ALEXANDRE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03676134

Incorporation date

30/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 2 Walsworth Road, Hitchin SG4 9SPCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1998)
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/03/2021
Registration of charge 036761340022, created on 2021-03-03
dot icon05/03/2021
Registration of charge 036761340023, created on 2021-03-03
dot icon07/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/12/2019
Registration of charge 036761340020, created on 2019-12-23
dot icon23/12/2019
Registration of charge 036761340021, created on 2019-12-23
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon26/09/2019
Registration of charge 036761340019, created on 2019-09-26
dot icon26/09/2019
Registration of charge 036761340018, created on 2019-09-26
dot icon09/09/2019
Satisfaction of charge 12 in full
dot icon09/09/2019
Satisfaction of charge 036761340015 in full
dot icon01/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/05/2019
Registered office address changed from 83 Tilehouse Street Hitchin Hertfordshire SG5 2DY to Second Floor 2 Walsworth Road Hitchin SG4 9SP on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr Lloyd Vaughan Houghton on 2019-05-09
dot icon09/05/2019
Change of details for Mr Lloyd Vaughan Houghton as a person with significant control on 2019-05-09
dot icon07/05/2019
Termination of appointment of Daphne Alexandre as a director on 2019-05-07
dot icon07/05/2019
Termination of appointment of Daphne Alexandre as a secretary on 2019-05-07
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon16/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/03/2017
Registration of charge 036761340017, created on 2017-03-14
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon01/11/2016
Registration of charge 036761340016, created on 2016-10-21
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/05/2015
Registration of charge 036761340015, created on 2015-05-18
dot icon12/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon04/12/2014
Registration of charge 036761340013, created on 2014-11-14
dot icon04/12/2014
Registration of charge 036761340014, created on 2014-11-14
dot icon02/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/05/2013
Director's details changed for Daphne Izod on 2013-05-16
dot icon16/05/2013
Secretary's details changed for Daphne Izod on 2013-05-16
dot icon02/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon02/01/2013
Director's details changed for Lloyd Vaughan Houghton on 2013-01-02
dot icon21/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon31/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon31/12/2009
Director's details changed for Daphne Izod on 2009-11-30
dot icon31/12/2009
Director's details changed for Lloyd Vaughan Houghton on 2009-11-30
dot icon17/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/02/2009
Return made up to 30/11/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/01/2008
Return made up to 30/11/07; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/01/2007
Return made up to 30/11/06; full list of members
dot icon06/09/2006
Particulars of mortgage/charge
dot icon02/09/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/01/2006
Return made up to 30/11/05; full list of members
dot icon20/08/2005
Particulars of mortgage/charge
dot icon22/04/2005
Resolutions
dot icon22/04/2005
£ ic 85/50 03/03/05 £ sr 35@1=35
dot icon15/03/2005
Registered office changed on 15/03/05 from: 13 bury end pirton hitchin hertfordshire SG5 3QB
dot icon15/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/01/2005
Return made up to 30/11/04; full list of members
dot icon19/10/2004
Particulars of mortgage/charge
dot icon26/08/2004
Particulars of mortgage/charge
dot icon26/08/2004
Particulars of mortgage/charge
dot icon26/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Declaration of satisfaction of mortgage/charge
dot icon17/08/2004
Declaration of satisfaction of mortgage/charge
dot icon17/08/2004
Declaration of satisfaction of mortgage/charge
dot icon17/08/2004
Declaration of satisfaction of mortgage/charge
dot icon17/08/2004
Declaration of satisfaction of mortgage/charge
dot icon17/08/2004
Declaration of satisfaction of mortgage/charge
dot icon17/02/2004
Total exemption full accounts made up to 2003-11-30
dot icon09/01/2004
Resolutions
dot icon09/01/2004
£ ic 100/85 19/12/03 £ sr 15@1=15
dot icon09/01/2004
Ad 15/12/03--------- £ si 98@1=98 £ ic 2/100
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon20/03/2003
Total exemption full accounts made up to 2002-11-30
dot icon21/11/2002
Return made up to 30/11/02; full list of members
dot icon19/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon11/03/2002
Total exemption full accounts made up to 2001-11-30
dot icon10/12/2001
Return made up to 30/11/01; full list of members
dot icon06/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon05/12/2000
Return made up to 30/11/00; full list of members
dot icon21/09/2000
Full accounts made up to 1999-11-30
dot icon12/09/2000
Particulars of mortgage/charge
dot icon12/09/2000
Particulars of mortgage/charge
dot icon05/01/2000
Return made up to 30/11/99; full list of members
dot icon30/11/1999
Ad 22/11/99--------- £ si 1@1=1 £ ic 1/2
dot icon14/01/1999
Particulars of mortgage/charge
dot icon14/01/1999
Particulars of mortgage/charge
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Secretary resigned
dot icon03/12/1998
New secretary appointed;new director appointed
dot icon03/12/1998
New director appointed
dot icon03/12/1998
Registered office changed on 03/12/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon30/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+418.30 % *

* during past year

Cash in Bank

£829,808.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
182.88K
-
0.00
160.10K
-
2022
1
170.71K
-
0.00
829.81K
-
2022
1
170.71K
-
0.00
829.81K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

170.71K £Descended-6.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

829.81K £Ascended418.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
30/11/1998 - 30/11/1998
4516
Houghton, Lloyd Vaughan
Director
30/11/1998 - Present
2
Alexandre, Daphne
Secretary
30/11/1998 - 07/05/2019
-
Alexandre, Daphne
Director
30/11/1998 - 07/05/2019
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
30/11/1998 - 30/11/1998
4502

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALEXANDRE DEVELOPMENTS LIMITED

ALEXANDRE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 30/11/1998 with the registered office located at Second Floor, 2 Walsworth Road, Hitchin SG4 9SP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDRE DEVELOPMENTS LIMITED?

toggle

ALEXANDRE DEVELOPMENTS LIMITED is currently Active. It was registered on 30/11/1998 .

Where is ALEXANDRE DEVELOPMENTS LIMITED located?

toggle

ALEXANDRE DEVELOPMENTS LIMITED is registered at Second Floor, 2 Walsworth Road, Hitchin SG4 9SP.

What does ALEXANDRE DEVELOPMENTS LIMITED do?

toggle

ALEXANDRE DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ALEXANDRE DEVELOPMENTS LIMITED have?

toggle

ALEXANDRE DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for ALEXANDRE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-30 with no updates.