ALEXANDRA PLACE (2002 MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA PLACE (2002 MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04388362

Incorporation date

06/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Sidings Court, Doncaster DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2002)
dot icon30/04/2026
Confirmation statement made on 2026-04-27 with no updates
dot icon20/03/2026
Micro company accounts made up to 2025-03-31
dot icon22/12/2025
Termination of appointment of Peter Hextall as a director on 2025-03-31
dot icon22/12/2025
Appointment of Mr Peter Hextall as a director on 2025-04-01
dot icon02/09/2025
Director's details changed for Mr Peter Hextall on 2025-08-31
dot icon24/06/2025
Termination of appointment of Jason Charles Barnsdale as a director on 2025-04-26
dot icon24/06/2025
Confirmation statement made on 2025-04-27 with updates
dot icon09/06/2025
Appointment of Mr Peter Hextall as a director on 2025-03-31
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon03/01/2024
Appointment of Mr Jason Barnsdale as a director on 2024-01-03
dot icon11/12/2023
Termination of appointment of Jason Charles Barnsdale as a director on 2023-12-11
dot icon12/10/2023
Appointment of Mr Jason Barnsdale as a director on 2023-10-12
dot icon10/10/2023
Termination of appointment of Paul Andrew Cookson as a director on 2023-10-10
dot icon06/10/2023
Termination of appointment of Andrew Hilton Cookson as a director on 2023-10-06
dot icon21/09/2023
Appointment of Barnsdales Limited as a secretary on 2023-09-21
dot icon21/09/2023
Registered office address changed from 1a Mill Lane Cotgrave Nottingham Mill Lane Cotgrave Nottingham NG12 3HP England to 4 Sidings Court Doncaster DN4 5NU on 2023-09-21
dot icon21/09/2023
Termination of appointment of Andrew Hilton Cookson as a secretary on 2023-09-21
dot icon31/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon26/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/08/2022
Termination of appointment of Richard Keith Turpin as a director on 2022-08-22
dot icon23/08/2022
Termination of appointment of Valerie Ann Trevethick as a director on 2022-08-22
dot icon23/08/2022
Appointment of Mr. Paul Andrew Cookson as a director on 2022-08-23
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon22/03/2022
Director's details changed for Director Richard Keith Turpin on 2022-03-22
dot icon10/03/2022
Registered office address changed from C/O Barnsdales Incorporating Marriotts Commercial Sidings Court Doncaster DN4 5NU England to 1a Mill Lane Cotgrave Nottingham Mill Lane Cotgrave Nottingham NG12 3HP on 2022-03-10
dot icon24/02/2022
Appointment of Mr. Andrew Hilton Cookson as a director on 2022-02-24
dot icon02/02/2022
Appointment of Mr. Andrew Hilton Cookson as a secretary on 2022-02-02
dot icon21/10/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Notification of a person with significant control statement
dot icon04/05/2021
Cessation of Richard Keith Turpin as a person with significant control on 2021-05-03
dot icon30/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon13/10/2020
Registered office address changed from C/O Barnsdales Incorporating Marriotts Commercial 41a Plains Road Mapperley Nottingham NG3 5JU England to C/O Barnsdales Incorporating Marriotts Commercial Sidings Court Doncaster DN4 5NU on 2020-10-13
dot icon24/07/2020
Termination of appointment of Andrew Cookson as a secretary on 2019-09-30
dot icon24/07/2020
Termination of appointment of Andrew Hilton Cookson as a director on 2019-09-30
dot icon03/06/2020
Registered office address changed from 1a Mill Lane Cotgrave Nottingham NG12 3HP England to C/O Barnsdales Incorporating Marriotts Commercial 41a Plains Road Mapperley Nottingham NG3 5JU on 2020-06-03
dot icon11/05/2020
Confirmation statement made on 2020-04-27 with updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/05/2017
Registered office address changed from 8 Egerton Road Woodthorpe Nottingham Nottinghamshire NG5 4FF to 1a Mill Lane Cotgrave Nottingham NG12 3HP on 2017-05-12
dot icon12/05/2017
Appointment of Mr Andrew Cookson as a secretary on 2017-05-12
dot icon12/05/2017
Appointment of Mr Andrew Hilton Cookson as a director on 2017-05-12
dot icon11/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Registered office changed on 04/06/2009 from 8 egerton road woodthorpe nottingham nottinghamshire NG5 4FF
dot icon04/06/2009
Registered office changed on 04/06/2009 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG
dot icon04/06/2009
Appointment terminated secretary housemans managements secretarial LTD
dot icon04/06/2009
Return made up to 26/05/09; no change of members
dot icon04/06/2009
Appointment terminate, secretary housemans managements secretarial LTD logged form
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 06/03/08; no change of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 06/03/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 06/03/06; no change of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/08/2005
Registered office changed on 17/08/05 from: suite 1 network house oxon business park shrewsbury shropshire SY3 5AB
dot icon10/05/2005
Return made up to 06/03/05; full list of members
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
New secretary appointed
dot icon08/12/2004
Amended accounts made up to 2003-03-31
dot icon08/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/03/2004
Return made up to 06/03/04; no change of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/08/2003
Return made up to 06/03/03; full list of members
dot icon01/05/2003
Registered office changed on 01/05/03 from: 400 derby road nottingham NG7 2GQ
dot icon31/12/2002
New director appointed
dot icon31/12/2002
Secretary resigned
dot icon31/12/2002
New secretary appointed
dot icon31/12/2002
Director resigned
dot icon31/12/2002
New director appointed
dot icon26/09/2002
Ad 23/09/02--------- £ si 2@2=4 £ ic 8/12
dot icon18/09/2002
Ad 13/09/02--------- £ si 1@1=1 £ ic 7/8
dot icon10/09/2002
Ad 06/09/02--------- £ si 1@1=1 £ ic 6/7
dot icon06/09/2002
Ad 23/08/02--------- £ si 1@1=1 £ ic 5/6
dot icon08/08/2002
Ad 02/08/02--------- £ si 1@1=1 £ ic 4/5
dot icon08/08/2002
Ad 02/08/02--------- £ si 1@1=1 £ ic 3/4
dot icon01/08/2002
Ad 26/07/02--------- £ si 1@1=1 £ ic 2/3
dot icon05/04/2002
Ad 06/03/02--------- £ si 1@1=1 £ ic 1/2
dot icon28/03/2002
New secretary appointed
dot icon28/03/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Secretary resigned
dot icon06/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.48K
-
0.00
10.04K
-
2023
2
10.54K
-
0.00
10.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Andrew Cookson
Director
23/08/2022 - 10/10/2023
12
Turpin, Richard Keith
Director
20/12/2002 - 22/08/2022
11
Barnsdale, Jason
Director
12/10/2023 - 11/12/2023
13
Barnsdale, Jason
Director
03/01/2024 - 26/04/2025
13
Hextall, Peter
Director
01/04/2025 - Present
4

Persons with Significant Control

2
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 PLACE (2002 MANAGEMENT) LIMITED

ALEXANDRA PLACE (2002 MANAGEMENT) LIMITED is an(a) Active company incorporated on 06/03/2002 with the registered office located at 4 Sidings Court, Doncaster DN4 5NU. There are currently 2 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 PLACE (2002 MANAGEMENT) LIMITED?

toggle

ALEXANDRA PLACE (2002 MANAGEMENT) LIMITED is currently Active. It was registered on 06/03/2002 .

Where is ALEXANDRA PLACE (2002 MANAGEMENT) LIMITED located?

toggle

ALEXANDRA PLACE (2002 MANAGEMENT) LIMITED is registered at 4 Sidings Court, Doncaster DN4 5NU.

What does ALEXANDRA PLACE (2002 MANAGEMENT) LIMITED do?

toggle

ALEXANDRA PLACE (2002 MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALEXANDRA PLACE (2002 MANAGEMENT) LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-27 with no updates.