ALEXANDRA SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRA SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04233738

Incorporation date

13/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

9-11 Victoria Street, St. Albans, Hertfordshire AL1 3UBCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2001)
dot icon02/12/2025
Micro company accounts made up to 2024-12-30
dot icon14/07/2025
Appointment of Mr Aditya Kumar Aggarwal as a director on 2025-07-14
dot icon26/06/2025
Termination of appointment of Abbas Jamil Versi as a director on 2025-06-26
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon10/04/2025
Appointment of Collinson Hall as a secretary on 2025-02-01
dot icon28/02/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 9-11 Victoria Street St. Albans Hertfordshire AL1 3UB on 2025-02-28
dot icon28/02/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-01-31
dot icon31/12/2024
Termination of appointment of Elaine Shaw as a director on 2024-12-24
dot icon17/12/2024
Micro company accounts made up to 2023-12-30
dot icon26/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon11/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon12/12/2022
Termination of appointment of Richard David Shayle as a director on 2022-12-11
dot icon21/09/2022
Appointment of Mr Michael Hillier as a director on 2022-09-20
dot icon23/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-06-15
dot icon15/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon31/05/2022
Appointment of Mr Abbas Jamil Versi as a director on 2022-05-31
dot icon27/04/2022
Termination of appointment of Jacqueline Drew as a director on 2022-04-27
dot icon18/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon20/02/2019
Appointment of Mrs Elaine Shaw as a director on 2019-02-20
dot icon02/01/2019
Termination of appointment of Simon Lawrence Charing as a director on 2019-01-02
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon24/06/2018
Notification of a person with significant control statement
dot icon24/06/2018
Withdrawal of a person with significant control statement on 2018-06-24
dot icon06/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon02/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-13 no member list
dot icon04/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon04/02/2016
Registered office address changed from C/O Company Secretarial Department Peverel Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-04
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-13 no member list
dot icon18/02/2015
Termination of appointment of Elizabeth Anne Cox as a director on 2015-01-29
dot icon12/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-06-13 no member list
dot icon19/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-13 no member list
dot icon26/02/2013
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR United Kingdom on 2013-02-26
dot icon22/02/2013
Termination of appointment of Phillip Cutts as a director
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-13 no member list
dot icon26/06/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon25/06/2012
Termination of appointment of Pembertons Secretaries Limited as a secretary
dot icon20/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-13 no member list
dot icon20/06/2011
Director's details changed for Jacqueline Drew on 2011-06-12
dot icon20/06/2011
Director's details changed for Elizabeth Anne Cox on 2011-06-12
dot icon10/03/2011
Appointment of Mr Simon Lawrence Charing as a director
dot icon16/02/2011
Total exemption full accounts made up to 2009-12-31
dot icon13/12/2010
Director's details changed for Elizabeth Anne Pascoe on 2009-04-01
dot icon11/08/2010
Appointment of Phillip Stanley Cutts as a director
dot icon12/07/2010
Annual return made up to 2010-06-13 no member list
dot icon12/07/2010
Appointment of Pembertons Secretaries Limited as a secretary
dot icon09/07/2010
Termination of appointment of Mint Secretarial Limited as a secretary
dot icon10/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/06/2009
Annual return made up to 13/06/09
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Secretary appointed mint secretarial LIMITED
dot icon05/09/2008
Registered office changed on 05/09/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon03/09/2008
Annual return made up to 13/06/08
dot icon05/08/2008
Registered office changed on 05/08/2008 from c/o dvs house spring villa park edgware middx HA8 7EB
dot icon25/03/2008
Prev ext from 30/06/2007 to 30/12/2007
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
Registered office changed on 14/02/08 from: 10 works road letchworth hertfordshire SG6 1LB
dot icon18/07/2007
Annual return made up to 13/06/07
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Registered office changed on 18/07/07 from: c p m house essex road hoddesdon hertfordshire EN11 0DR
dot icon05/04/2007
Full accounts made up to 2006-06-30
dot icon15/03/2007
Director resigned
dot icon11/11/2006
New director appointed
dot icon13/10/2006
Secretary resigned
dot icon28/06/2006
Annual return made up to 13/06/06
dot icon19/04/2006
Full accounts made up to 2005-06-30
dot icon22/08/2005
Registered office changed on 22/08/05 from: 214-224 high street waltham cross hertfordshire EN8 7ED
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
Secretary resigned;director resigned
dot icon08/08/2005
Director resigned
dot icon08/08/2005
New secretary appointed
dot icon28/06/2005
Annual return made up to 13/06/05
dot icon27/06/2005
Full accounts made up to 2004-06-30
dot icon14/07/2004
Annual return made up to 13/06/04
dot icon04/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon04/05/2004
Resolutions
dot icon10/07/2003
Annual return made up to 13/06/03
dot icon10/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon29/10/2002
Certificate of change of name
dot icon08/07/2002
Annual return made up to 13/06/02
dot icon20/06/2001
Secretary resigned
dot icon13/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-5.70 % *

* during past year

Cash in Bank

£241,222.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
247.70K
-
0.00
255.80K
-
2022
0
262.90K
-
0.00
241.22K
-
2022
0
262.90K
-
0.00
241.22K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

262.90K £Ascended6.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

241.22K £Descended-5.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 31/01/2025
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
12/06/2012 - 07/12/2023
497
Hillier, Michael
Director
20/09/2022 - Present
-
PEMBERTONS SECRETARIES LIMITED
Corporate Secretary
01/04/2010 - 12/06/2012
56
COLLINSON HALL
Corporate Secretary
01/02/2025 - Present
31

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 SQUARE MANAGEMENT COMPANY LIMITED

ALEXANDRA SQUARE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/06/2001 with the registered office located at 9-11 Victoria Street, St. Albans, Hertfordshire AL1 3UB. There are currently 3 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 SQUARE MANAGEMENT COMPANY LIMITED?

toggle

ALEXANDRA SQUARE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/06/2001 .

Where is ALEXANDRA SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

ALEXANDRA SQUARE MANAGEMENT COMPANY LIMITED is registered at 9-11 Victoria Street, St. Albans, Hertfordshire AL1 3UB.

What does ALEXANDRA SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2024-12-30.