ALEXANDRA ROAD SOUTHPORT (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA ROAD SOUTHPORT (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03739414

Incorporation date

24/03/1999

Size

Dormant

Contacts

Registered address

Registered address

35-37 Hoghton Street, Southport, Merseyside PR9 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon26/03/2026
Confirmation statement made on 2026-03-24 with updates
dot icon25/03/2026
Termination of appointment of Anne Josephine Bradshaw as a director on 2026-03-25
dot icon30/09/2025
Appointment of Mr Andrew Taujanskas as a director on 2025-09-30
dot icon30/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/03/2025
Cessation of Leonard Thomas Balaam as a person with significant control on 2025-03-24
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon24/03/2025
Notification of a person with significant control statement
dot icon05/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/06/2024
Director's details changed for Mrs Anne Josephine Bradshaw on 2024-06-14
dot icon14/06/2024
Director's details changed for Ms Patricia Anne Dineen on 2024-06-14
dot icon04/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon04/09/2023
Appointment of Ms Patricia Anne Dineen as a director on 2023-08-10
dot icon17/08/2023
Termination of appointment of Leonard Thomas Balaam as a director on 2023-08-10
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon20/03/2023
Appointment of Mrs Anne Josephine Bradshaw as a director on 2023-03-09
dot icon16/03/2023
Appointment of Anthony James Consultancy Ltd as a secretary on 2023-03-16
dot icon05/10/2022
Termination of appointment of Patricia Anne Dineen as a director on 2022-10-04
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon08/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Termination of appointment of John Harry Betts as a director on 2017-05-12
dot icon29/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Appointment of Mrs Patricia Anne Dineen as a director on 2016-02-29
dot icon19/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon19/04/2016
Registered office address changed from 35-37 Hoghton Street Anchor Street Southport Merseyside PR9 0UT England to 35-37 Hoghton Street Southport Merseyside PR9 0NS on 2016-04-19
dot icon19/04/2016
Registered office address changed from 19 Anchor Street Southport Merseyside PR9 0UT to 35-37 Hoghton Street Anchor Street Southport Merseyside PR9 0UT on 2016-04-19
dot icon19/04/2016
Termination of appointment of Patricia Anne Dineen as a director on 2016-04-15
dot icon16/03/2016
Termination of appointment of Brian George Woodcock as a director on 2016-03-14
dot icon29/02/2016
Appointment of Ms Patricia Anne Dineen as a director on 2016-01-14
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Peverel Secretarial Limited as a secretary on 2014-10-31
dot icon06/11/2014
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to 19 Anchor Street Southport Merseyside PR9 0UT on 2014-11-06
dot icon28/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/10/2012
Appointment of Mr Leonard Thomas Balaam as a director
dot icon23/04/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon23/04/2012
Termination of appointment of Om Property Management Limited as a secretary
dot icon05/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon05/04/2012
Appointment of Om Property Management Limited as a secretary
dot icon05/04/2012
Termination of appointment of Peverel Om Limited as a secretary
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon06/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon06/04/2011
Secretary's details changed for Peverel Om Limited on 2011-03-22
dot icon05/04/2011
Director's details changed for Brian George Woodcock on 2011-03-22
dot icon25/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon11/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 24/03/09; full list of members
dot icon27/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore lane luton bedfordshire LU2 9EX
dot icon03/07/2008
Appointment terminated director robert warburton
dot icon17/04/2008
Return made up to 24/03/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/10/2007
Director resigned
dot icon15/10/2007
Director resigned
dot icon19/04/2007
Return made up to 24/03/07; change of members
dot icon10/12/2006
Director resigned
dot icon06/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/11/2006
New director appointed
dot icon15/09/2006
Director resigned
dot icon05/04/2006
Return made up to 24/03/06; full list of members
dot icon18/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon05/01/2006
New director appointed
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Director resigned
dot icon10/11/2005
New secretary appointed
dot icon02/11/2005
Registered office changed on 02/11/05 from: queensway house 11 queensway new milton hampshire BH25 5NR
dot icon20/04/2005
Return made up to 24/03/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/11/2004
Director's particulars changed
dot icon03/11/2004
Director's particulars changed
dot icon12/08/2004
Return made up to 24/03/04; full list of members
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
Registered office changed on 28/07/04 from: 100 barbirolli square manchester M2 3AB
dot icon23/07/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/06/2004
Director's particulars changed
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Director resigned
dot icon20/08/2003
Secretary's particulars changed
dot icon22/05/2003
Return made up to 24/03/03; full list of members
dot icon27/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/07/2002
Return made up to 24/03/02; full list of members
dot icon14/06/2002
New director appointed
dot icon31/05/2002
Accounts made up to 2001-03-31
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Director resigned
dot icon09/05/2001
Return made up to 24/03/01; full list of members
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Director resigned
dot icon23/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon30/11/2000
New director appointed
dot icon29/11/2000
Director resigned
dot icon15/11/2000
Resolutions
dot icon28/06/2000
Director resigned
dot icon28/06/2000
New director appointed
dot icon28/06/2000
Return made up to 24/03/00; full list of members
dot icon17/12/1999
Certificate of change of name
dot icon29/06/1999
Resolutions
dot icon29/06/1999
Resolutions
dot icon29/06/1999
Conve 25/05/99
dot icon25/06/1999
Certificate of change of name
dot icon21/06/1999
Director resigned
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon24/03/1999
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
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
22/04/2012 - 30/10/2014
497
OM PROPERTY MANAGEMENT
Corporate Secretary
22/03/2012 - 22/04/2012
73
Taujanskas, Andrew
Director
30/09/2025 - Present
5
INHOCO FORMATIONS LIMITED
Nominee Director
23/03/1999 - 24/05/1999
1430
A G SECRETARIAL LIMITED
Corporate Secretary
23/03/1999 - 20/06/2004
1337

Persons with Significant Control

2
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 ROAD SOUTHPORT (MANAGEMENT COMPANY) LIMITED

ALEXANDRA ROAD SOUTHPORT (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at 35-37 Hoghton Street, Southport, Merseyside PR9 0NS. 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 ROAD SOUTHPORT (MANAGEMENT COMPANY) LIMITED?

toggle

ALEXANDRA ROAD SOUTHPORT (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 24/03/1999 .

Where is ALEXANDRA ROAD SOUTHPORT (MANAGEMENT COMPANY) LIMITED located?

toggle

ALEXANDRA ROAD SOUTHPORT (MANAGEMENT COMPANY) LIMITED is registered at 35-37 Hoghton Street, Southport, Merseyside PR9 0NS.

What does ALEXANDRA ROAD SOUTHPORT (MANAGEMENT COMPANY) LIMITED do?

toggle

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

What is the latest filing for ALEXANDRA ROAD SOUTHPORT (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-24 with updates.