Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALEXANDRA MANSIONS LIMITED
Company Information for

ALEXANDRA MANSIONS LIMITED

C/O PARKGATE ASPEN WILBERFORCE HOUSE, STATION PARADE, LONDON, NW4 4QE,
Company Registration Number
01370048
Private Limited Company
Active

Company Overview

About Alexandra Mansions Ltd
ALEXANDRA MANSIONS LIMITED was founded on 1978-05-23 and has its registered office in London. The organisation's status is listed as "Active". Alexandra Mansions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALEXANDRA MANSIONS LIMITED
 
Legal Registered Office
C/O PARKGATE ASPEN WILBERFORCE HOUSE
STATION PARADE
LONDON
NW4 4QE
Other companies in NW4
 
Filing Information
Company Number 01370048
Company ID Number 01370048
Date formed 1978-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:06:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDRA MANSIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALEXANDRA MANSIONS LIMITED
The following companies were found which have the same name as ALEXANDRA MANSIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALEXANDRA MANSIONS MANAGEMENT LIMITED 5 ALEXANDRA MANSIONS CHICHELE ROAD LONDON NW2 3AS Active Company formed on the 1996-02-05
ALEXANDRA MANSIONS RTM COMPANY LIMITED 15 PENRHYN ROAD KINGSTON UPON THAMES SURREY KT1 2BZ Active Company formed on the 2009-06-26
ALEXANDRA MANSIONS FREEHOLD LIMITED COPPER BEECH KINGSDOWN ROAD EPSOM KT17 3PU Active Company formed on the 2021-11-01

Company Officers of ALEXANDRA MANSIONS LIMITED

Current Directors
Officer Role Date Appointed
MAIREAD JOANNA CAHILL
Director 2010-03-10
LOUANNE MARIE FINN
Director 2016-11-15
PATRICIA ANN OATES
Director 2006-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL ELTON
Director 2007-05-20 2016-11-01
WENDY ELIZABETH HARRISON
Director 2007-07-17 2016-11-01
MOKO SHIGEKO TANAKA KELLEY
Director 1993-02-03 2014-09-19
JANET ANN DONALDSON
Director 2005-05-10 2013-12-01
BERNARD KOK MENG CHOW
Director 2008-06-06 2013-06-09
TIMOTHY EDWARD JOHN COOPER
Director 2005-05-10 2013-06-09
VICTORIA ISABELLE DAVIDS
Director 2010-12-01 2013-06-09
BERNARD KOK MENG CHOW
Company Secretary 2012-05-14 2013-01-11
FRANCES WILLIAMS
Company Secretary 2010-07-17 2012-05-14
EMMA FRANCESCA GANDERTON
Director 1995-12-04 2010-12-01
JANET ANN DONALDSON
Company Secretary 2007-07-17 2010-07-17
LOUANNE MARIE FINN
Director 2006-09-25 2009-12-01
STEVEN JAMES FRIEL
Director 2005-05-10 2009-12-01
SIMON ALEXANDER HOGG
Director 2006-09-27 2008-07-31
EMMA FRANCESCA GANDERTON
Company Secretary 2005-03-07 2007-07-17
STEPHEN JOHN DAVIS
Director 2000-06-13 2006-06-27
BRIAN JOSEPH WILLIAM HUGHES
Director 1993-02-03 2005-10-06
MARY E MCGRATH
Director 1991-12-31 2005-05-10
ALEXANDRA CAROLINE BUSH
Company Secretary 2004-04-30 2005-03-07
ALEXANDRA CAROLINE BUSH
Director 2003-01-27 2005-03-07
GERARDINE FLANAGAN
Director 1998-02-16 2005-02-24
JANIS ROSS
Company Secretary 2001-11-23 2004-04-30
EMMA FRANCESCA GANDERTON
Company Secretary 1996-05-30 2001-11-23
KAREN SARAH LONGMAN
Director 1991-12-31 1999-04-16
MIRJANA SPASIC MILOSAVLJEVIC
Director 1991-12-31 1997-02-05
VLADIMIR D MILOSAVLJEVIC
Director 1991-12-31 1997-02-05
SIMON CLOTHIER
Director 1994-09-06 1996-08-30
KEITH MOFFITT
Company Secretary 1996-03-11 1996-05-30
CLAIRE LOUISE TARRING
Company Secretary 1992-06-10 1996-03-11
SUSAN J BOARD
Director 1991-12-31 1995-09-12
FREDERICK BLAIR CHAMBERS
Director 1991-12-31 1994-04-26
KEITH MOFFITT
Company Secretary 1991-12-31 1992-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUANNE MARIE FINN TOGETHER LIMITED Director 2013-07-25 CURRENT 1984-05-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-11-17MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-02-03MICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2022-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2022-01-07Director's details changed for Miss Louanne Marie Finn on 2022-01-07
2022-01-07Director's details changed for Ms Mairead Joanna Cahill on 2022-01-07
2022-01-07CH01Director's details changed for Ms Mairead Joanna Cahill on 2022-01-07
2021-12-31CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN OATES
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2021-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2020-07-03AP01DIRECTOR APPOINTED MISS TIFFINY KHONG
2020-06-17AP01DIRECTOR APPOINTED MS PENELOPE DIANE MACKAY
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/17
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 49
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-12AP01DIRECTOR APPOINTED MISS LOUANNE MARIE FINN
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELTON
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HARRISON
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS PAPADAVID
2016-11-16AA24/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL TURNEY
2016-02-16AA24/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 49
2016-01-08AR0120/12/15 ANNUAL RETURN FULL LIST
2015-03-03AA24/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 49
2015-01-09AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MOKO SHIGEKO TANAKA KELLEY
2014-03-21AA24/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 49
2014-03-07AR0120/12/13 ANNUAL RETURN FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS PAPADAVID / 01/12/2013
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN OATES / 01/12/2013
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MOKO SHIGEKO TANAKA KELLEY / 01/12/2013
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH HARRISON / 01/12/2013
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL ELTON / 01/12/2013
2014-03-06AP01DIRECTOR APPOINTED MR DAVID PAUL TURNEY
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA DAVIDS
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET DONALDSON
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOPER
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CHOW
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 39A WELBECK STREET LONDON W1G 8DH UNITED KINGDOM
2013-06-24TM01TERMINATE DIR APPOINTMENT
2013-06-21TM02APPOINTMENT TERMINATED, SECRETARY BERNARD CHOW
2013-01-08AR0120/12/12 FULL LIST
2013-01-07AA24/06/12 TOTAL EXEMPTION SMALL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES WILLIAMS
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD
2012-06-13AP03SECRETARY APPOINTED BERNARD KOK MENG CHOW
2012-06-13TM02APPOINTMENT TERMINATED, SECRETARY FRANCES WILLIAMS
2012-03-16AA24/06/11 TOTAL EXEMPTION SMALL
2012-01-05AR0120/12/11 FULL LIST
2011-03-28AA24/06/10 TOTAL EXEMPTION SMALL
2011-03-01AR0120/12/10 FULL LIST
2011-03-01AP01DIRECTOR APPOINTED VICTORIA ISABELLE DAVIDS
2011-03-01AP01DIRECTOR APPOINTED FRANCES WILLIAMS
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GANDERTON
2010-08-03AP03SECRETARY APPOINTED FRANCES WILLIAMS
2010-08-03TM02APPOINTMENT TERMINATED, SECRETARY JANET DONALDSON
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FRIEL
2010-03-30AP01DIRECTOR APPOINTED MS MAIREAD JOANNA CAHILL
2010-03-24AA24/06/09 TOTAL EXEMPTION SMALL
2010-03-09AR0120/12/09 FULL LIST
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUANNE FINN
2009-04-22AA24/06/08 TOTAL EXEMPTION SMALL
2009-04-22288aDIRECTOR APPOINTED BERNARD KOK MENG CHOW LOGGED FORM
2009-03-04363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COOPER / 30/11/2008
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COOPER / 30/11/2008
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / WENDY HARRISON / 30/11/2008
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD CHOW / 30/11/2008
2009-02-06288aDIRECTOR APPOINTED BERNARD KOK MENG CHOW
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR SIMON HOGG
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR IAN THOMAS
2008-04-16AA24/06/07 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-09-17288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW SECRETARY APPOINTED
2007-08-01288bDIRECTOR RESIGNED
2007-08-01288bSECRETARY RESIGNED
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06
2007-06-06288aNEW DIRECTOR APPOINTED
2007-04-19363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2006-08-04288bDIRECTOR RESIGNED
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05
2006-07-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALEXANDRA MANSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDRA MANSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1983-12-07 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-06-24 £ 2,789
Creditors Due Within One Year 2011-06-24 £ 2,789

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEXANDRA MANSIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-24 £ 67,444
Cash Bank In Hand 2011-06-24 £ 69,879
Current Assets 2012-06-24 £ 69,163
Current Assets 2011-06-24 £ 71,062
Debtors 2012-06-24 £ 1,719
Debtors 2011-06-24 £ 1,183
Fixed Assets 2012-06-24 £ 7,775
Fixed Assets 2011-06-24 £ 7,775
Shareholder Funds 2012-06-24 £ 74,149
Shareholder Funds 2011-06-24 £ 76,048
Tangible Fixed Assets 2012-06-24 £ 7,775
Tangible Fixed Assets 2011-06-24 £ 7,775

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXANDRA MANSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDRA MANSIONS LIMITED
Trademarks
We have not found any records of ALEXANDRA MANSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDRA MANSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ALEXANDRA MANSIONS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDRA MANSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDRA MANSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALEXANDRA MANSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.