ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03648958

Incorporation date

13/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

57 Craigie Drive, Plymouth PL1 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1998)
dot icon16/03/2026
Registered office address changed from 9 Constance Place Plymouth PL1 3NN England to 57 Craigie Drive Plymouth PL1 3JB on 2026-03-16
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon06/09/2025
Director's details changed for Ms Natalie Claire Cornah on 2025-09-06
dot icon05/09/2025
Appointment of Ms Natalie Claire Cornah as a director on 2025-09-01
dot icon05/09/2025
Cessation of Michael Robert Goldsmith as a person with significant control on 2025-09-01
dot icon05/09/2025
Appointment of Ms Zoe Alexandra Fisher as a secretary on 2025-09-05
dot icon05/09/2025
Notification of Jon Treharne as a person with significant control on 2025-09-05
dot icon04/09/2025
Termination of appointment of Devon Block Management as a secretary on 2025-09-04
dot icon04/09/2025
Director's details changed for Ms Alyson West on 2025-09-04
dot icon04/09/2025
Appointment of Ms Brigitte Stockton as a director on 2025-09-04
dot icon14/07/2025
Registered office address changed from Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE England to 9 Constance Place Plymouth PL1 3NN on 2025-07-14
dot icon30/04/2025
Termination of appointment of Joseph Mccarthy as a director on 2025-04-30
dot icon28/03/2025
Appointment of Mr Jon Treharne as a director on 2025-03-28
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon01/08/2023
Appointment of Mr Christopher Edward Shorrocks as a director on 2023-08-01
dot icon01/08/2023
Appointment of Mrs Karen Stevenson as a director on 2023-08-01
dot icon26/07/2023
Termination of appointment of Michael Robert Goldsmith as a director on 2023-07-26
dot icon26/07/2023
Termination of appointment of Larreena Shepheard as a director on 2023-07-26
dot icon26/07/2023
Appointment of Ms Alyson West as a director on 2023-07-25
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/07/2023
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE on 2023-07-18
dot icon18/07/2023
Appointment of Devon Block Management as a secretary on 2023-07-18
dot icon12/07/2023
Termination of appointment of Remus Management Limited as a secretary on 2023-06-30
dot icon13/04/2023
Termination of appointment of Christopher Edward Shorrocks as a director on 2023-01-24
dot icon06/11/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon16/08/2022
Appointment of Remus Management Limited as a secretary on 2022-08-15
dot icon16/08/2022
Termination of appointment of Apex Property Management as a secretary on 2022-07-31
dot icon16/08/2022
Registered office address changed from 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2022-08-16
dot icon21/06/2022
Registered office address changed from Devon Block Management 64 Durnford Street Plymouth PL1 3QN England to 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB on 2022-06-21
dot icon21/06/2022
Appointment of Apex Property Management as a secretary on 2022-06-16
dot icon21/06/2022
Termination of appointment of Devon Block Management Limited as a secretary on 2022-06-16
dot icon04/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon19/09/2018
Appointment of Mr Joseph Mccarthy as a director on 2018-08-23
dot icon31/07/2018
Appointment of Devon Block Management as a secretary on 2018-07-31
dot icon31/07/2018
Registered office address changed from 2 Constance Place Millfields, Stonehouse Plymouth PL1 3NN to Devon Block Management 64 Durnford Street Plymouth PL1 3QN on 2018-07-31
dot icon01/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Termination of appointment of Ralph Bernard Pollard as a director on 2017-11-30
dot icon04/12/2017
Termination of appointment of Sandra Roberts as a director on 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-10-13 with updates
dot icon15/08/2017
Termination of appointment of Antony William Drake Raymont as a director on 2017-08-14
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Appointment of Mr Antony William Drake Raymont as a director on 2016-03-03
dot icon04/03/2016
Appointment of Miss Larreena Shepheard as a director on 2016-03-03
dot icon04/03/2016
Appointment of Mr Christopher Edward Shorrocks as a director on 2016-03-03
dot icon04/03/2016
Appointment of Mr Ralph Bernard Pollard as a director on 2016-03-03
dot icon28/02/2016
Termination of appointment of Mark Robert Veale as a director on 2016-02-28
dot icon17/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon17/10/2015
Termination of appointment of Sandra Roberts as a secretary on 2015-02-10
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon05/11/2014
Appointment of Mrs Sandra Roberts as a secretary on 2014-10-13
dot icon05/11/2014
Termination of appointment of Diane Elaine Warren as a secretary on 2014-10-13
dot icon05/11/2014
Termination of appointment of Diane Elaine Warren as a secretary on 2014-10-13
dot icon09/09/2014
Registered office address changed from 4 Constance Place Millfields Plymouth Devon PL1 3NN to 2 Constance Place Millfields, Stonehouse Plymouth PL1 3NN on 2014-09-09
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon19/05/2011
Appointment of Mrs Sandra Roberts as a director
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/03/2011
Termination of appointment of Jason Nolan as a director
dot icon21/11/2010
Termination of appointment of Jennifer Mayer as a director
dot icon23/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon09/11/2009
Director's details changed for Jennifer Diane Mayer on 2009-10-13
dot icon09/11/2009
Director's details changed for Jason Matthew James Nolan on 2009-10-13
dot icon09/11/2009
Director's details changed for Mark Robert Veale on 2009-10-13
dot icon09/11/2009
Director's details changed for Michael Robert Goldsmith on 2009-10-13
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2008
Return made up to 13/10/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/01/2008
New director appointed
dot icon16/11/2007
Return made up to 13/10/07; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon22/12/2006
Return made up to 13/10/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/10/2005
Return made up to 13/10/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/03/2005
Director resigned
dot icon04/03/2005
New director appointed
dot icon20/10/2004
Return made up to 13/10/04; full list of members
dot icon09/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/02/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon08/02/2004
Registered office changed on 08/02/04 from: 4 constance place the millfields plymouth devon PL1 3NN
dot icon12/11/2003
Return made up to 13/10/03; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon28/04/2003
New secretary appointed
dot icon07/04/2003
Secretary resigned
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon20/11/2002
Return made up to 13/10/02; full list of members
dot icon25/07/2002
Director resigned
dot icon14/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon21/03/2002
New director appointed
dot icon20/03/2002
Director resigned
dot icon28/10/2001
Return made up to 13/10/01; full list of members
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New secretary appointed
dot icon13/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Secretary resigned
dot icon06/09/2001
Registered office changed on 06/09/01 from: tudor house 185 kenton road harrow middlesex HA3 0EY
dot icon18/12/2000
Full accounts made up to 2000-09-30
dot icon26/10/2000
Return made up to 13/10/00; full list of members
dot icon14/06/2000
Full accounts made up to 1999-09-30
dot icon24/11/1999
Registered office changed on 24/11/99 from: 24 lapstone gardens kenton harrow middlesex HA3 0ED
dot icon21/10/1999
Return made up to 13/10/99; full list of members
dot icon27/10/1998
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon13/10/1998
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
16/09/2026
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
-
44.00
-
0.00
-
-
2022
-
44.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
15/08/2022 - 30/06/2023
705
Mccarthy, Joseph
Director
23/08/2018 - 30/04/2025
1
DEVON BLOCK MANAGEMENT LIMITED
Corporate Secretary
18/07/2023 - 04/09/2025
76
Mr Jon Treharne
Director
28/03/2025 - Present
4
Goldsmith, Michael Robert
Director
07/02/2002 - 26/07/2023
3

Persons with Significant Control

3
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 RESIDENTIAL MANAGEMENT LIMITED

ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED is an(a) Active company incorporated on 13/10/1998 with the registered office located at 57 Craigie Drive, Plymouth PL1 3JB. There are currently 7 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 RESIDENTIAL MANAGEMENT LIMITED?

toggle

ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED is currently Active. It was registered on 13/10/1998 .

Where is ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED located?

toggle

ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED is registered at 57 Craigie Drive, Plymouth PL1 3JB.

What does ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED do?

toggle

ALEXANDRA RESIDENTIAL MANAGEMENT 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 RESIDENTIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from 9 Constance Place Plymouth PL1 3NN England to 57 Craigie Drive Plymouth PL1 3JB on 2026-03-16.