ALIXANDRA COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALIXANDRA COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02042324

Incorporation date

31/07/1986

Size

Dormant

Contacts

Registered address

Registered address

Code Property Management Ltd, 176 Washway Road, Sale, Cheshire M33 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon13/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon07/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon11/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon22/05/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/03/2022
Appointment of Code Property Management Ltd as a secretary on 2022-03-01
dot icon01/03/2022
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2022-02-28
dot icon01/03/2022
Registered office address changed from Code Property Management Ltd C/O Code Property Management Limited 176 Washway Road Sale Cheshire M33 6RH United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on 2022-03-01
dot icon01/03/2022
Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Code Property Management Ltd C/O Code Property Management Limited 176 Washway Road Sale Cheshire M33 6RH on 2022-03-01
dot icon18/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon12/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon24/11/2020
Appointment of Liv (Secretarial Services) Limited as a secretary on 2020-11-24
dot icon24/11/2020
Registered office address changed from C/O Eddisons Liv Skyline One 12 Rochdale Road Manchester M4 4JR United Kingdom to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2020-11-24
dot icon21/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/03/2020
Termination of appointment of Elizabeth Harriet Price as a secretary on 2020-03-06
dot icon06/03/2020
Confirmation statement made on 2020-01-11 with updates
dot icon02/10/2019
Amended accounts for a dormant company made up to 2018-12-31
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/04/2019
Termination of appointment of Ross Paul Walmsley as a director on 2019-04-18
dot icon24/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon24/01/2019
Appointment of Miss Elizabeth Harriet Price as a secretary on 2019-01-24
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/04/2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Eddisons Liv Skyline One 12 Rochdale Road Manchester M4 4JR on 2016-04-27
dot icon27/04/2016
Termination of appointment of Hml Hml Company Secretary Services as a secretary on 2016-04-27
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon11/11/2015
Director's details changed for Ross Paul Walmsley on 2015-11-11
dot icon11/11/2015
Director's details changed for Paul Maycock on 2015-11-11
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon06/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/06/2014
Director's details changed for Ross Paul Walmsley on 2014-06-28
dot icon28/06/2014
Director's details changed for Paul Maycock on 2014-06-28
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon12/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon12/05/2014
Appointment of Hml Guthrie as a secretary
dot icon12/05/2014
Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-12
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/05/2013
Director's details changed for Paul Maycock on 2013-05-16
dot icon24/05/2013
Director's details changed for Ross Paul Walmsley on 2013-05-16
dot icon06/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon17/08/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon02/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon07/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/11/2011
Termination of appointment of Jason Pickford as a director
dot icon22/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/08/2011
Director's details changed for Jason Pickford on 2011-08-10
dot icon10/08/2011
Director's details changed for Ross Paul Walmsley on 2011-08-10
dot icon10/08/2011
Director's details changed for Paul Maycock on 2011-08-10
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon22/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon14/08/2009
Director appointed jason pickford
dot icon09/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon04/08/2008
Director appointed ross paul walmsley
dot icon14/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 31/01/08; full list of members
dot icon10/09/2007
Secretary's particulars changed
dot icon17/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/08/2007
Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX
dot icon19/02/2007
Return made up to 31/01/07; full list of members
dot icon12/02/2007
New secretary appointed
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
Registered office changed on 23/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD
dot icon01/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 31/01/06; full list of members
dot icon14/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 31/01/05; full list of members
dot icon04/03/2005
New director appointed
dot icon05/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/09/2004
Director resigned
dot icon27/02/2004
Return made up to 31/01/04; full list of members
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Director resigned
dot icon14/11/2003
New secretary appointed
dot icon21/10/2003
New director appointed
dot icon13/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/05/2003
New director appointed
dot icon10/05/2003
Registered office changed on 10/05/03 from: 10,alixandra court, roslyn avenue, flixton, manchester. M31 3PJ
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
New director appointed
dot icon08/02/2003
Return made up to 31/01/03; full list of members
dot icon10/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 31/01/02; full list of members
dot icon14/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 31/01/01; change of members
dot icon29/08/2000
Full accounts made up to 2000-03-31
dot icon29/08/2000
New secretary appointed
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
New secretary appointed
dot icon16/08/2000
Secretary resigned
dot icon31/01/2000
Return made up to 31/01/00; full list of members
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
New director appointed
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
Director resigned
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon23/02/1999
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon23/02/1999
Return made up to 31/01/99; full list of members
dot icon30/07/1998
New secretary appointed
dot icon30/07/1998
Secretary resigned
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon22/06/1998
Return made up to 31/01/98; full list of members
dot icon22/06/1998
Director resigned
dot icon26/05/1998
Return made up to 31/01/97; full list of members
dot icon31/03/1998
New secretary appointed
dot icon31/03/1998
Secretary resigned
dot icon31/10/1997
Full accounts made up to 1996-09-30
dot icon25/02/1996
Return made up to 31/01/96; full list of members
dot icon25/02/1996
Full accounts made up to 1995-09-30
dot icon02/03/1995
Accounts for a small company made up to 1994-09-30
dot icon05/02/1995
Return made up to 31/01/95; full list of members
dot icon20/03/1994
Accounts for a small company made up to 1993-09-30
dot icon20/02/1994
Return made up to 31/01/94; full list of members
dot icon10/03/1993
Full accounts made up to 1992-10-31
dot icon10/03/1993
Full accounts made up to 1991-10-31
dot icon10/03/1993
Full accounts made up to 1990-10-31
dot icon10/03/1993
Full accounts made up to 1989-10-31
dot icon10/03/1993
Full accounts made up to 1988-10-31
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New secretary appointed;new director appointed
dot icon22/02/1993
Return made up to 31/01/93; full list of members
dot icon21/02/1993
Accounting reference date shortened from 31/10 to 30/09
dot icon04/12/1992
Return made up to 31/01/92; full list of members
dot icon04/12/1992
Return made up to 31/01/91; full list of members
dot icon25/11/1992
Return made up to 30/09/90; full list of members
dot icon25/11/1992
Return made up to 30/09/89; full list of members
dot icon25/11/1992
Return made up to 30/09/88; full list of members
dot icon25/11/1992
Director resigned;new director appointed
dot icon25/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1992
Return made up to 30/09/87; full list of members
dot icon18/02/1989
Full accounts made up to 1987-10-31
dot icon18/02/1989
Return made up to 31/01/88; full list of members
dot icon13/09/1986
Accounting reference date notified as 31/10
dot icon06/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/08/1986
Registered office changed on 06/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/07/1986
Incorporation
dot icon31/07/1986
Certificate of 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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.77K
-
0.00
-
-
2022
0
5.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maycock, Paul
Director
16/09/2003 - Present
1

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 ALIXANDRA COURT MANAGEMENT LIMITED

ALIXANDRA COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 31/07/1986 with the registered office located at Code Property Management Ltd, 176 Washway Road, Sale, Cheshire M33 6RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALIXANDRA COURT MANAGEMENT LIMITED?

toggle

ALIXANDRA COURT MANAGEMENT LIMITED is currently Active. It was registered on 31/07/1986 .

Where is ALIXANDRA COURT MANAGEMENT LIMITED located?

toggle

ALIXANDRA COURT MANAGEMENT LIMITED is registered at Code Property Management Ltd, 176 Washway Road, Sale, Cheshire M33 6RH.

What does ALIXANDRA COURT MANAGEMENT LIMITED do?

toggle

ALIXANDRA COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALIXANDRA COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-07 with no updates.