ALEXANDRA REAL ESTATE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA REAL ESTATE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09918123

Incorporation date

16/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2015)
dot icon20/04/2026
Micro company accounts made up to 2025-12-31
dot icon20/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon02/04/2025
Micro company accounts made up to 2024-12-31
dot icon07/01/2025
Termination of appointment of Michael Edgar Cook as a director on 2025-01-01
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon02/07/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-18 with updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon18/10/2022
Appointment of Mr Tashin Ketan Morjaria as a director on 2022-10-10
dot icon05/10/2022
Termination of appointment of Peter Nicholas Marson as a director on 2022-10-03
dot icon05/10/2022
Termination of appointment of Peter John Strafford as a director on 2022-10-03
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Statement of capital on 2022-02-15
dot icon10/01/2022
Solvency Statement dated 18/12/21
dot icon10/01/2022
Statement by Directors
dot icon10/01/2022
Resolutions
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon08/01/2020
Registered office address changed from , 22 Great James Street, London, WC1N 3ES, England to C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-01-08
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Registered office address changed from , C/O Gordons Partnership Llp 22 Great James Street, London, WC1N 3ES, England to C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-03-04
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon10/12/2018
Registered office address changed from , the Kensington Centre 66 Hammersmith Road, London, W14 8UD, United Kingdom to C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2018-12-10
dot icon30/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-04-13
dot icon25/03/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon24/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon03/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon30/07/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Statement of capital following an allotment of shares on 2017-03-08
dot icon29/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon04/01/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon29/12/2015
Resolutions
dot icon29/12/2015
Resolutions
dot icon18/12/2015
Appointment of Mr Michael Edgar Cook as a director on 2015-12-18
dot icon18/12/2015
Appointment of Mr Jay Rajni Karia as a director on 2015-12-18
dot icon16/12/2015
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
18/11/2026
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)
2022
3
3.37M
-
0.00
177.11K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morjaria, Tashin Ketan
Director
10/10/2022 - Present
10
Strafford, Peter John
Director
16/12/2015 - 03/10/2022
44
Cook, Michael Edgar
Director
18/12/2015 - 01/01/2025
1
Karia, Jay Rajnikant Vallabdhas, Mr.
Director
18/12/2015 - Present
1

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 REAL ESTATE PARTNERS LIMITED

ALEXANDRA REAL ESTATE PARTNERS LIMITED is an(a) Active company incorporated on 16/12/2015 with the registered office located at C/O Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AU. 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 REAL ESTATE PARTNERS LIMITED?

toggle

ALEXANDRA REAL ESTATE PARTNERS LIMITED is currently Active. It was registered on 16/12/2015 .

Where is ALEXANDRA REAL ESTATE PARTNERS LIMITED located?

toggle

ALEXANDRA REAL ESTATE PARTNERS LIMITED is registered at C/O Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AU.

What does ALEXANDRA REAL ESTATE PARTNERS LIMITED do?

toggle

ALEXANDRA REAL ESTATE PARTNERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALEXANDRA REAL ESTATE PARTNERS LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-12-31.