ALEXANDRA PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03861097

Incorporation date

18/10/1999

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 18/10/1999)
dot icon14/01/2026
Confirmation statement made on 2025-11-25 with updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon29/07/2024
Appointment of Mr Simon Hextall as a director on 2024-07-10
dot icon29/01/2024
Appointment of Mr Peter Hextall as a director on 2023-12-11
dot icon25/01/2024
Termination of appointment of Jason Charles Barnsdale as a director on 2024-01-25
dot icon25/01/2024
Cessation of Jason Barnsdale as a person with significant control on 2024-01-25
dot icon25/01/2024
Notification of Peter Hextall as a person with significant control on 2023-12-11
dot icon28/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon27/11/2023
Cessation of Andrew Hilton Cookson as a person with significant control on 2023-11-27
dot icon27/11/2023
Termination of appointment of Andrew Hilton Cookson as a director on 2023-11-27
dot icon27/11/2023
Appointment of Jason Barnsdale as a director on 2023-11-27
dot icon27/11/2023
Notification of Jason Barnsdale as a person with significant control on 2023-11-27
dot icon21/11/2023
Registered office address changed from 1a Mill Lane Cotgrave Nottingham NG12 3HP England to 4 Sidings Court Doncaster DN4 5NU on 2023-11-21
dot icon21/11/2023
Termination of appointment of Andrew Hilton Cookson as a secretary on 2023-11-21
dot icon21/11/2023
Appointment of Barnsdales Limited as a secretary on 2023-11-21
dot icon10/10/2023
Termination of appointment of Paul Andrew Cookson as a director on 2023-10-10
dot icon31/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon19/01/2023
Termination of appointment of Richard Keith Turpin as a director on 2023-01-08
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon23/08/2022
Appointment of Mr Paul Andrew Cookson as a director on 2022-08-22
dot icon01/01/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Notification of Andrew Hilton Cookson as a person with significant control on 2019-11-10
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon30/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon30/10/2019
Cessation of Richard Keith Turpin as a person with significant control on 2019-10-29
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon03/03/2017
Appointment of Mr Andrew Hilton Cookson as a director on 2017-03-03
dot icon23/02/2017
Registered office address changed from 8 Egerton Road Woodthorpe Nottingham Nottinghamshire NG5 4FF to 1a Mill Lane Cotgrave Nottingham NG12 3HP on 2017-02-23
dot icon23/02/2017
Termination of appointment of Patricia Jean Turpin as a secretary on 2017-02-23
dot icon23/02/2017
Appointment of Mr Andrew Hilton Cookson as a secretary on 2017-02-23
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon30/12/2009
Secretary's details changed for Mrs Patricia Jean Turpin on 2009-12-29
dot icon29/12/2009
Termination of appointment of Cosec Management Services Ltd as a secretary
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 18/10/08; full list of members
dot icon14/01/2009
Secretary appointed mrs patricia jean turpin
dot icon13/01/2009
Location of debenture register
dot icon13/01/2009
Location of register of members
dot icon13/01/2009
Registered office changed on 13/01/2009 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG
dot icon08/12/2008
Appointment terminated secretary housemans management secretarial LIMITED
dot icon08/12/2008
Secretary appointed cosec management services LTD
dot icon27/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
New secretary appointed
dot icon08/11/2007
Return made up to 18/10/07; no change of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2006
Return made up to 18/10/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 18/10/05; full list of members
dot icon17/08/2005
Registered office changed on 17/08/05 from: suite 1 network house oxon business park shrewsbury SY3 5AB
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/11/2004
Return made up to 18/10/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 18/10/03; full list of members
dot icon17/07/2003
Accounting reference date shortened from 17/04/03 to 31/03/03
dot icon26/06/2003
Total exemption small company accounts made up to 2002-04-17
dot icon29/10/2002
Return made up to 18/10/02; full list of members
dot icon07/12/2001
Registered office changed on 07/12/01 from: 16A high street long eaton nottingham NG10 1GH
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
Secretary resigned
dot icon15/11/2001
Return made up to 18/10/01; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2001-04-17
dot icon17/07/2001
Registered office changed on 17/07/01 from: 124 caythorpe road, caythorpe nottingham nottinghamshire NG14 7EB
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New secretary appointed
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Secretary resigned;director resigned
dot icon13/11/2000
Ad 17/10/00--------- £ si 2@1
dot icon13/11/2000
Ad 29/09/00--------- £ si 3@1
dot icon10/11/2000
£ nc 2/100 23/12/99
dot icon24/10/2000
Return made up to 18/10/00; full list of members
dot icon15/02/2000
Accounting reference date extended from 31/10/00 to 17/04/01
dot icon02/02/2000
Certificate of change of name
dot icon06/01/2000
New secretary appointed;new director appointed
dot icon06/01/2000
Registered office changed on 06/01/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon06/01/2000
Secretary resigned
dot icon06/01/2000
Director resigned
dot icon06/01/2000
New director appointed
dot icon18/10/1999
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
25/11/2026
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
1.68K
-
0.00
-
-
2023
3
1.52K
-
0.00
2.48K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Andrew Cookson
Director
22/08/2022 - 10/10/2023
12
Turpin, Richard Keith
Director
24/04/2001 - 08/01/2023
11
Cookson, Pia Angela
Director
29/11/1999 - 24/04/2001
7
Hextall, Simon
Director
10/07/2024 - Present
9
Barnsdale, Jason
Director
27/11/2023 - 25/01/2024
12

Persons with Significant Control

6
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 MANAGEMENT COMPANY LIMITED

ALEXANDRA PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at 4 Sidings Court, Doncaster DN4 5NU. There are currently 3 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 MANAGEMENT COMPANY LIMITED?

toggle

ALEXANDRA PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/10/1999 .

Where is ALEXANDRA PLACE MANAGEMENT COMPANY LIMITED located?

toggle

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

What does ALEXANDRA PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-11-25 with updates.