995
New director appointed
dot icon09/05/1995
Return made up to 16/03/95; change of members
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon27/04/1994
Registered office changed on 27/04/94 from: alexandra house 4 cliff parade hunstanton norfolk PE36 6DX
dot icon23/03/1994
Return made up to 16/03/94; full list of members
dot icon28/09/1993
Director's particulars changed
dot icon09/09/1993
Secretary resigned
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
Director's particulars changed
dot icon29/08/1993
New secretary appointed
dot icon27/06/1993
Director resigned
dot icon27/06/1993
Director resigned
dot icon14/04/1993
Full accounts made up to 1992-12-31
dot icon14/04/1993
Return made up to 16/03/93; no change of members
dot icon07/05/1992
Full accounts made up to 1991-12-31
dot icon07/05/1992
Return made up to 16/03/92; no change of members
dot icon26/06/1991
Return made up to 23/03/91; full list of members
dot icon16/05/1991
Full accounts made up to 1990-12-31
dot icon03/10/1990
Director resigned;new director appointed
dot icon25/04/1990
Full accounts made up to 1989-12-31
dot icon25/04/1990
Return made up to 16/03/90; full list of members
dot icon11/04/1990
Director resigned
dot icon03/08/1989
New director appointed
dot icon07/04/1989
Full accounts made up to 1988-12-31
dot icon07/04/1989
Return made up to 24/03/89; full list of members
dot icon30/09/1988
New director appointed
dot icon30/09/1988
New director appointed
dot icon30/09/1988
New secretary appointed;new director appointed
dot icon30/09/1988
Director resigned
dot icon30/09/1988
Secretary resigned;director resigned
dot icon30/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon10/02/1988
Wd 12/01/88 ad 01/10/87--------- £ si 3@1=3 £ ic 2/5
dot icon16/10/1987
Secretary resigned
dot icon17/09/1987
Incorporation

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
15/03/2026
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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayfield, Lester
Director
01/03/2023 - 31/05/2023
4
Hird, Martin Paul
Director
13/08/2014 - 01/03/2023
2
Pieters, Gerard
Director
30/03/2023 - Present
2
Hird, Amanda Jane
Director
13/08/2014 - 01/03/2023
-
Pieters, Laura, Mrs.
Director
30/03/2023 - 01/09/2024
-

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 ALEXANDRA HOUSE (HUNSTANTON) MANAGEMENT LIMITED

ALEXANDRA HOUSE (HUNSTANTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 17/09/1987 with the registered office located at Flat 1a 4 Cliff Parade, Hunstanton PE36 6DX. There are currently 7 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 ALEXANDRA HOUSE (HUNSTANTON) MANAGEMENT LIMITED?

toggle

ALEXANDRA HOUSE (HUNSTANTON) MANAGEMENT LIMITED is currently Active. It was registered on 17/09/1987 .

Where is ALEXANDRA HOUSE (HUNSTANTON) MANAGEMENT LIMITED located?

toggle

ALEXANDRA HOUSE (HUNSTANTON) MANAGEMENT LIMITED is registered at Flat 1a 4 Cliff Parade, Hunstanton PE36 6DX.

What does ALEXANDRA HOUSE (HUNSTANTON) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ALEXANDRA HOUSE (HUNSTANTON) MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-15 with updates.