ALEXANDRA QUAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA QUAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02157587

Incorporation date

26/08/1987

Size

Dormant

Contacts

Registered address

Registered address

Page Registrars Ltd Hyde House, The Hyde, London NW9 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1987)
dot icon09/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon21/03/2026
Appointment of Mr Anthony Thomas Luckhurst as a director on 2021-03-31
dot icon20/03/2026
Termination of appointment of Anthony Thomas Luckhurst as a director on 2026-03-20
dot icon20/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon07/11/2025
Appointment of Mr Mark Andrew Beckett as a director on 2025-11-07
dot icon26/08/2025
Appointment of Ms Sarah Jane Moore as a director on 2025-08-20
dot icon20/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon19/03/2025
Termination of appointment of Michael James Fesemeyer as a director on 2025-02-14
dot icon27/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon26/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/11/2023
Appointment of Mr Harold Peter Lay as a director on 2023-11-16
dot icon23/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/03/2023
Appointment of Mr Michael James Fesemeyer as a director on 2023-03-29
dot icon30/03/2023
Termination of appointment of Michael James Fesemeyer as a director on 2023-03-30
dot icon30/03/2023
Appointment of Mr Michael James Fesemeyer as a director on 2023-03-17
dot icon17/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon16/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon14/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/01/2022
Termination of appointment of Darren Marsh as a director on 2022-01-01
dot icon14/01/2022
Termination of appointment of Colin Roger Briggs as a director on 2022-01-01
dot icon23/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/06/2021
Termination of appointment of John Ernest Ridgeon as a director on 2021-06-08
dot icon06/05/2021
Confirmation statement made on 2021-03-05 with updates
dot icon13/04/2021
Director's details changed for Mr Stephen John Sault on 2021-04-13
dot icon13/04/2021
Director's details changed for Mr Wilhelm Hartl on 2021-04-13
dot icon13/04/2021
Director's details changed for Mr Colin Roger Briggs on 2021-04-13
dot icon13/04/2021
Appointment of Mr Stephen John Sault as a director on 2021-03-31
dot icon13/04/2021
Appointment of Mr Anthony Thomas Luckhurst as a director on 2021-03-31
dot icon19/01/2021
Notification of a person with significant control statement
dot icon18/01/2021
Cessation of Wilhelm Hartl as a person with significant control on 2021-01-18
dot icon18/01/2021
Cessation of John Ernest Ridgeon as a person with significant control on 2021-01-18
dot icon15/01/2021
Notification of John Ernest Ridgeon as a person with significant control on 2021-01-15
dot icon15/01/2021
Cessation of John Ernest Ridgeon as a person with significant control on 2021-01-15
dot icon15/01/2021
Notification of John Ernest Ridgeon as a person with significant control on 2021-01-15
dot icon15/01/2021
Notification of Wilhelm Hartl as a person with significant control on 2021-01-15
dot icon15/01/2021
Cessation of Colin Roger Briggs as a person with significant control on 2021-01-15
dot icon15/01/2021
Notification of Colin Roger Briggs as a person with significant control on 2021-01-15
dot icon15/01/2021
Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH England to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 2021-01-15
dot icon25/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon21/02/2020
Cessation of Caoimhe Weeks as a person with significant control on 2020-02-21
dot icon21/02/2020
Cessation of Denniese Jeanette Haynes as a person with significant control on 2020-02-21
dot icon21/02/2020
Termination of appointment of Denniese Jeanette Haynes as a director on 2020-02-21
dot icon21/02/2020
Cessation of Rachael Birchall as a person with significant control on 2020-02-21
dot icon21/02/2020
Cessation of Andrew David Akehurst-Ryan as a person with significant control on 2020-02-21
dot icon21/02/2020
Cessation of Catherine Mary Brown as a person with significant control on 2020-02-21
dot icon20/02/2020
Appointment of Mr Colin Roger Briggs as a director on 2020-02-20
dot icon20/02/2020
Termination of appointment of Catherine Mary Brown as a director on 2020-02-20
dot icon07/02/2020
Appointment of Mr Darren Marsh as a director on 2020-02-07
dot icon07/02/2020
Termination of appointment of Paul Geoffrey Doake Wood as a director on 2020-01-10
dot icon03/12/2019
Appointment of Mr Wilhelm Hartl as a director on 2019-12-03
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon01/02/2019
Termination of appointment of Caoimhe Weeks as a director on 2018-11-28
dot icon24/12/2018
Appointment of Mr Paul Geoffrey Doake Wood as a director on 2018-12-24
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon02/01/2018
Appointment of Mr John Ernest Ridgeon as a director on 2017-11-29
dot icon02/01/2018
Notification of Caoimhe Weeks as a person with significant control on 2017-11-29
dot icon02/01/2018
Notification of Denniese Jeanette Haynes as a person with significant control on 2017-11-29
dot icon02/01/2018
Notification of Catherine Mary Brown as a person with significant control on 2017-11-29
dot icon02/01/2018
Cessation of Anthony Thomas Luckhurst as a person with significant control on 2018-01-02
dot icon02/01/2018
Appointment of Dr Caoimhe Weeks as a director on 2017-11-29
dot icon02/01/2018
Cessation of Gillian Mary Eyles as a person with significant control on 2017-11-29
dot icon02/01/2018
Appointment of Mrs Denniese Jeanette Haynes as a director on 2017-11-29
dot icon02/01/2018
Appointment of Mrs Catherine Mary Brown as a director on 2017-11-29
dot icon02/01/2018
Termination of appointment of Anthony Thomas Luckhurst as a director on 2017-11-29
dot icon02/01/2018
Termination of appointment of Gillian Mary Eyles as a director on 2017-11-29
dot icon02/01/2018
Termination of appointment of Barry Francis Clement as a director on 2017-11-29
dot icon02/01/2018
Cessation of Barry Francis Clement as a person with significant control on 2017-11-29
dot icon30/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2017
Termination of appointment of Andrew David Akehurst-Ryan as a director on 2017-08-01
dot icon31/03/2017
Termination of appointment of Rachael Birchall as a director on 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon13/03/2017
Termination of appointment of Anthony Ratnam Velupillai as a director on 2017-03-13
dot icon16/01/2017
Termination of appointment of Denniese Jeanette Haynes as a director on 2016-11-21
dot icon30/11/2016
Appointment of Mrs Gillian Eyles as a director on 2016-11-30
dot icon10/08/2016
Appointment of Page Registrars Limited as a secretary on 2016-06-01
dot icon10/08/2016
Termination of appointment of Cpbigwood Chartered Surveyors as a secretary on 2016-06-01
dot icon20/06/2016
Registered office address changed from Cpbigwood Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT England to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 2016-06-20
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Registered office address changed from C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT to Cpbigwood Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT on 2016-04-08
dot icon31/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon09/12/2015
Appointment of Mr Anthony Ratnam Velupillai as a director on 2015-11-23
dot icon03/12/2015
Appointment of Mrs Rachael Birchall as a director on 2015-11-23
dot icon03/12/2015
Appointment of Mr Barry Francis Clement as a director on 2015-11-23
dot icon01/12/2015
Appointment of Mr Andrew David Akehurst-Ryan as a director on 2015-11-23
dot icon30/11/2015
Termination of appointment of Spencer James Cromwell Bowman as a director on 2015-11-24
dot icon30/11/2015
Appointment of Mr Anthony Thomas Luckhurst as a director on 2015-11-23
dot icon30/11/2015
Termination of appointment of Michael Owen Southwell Fitzgerald as a director on 2015-11-23
dot icon23/10/2015
Termination of appointment of Anthony Thomas Luckhurst as a director on 2015-06-03
dot icon18/09/2015
Secretary's details changed for Dma Chartered Surveyors on 2015-09-01
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon20/01/2015
Appointment of Mr Michael Owen Southwell Fitzgerald as a director on 2014-11-24
dot icon20/01/2015
Appointment of Mr Spencer James Cromwell Bowman as a director on 2014-11-24
dot icon01/12/2014
Appointment of Mrs Denniese Jeanette Haynes as a director on 2014-12-01
dot icon01/12/2014
Termination of appointment of Anthony Ratnam Velupillai as a director on 2014-11-24
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon15/11/2013
Termination of appointment of Leslie Starkie as a director
dot icon15/11/2013
Termination of appointment of Michael Gatrall as a director
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Appointment of Mr Anthony Ratnam Velupillai as a director
dot icon09/05/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon09/05/2012
Registered office address changed from 46 Leigh Road Eastleigh Hampshire SO50 9DT on 2012-05-09
dot icon19/12/2011
Termination of appointment of Denniese Haynes as a director
dot icon19/12/2011
Termination of appointment of Rachael Birchall as a director
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon16/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/07/2010
Termination of appointment of Peter Halliday as a director
dot icon26/07/2010
Termination of appointment of Michael Bennett as a director
dot icon22/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon22/03/2010
Secretary's details changed for Dma Chartered Surveyors on 2010-03-05
dot icon22/03/2010
Director's details changed for Mr Peter Halliday on 2010-03-05
dot icon22/03/2010
Director's details changed for Denniese Jeanette Haynes on 2010-03-05
dot icon08/02/2010
Appointment of Mr Leslie James Eric Starkie as a director
dot icon01/02/2010
Appointment of Mr Anthony Thomas Luckhurst as a director
dot icon01/02/2010
Appointment of Dr Michael Gatrall as a director
dot icon01/02/2010
Appointment of Mrs Rachael Birchall as a director
dot icon21/09/2009
Appointment terminated director angela bamberg
dot icon08/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/06/2009
Appointment terminated director james mcmeehan roberts
dot icon03/06/2009
Return made up to 05/03/09; full list of members
dot icon20/01/2009
Appointment terminated director michael gatrall
dot icon14/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 05/03/08; full list of members
dot icon10/06/2008
Appointment terminated director lionel hobbs
dot icon31/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon14/11/2007
Director resigned
dot icon25/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/08/2007
Director resigned
dot icon03/07/2007
Return made up to 05/03/07; change of members
dot icon21/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 05/03/06; full list of members
dot icon01/02/2006
New secretary appointed
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
Registered office changed on 09/01/06 from: 4 leylands park colden common winchester hampshire SO21 1TH
dot icon05/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/09/2005
Director resigned
dot icon10/08/2005
Secretary resigned;director resigned
dot icon14/06/2005
New secretary appointed
dot icon09/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon27/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Director resigned
dot icon07/04/2005
Return made up to 05/03/05; change of members
dot icon13/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/05/2004
Return made up to 05/03/04; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 05/03/03; full list of members
dot icon13/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/06/2002
Return made up to 05/03/02; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
Return made up to 05/03/01; full list of members
dot icon09/11/2000
Accounts for a small company made up to 1999-12-31
dot icon24/05/2000
Return made up to 05/03/00; full list of members
dot icon04/11/1999
Full accounts made up to 1998-12-31
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Return made up to 05/03/99; no change of members
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon24/09/1998
Registered office changed on 24/09/98 from: 27 city business centre hyde street winchester hampshire SO23 7TA
dot icon07/04/1998
Return made up to 05/03/98; full list of members
dot icon30/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon08/05/1997
Return made up to 05/03/97; bulk list available separately
dot icon13/11/1996
Full accounts made up to 1995-12-31
dot icon05/07/1996
Memorandum and Articles of Association
dot icon18/06/1996
Director resigned
dot icon17/05/1996
New director appointed
dot icon17/05/1996
New secretary appointed;new director appointed
dot icon17/05/1996
Return made up to 05/03/96; full list of members
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon23/04/1996
Director resigned
dot icon23/04/1996
Director resigned
dot icon02/02/1996
Registered office changed on 02/02/96 from: humberts bank house canute road ocean village southampton hampshire SO14 3AB
dot icon09/01/1996
Secretary resigned
dot icon24/11/1995
Director resigned
dot icon24/11/1995
Director resigned
dot icon24/11/1995
Director resigned
dot icon22/11/1995
New director appointed
dot icon17/11/1995
New director appointed
dot icon17/11/1995
New director appointed
dot icon17/11/1995
New director appointed
dot icon17/11/1995
New director appointed
dot icon23/05/1995
Registered office changed on 23/05/95 from: tubs hill house south london sevenoaks kent TN13 1BG
dot icon23/05/1995
New secretary appointed
dot icon23/05/1995
New director appointed
dot icon23/05/1995
Secretary resigned;director resigned
dot icon23/05/1995
Director resigned
dot icon23/05/1995
Director resigned
dot icon28/03/1995
Full accounts made up to 1994-12-31
dot icon08/03/1995
Return made up to 05/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Director resigned;new director appointed
dot icon12/09/1994
Return made up to 05/03/94; full list of members
dot icon26/07/1994
Full accounts made up to 1993-12-31
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon14/04/1993
Return made up to 05/03/93; full list of members
dot icon10/11/1992
Full accounts made up to 1991-12-31
dot icon05/05/1992
Return made up to 05/03/92; no change of members
dot icon16/12/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
Return made up to 05/03/91; change of members
dot icon17/05/1991
Full accounts made up to 1989-12-31
dot icon08/10/1990
Full accounts made up to 1988-12-31
dot icon03/07/1990
Return made up to 31/12/89; full list of members
dot icon12/04/1990
Return made up to 05/03/90; full list of members
dot icon14/03/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon26/08/1987
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
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
157.00
-
0.00
-
-
2022
-
157.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartl, Wilhelm
Director
03/12/2019 - Present
2
Luckhurst, Anthony Thomas
Director
31/03/2021 - Present
-
Luckhurst, Anthony Thomas
Director
31/03/2021 - 20/03/2026
-
Brown, Catherine Mary
Director
29/11/2017 - 20/02/2020
-
Sault, Stephen John
Director
31/03/2021 - Present
6

Persons with Significant Control

13
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 QUAY MANAGEMENT COMPANY LIMITED

ALEXANDRA QUAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/08/1987 with the registered office located at Page Registrars Ltd Hyde House, The Hyde, London NW9 6LH. There are currently 6 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 QUAY MANAGEMENT COMPANY LIMITED?

toggle

ALEXANDRA QUAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/08/1987 .

Where is ALEXANDRA QUAY MANAGEMENT COMPANY LIMITED located?

toggle

ALEXANDRA QUAY MANAGEMENT COMPANY LIMITED is registered at Page Registrars Ltd Hyde House, The Hyde, London NW9 6LH.

What does ALEXANDRA QUAY MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 09/04/2026: Accounts for a dormant company made up to 2025-12-31.