ALEXANDRA PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05950755

Incorporation date

29/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2006)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon09/12/2025
Director's details changed for Mr Simon Thomas Baxter on 2025-12-01
dot icon09/12/2025
Director's details changed for Mr Barry Derek Cox on 2025-12-01
dot icon11/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-12-31
dot icon15/10/2024
Termination of appointment of Paul Keith Thomas Stafford as a director on 2024-10-07
dot icon05/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon14/06/2024
Secretary's details changed for In Block Management Ltd on 2024-01-01
dot icon08/04/2024
Micro company accounts made up to 2023-12-31
dot icon03/04/2024
Appointment of Ms Lorella Rivi as a director on 2023-12-10
dot icon22/01/2024
Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-01-22
dot icon12/12/2023
Appointment of Ms Lorella Rivi as a director on 2023-12-10
dot icon08/12/2023
Appointment of Mr Mark Anthony Dodson as a director on 2023-12-07
dot icon06/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon07/08/2023
Termination of appointment of Stephen Paul Reeves as a director on 2023-08-07
dot icon19/05/2023
Termination of appointment of Michael John Cornaby as a director on 2022-12-21
dot icon19/05/2023
Registered office address changed from C/O Block & Estate Management 2nd Floor 22 South Street Epsom Surrey KT18 7PF United Kingdom to 22 South Street Epsom KT18 7PF on 2023-05-19
dot icon17/05/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon24/11/2021
Director's details changed for Mr Andrew Christopher Widger on 2021-11-24
dot icon24/11/2021
Director's details changed for Mr Paul Stafford on 2021-11-24
dot icon06/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-12-31
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon11/11/2019
Appointment of Mr Simon Thomas Baxter as a director on 2019-11-11
dot icon11/11/2019
Appointment of Mr Barry Derek Cox as a director on 2019-11-11
dot icon30/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon27/09/2019
Appointment of In Block Management Ltd as a secretary on 2019-09-27
dot icon27/09/2019
Termination of appointment of in Block Management Ltd as a director on 2019-09-27
dot icon27/09/2019
Appointment of In Block Management Ltd as a director on 2019-09-27
dot icon02/09/2019
Registered office address changed from C/O Block & Restate Management 2nd Floor 22 South Street Epsom Surrey KT18 7PF United Kingdom to C/O Block & Estate Management 2nd Floor 22 South Street Epsom Surrey KT18 7PF on 2019-09-02
dot icon02/09/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Block & Estate Management 2nd Floor 22 South Street Epsom Surrey KT18 7PF on 2019-09-02
dot icon02/09/2019
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2019-08-19
dot icon12/03/2019
Micro company accounts made up to 2018-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-12-31
dot icon08/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon20/02/2017
Micro company accounts made up to 2016-12-31
dot icon17/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon05/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon03/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/03/2016
Termination of appointment of Stuart Alexander Conibear as a director on 2016-03-01
dot icon14/10/2015
Termination of appointment of Maria Jane Benge as a director on 2015-10-12
dot icon21/09/2015
Annual return made up to 2015-09-16 no member list
dot icon10/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/09/2014
Appointment of Stuart Alexander Conibear as a director on 2014-09-26
dot icon19/09/2014
Annual return made up to 2014-09-16 no member list
dot icon12/09/2014
Appointment of Dr Gopal Kutwaroo as a director on 2014-09-12
dot icon06/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/12/2013
Appointment of Mr Kewal Krishan Sharma as a director
dot icon19/11/2013
Appointment of Mr Andrew Christopher Widger as a director
dot icon24/10/2013
Appointment of Mrs Maria Jane Benge as a director
dot icon17/09/2013
Annual return made up to 2013-09-16 no member list
dot icon10/09/2013
Appointment of Mr Paul Stafford as a director
dot icon02/08/2013
Termination of appointment of Mark Nallen as a director
dot icon24/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-09-16 no member list
dot icon02/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/09/2011
Annual return made up to 2011-09-16 no member list
dot icon16/09/2011
Termination of appointment of Anna Sjogren as a director
dot icon16/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/03/2011
Appointment of Mr Stephen Paul Reeves as a director
dot icon18/03/2011
Appointment of Mr Mark Alexandra Nallen as a director
dot icon18/03/2011
Appointment of Miss Anna Kristin Sjogren as a director
dot icon18/03/2011
Appointment of Mr Michael John Cornaby as a director
dot icon18/03/2011
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon18/03/2011
Termination of appointment of Antler Homes Southern Plc as a director
dot icon18/03/2011
Termination of appointment of Timothy Foreman as a director
dot icon18/03/2011
Registered office address changed from 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 2011-03-18
dot icon06/10/2010
Annual return made up to 2010-09-26 no member list
dot icon06/10/2010
Director's details changed for Antler Homes Southern Plc on 2010-09-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/06/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon06/03/2010
Compulsory strike-off action has been discontinued
dot icon03/03/2010
Annual return made up to 2009-09-26 no member list
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon11/09/2009
Appointment terminated secretary gordon patterson
dot icon02/09/2009
Director appointed mr tim foreman
dot icon02/09/2009
Appointment terminated director john taylor
dot icon08/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon03/10/2008
Director appointed antler homes southern PLC
dot icon03/10/2008
Secretary appointed gordon patterson
dot icon03/10/2008
Registered office changed on 03/10/2008 from, 47 castle street, reading, RG1 7SR
dot icon01/10/2008
Appointment terminated director tom wills
dot icon01/10/2008
Appointment terminated secretary pitsec LIMITED
dot icon26/09/2008
Annual return made up to 26/09/08
dot icon01/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon29/01/2008
Director resigned
dot icon24/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon01/10/2007
Annual return made up to 29/09/07
dot icon01/10/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon26/10/2006
Memorandum and Articles of Association
dot icon23/10/2006
Certificate of change of name
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon29/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
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
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

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
IN BLOCK MANAGEMENT LTD
Corporate Secretary
27/09/2019 - Present
116
Kutwaroo, Gopal
Director
12/09/2014 - Present
18
Baxter, Simon Thomas
Director
11/11/2019 - Present
16
Dodson, Mark Anthony
Director
07/12/2023 - Present
4
Reeves, Stephen Paul
Director
09/06/2010 - 07/08/2023
2

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 PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

ALEXANDRA PLACE RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/09/2006 with the registered office located at 1st Floor, 126 High Street, Epsom KT19 8BT. There are currently 9 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 PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

ALEXANDRA PLACE RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/09/2006 .

Where is ALEXANDRA PLACE RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

ALEXANDRA PLACE RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 1st Floor, 126 High Street, Epsom KT19 8BT.

What does ALEXANDRA PLACE RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.