ALEXANDRIA ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDRIA ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05662551

Incorporation date

23/12/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2005)
dot icon14/03/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon13/03/2026
Termination of appointment of Keith Frank Horne as a director on 2026-03-12
dot icon15/01/2026
Appointment of Duncan Charles Graeme as a director on 2013-05-21
dot icon08/01/2026
Director's details changed for Natalie Jennings on 2026-01-06
dot icon19/12/2025
Termination of appointment of Duncan Charles Graeme as a director on 2025-12-19
dot icon04/04/2025
Accounts for a dormant company made up to 2024-03-31
dot icon08/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon11/12/2024
Director's details changed for Mr Manish Prakash Kulkarni on 2024-11-10
dot icon10/12/2024
Director's details changed for Mr Manish Prakash Kulkarni on 2024-12-09
dot icon19/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon30/06/2023
Compulsory strike-off action has been discontinued
dot icon29/06/2023
Accounts for a dormant company made up to 2022-03-31
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon05/02/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon06/12/2022
Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-12-06
dot icon22/08/2022
Director's details changed for Duncan Charles Graeme on 2022-08-22
dot icon22/08/2022
Termination of appointment of Gem Estate Management Limited as a secretary on 2021-12-15
dot icon17/05/2022
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 2022-05-17
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-03-31
dot icon09/02/2021
Micro company accounts made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon17/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-17
dot icon02/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon04/09/2019
Micro company accounts made up to 2019-03-31
dot icon21/06/2019
Director's details changed for Mrs Magdalena Klaudia Pazdej on 2019-06-13
dot icon21/06/2019
Director's details changed for Mr Tobiasz Pazdej on 2019-06-13
dot icon18/06/2019
Appointment of Mrs Magdalena Klaudia Pazdej as a director on 2019-06-13
dot icon17/06/2019
Appointment of Mr Tobiasz Pazdej as a director on 2019-06-13
dot icon07/05/2019
Appointment of Miss Pooja Dhiman as a director on 2019-05-02
dot icon07/05/2019
Appointment of Mr Stuart Hendry Dunsmore as a director on 2019-05-02
dot icon02/05/2019
Appointment of Mr Keith Frank Horne as a director on 2019-05-01
dot icon05/03/2019
Termination of appointment of Richard John Neasham as a director on 2019-03-04
dot icon09/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon05/11/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2018
Director's details changed for Gordon Eric Innis on 2018-09-18
dot icon10/04/2018
Termination of appointment of Oliver David Priest as a director on 2018-04-06
dot icon12/03/2018
Director's details changed for Mr Manish Prakash Kulkarni on 2018-03-12
dot icon09/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon14/09/2017
Micro company accounts made up to 2017-03-31
dot icon10/01/2017
Appointment of Mr Manish Prakash Kulkarni as a director on 2017-01-10
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon24/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon31/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon01/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/09/2014
Appointment of Oliver David Priest as a director on 2014-08-20
dot icon24/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/06/2013
Appointment of Sangeeta Sachidanantham as a director
dot icon30/05/2013
Appointment of Richard John Neasham as a director
dot icon30/05/2013
Appointment of Duncan Charles Graeme as a director
dot icon30/05/2013
Appointment of Mr Kieran O'kane as a director
dot icon30/05/2013
Appointment of Gordon Eric Innis as a director
dot icon23/05/2013
Appointment of Natalie Jennings as a director
dot icon20/05/2013
Termination of appointment of Kelly Speller as a director
dot icon20/05/2013
Termination of appointment of Susan Jacquest as a director
dot icon20/05/2013
Termination of appointment of Nicholas Bilsland as a director
dot icon15/05/2013
Appointment of Paul Seeyave as a director
dot icon15/05/2013
Appointment of Lynda Diane Pullman as a director
dot icon24/04/2013
Termination of appointment of Nicholas Bilsland as a secretary
dot icon23/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon06/10/2011
Secretary's details changed for Greenhart Estate Management Limited on 2011-06-02
dot icon12/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Greenhart Estate Management Limited on 2009-12-23
dot icon27/01/2010
Secretary's details changed for Greenhart Estate Management Limited on 2009-06-01
dot icon12/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/08/2009
Director's change of particulars / susan jacquest / 01/08/2009
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB
dot icon09/05/2009
Return made up to 23/12/08; full list of members
dot icon09/05/2009
Appointment terminated secretary swift incorporations LIMITED
dot icon27/04/2009
Registered office changed on 27/04/2009 from 1 regius court church road penn buckinghamshire HP10 8RL
dot icon27/04/2009
Secretary appointed greenhart estate management LIMITED
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 78/79\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 77/78\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 76/77\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 75/76\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 74/75\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 73/74\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 72/73\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 71/72\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 70/71\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 69/70\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 68/69\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 67/68\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 66/67\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 65/66\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 64/65\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 63/64\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 62/63\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 61/62\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 60/61\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 59/60\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 58/59\
dot icon02/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 57/58\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 56/57\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 55/56\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 54/55\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 53/54\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 52/53\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 51/52\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 50/51\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 49/50\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 48/49\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 47/48\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 46/47\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 45/46\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 44/45\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 43/44\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 42/43\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 41/42\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 40/41\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 39/40\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 38/39\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 37/38\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 36/37\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 35/36\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 34/35\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 33/34\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 32/33\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 31/32\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 30/31\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 29/30\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 28/29\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 27/28\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 26/27\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 25/26\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 24/25\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 23/24\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 22/23\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 21/22\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 20/21\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 19/20\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 18/19\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 17/18\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 16/17\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 15/16\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 14/15\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 13/14\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 12/13\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 11/12\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 10/11\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 9/10\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 8/9\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 7/8\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 6/7\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 5/6\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 4/5\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 3/4\
dot icon01/04/2009
Ad 13/06/08\gbp si 1@1=1\gbp ic 2/3\
dot icon27/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/10/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon11/01/2008
Return made up to 23/12/07; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 23/12/06; full list of members
dot icon11/04/2006
Director's particulars changed
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon10/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon10/01/2006
New secretary appointed;new director appointed
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon23/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
16/04/2009 - 15/12/2021
281
Bilsland, Nicholas, James, Philip
Director
23/12/2005 - 23/04/2013
118
Jacquest, Susan, Elizabeth
Director
23/12/2005 - 23/04/2013
152
Speller, Kelly, John
Director
23/12/2005 - 23/04/2013
138
Graeme, Duncan Charles
Director
21/05/2013 - 19/12/2025
-

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 ALEXANDRIA ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED

ALEXANDRIA ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/12/2005 with the registered office located at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD. There are currently 12 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 ALEXANDRIA ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED?

toggle

ALEXANDRIA ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/12/2005 .

Where is ALEXANDRIA ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED located?

toggle

ALEXANDRIA ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED is registered at C/O London Block Management Limited 3rd Floor, 9 White Lion Street, London N1 9PD.

What does ALEXANDRIA ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED do?

toggle

ALEXANDRIA ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALEXANDRIA ROAD (WEST EALING) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/03/2026: Confirmation statement made on 2025-12-30 with no updates.