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

ALEXREP LIMITED

FLAT 2 152 ALEXANDRA ROAD, MUTLEY, PLYMOUTH, PL4 7EH,
Company Registration Number
01886374
Private Limited Company
Active

Company Overview

About Alexrep Ltd
ALEXREP LIMITED was founded on 1985-02-15 and has its registered office in Plymouth. The organisation's status is listed as "Active". Alexrep 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
ALEXREP LIMITED
 
Legal Registered Office
FLAT 2 152 ALEXANDRA ROAD
MUTLEY
PLYMOUTH
PL4 7EH
Other companies in PL4
 
Filing Information
Company Number 01886374
Company ID Number 01886374
Date formed 1985-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 05:52:43
Primary Source:Companies House
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.

Company Officers of ALEXREP LIMITED

Current Directors
Officer Role Date Appointed
SARAH-JANE LEIGH
Company Secretary 2010-12-09
HILARY DIANE BEALE
Director 2000-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
KATIE HELEN WAKE
Director 2008-09-01 2013-11-28
GEORGE HENRY WILLIAM ROSEVEAR
Company Secretary 2010-04-01 2010-12-09
HILARY DIANE BEALE
Company Secretary 2001-01-30 2010-04-01
SUSAN MARGARET GAGE
Director 2002-03-18 2008-07-16
JULIETTE CATHERINE MILLS
Director 2003-02-21 2004-05-14
SIMON JAMES CASS
Director 2000-09-29 2003-12-10
DEREK WELLESLEY CLARK
Director 2001-04-26 2003-02-21
ANDREW STEVEN HUNT
Director 2000-06-21 2002-03-18
JANE ADLAM
Company Secretary 1992-12-31 2000-10-27
JANE ROBERTSON
Director 1992-12-31 2000-08-15
DOROTHY DAVIS
Director 1992-12-31 2000-08-10
JAMES ANDREW DUERDEN
Director 1992-12-31 2000-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY DIANE BEALE 108 ALEXANDRA ROAD LIMITED Director 2005-03-01 CURRENT 1996-06-05 Active

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
2023-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-25CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-07CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-08AD04Register(s) moved to registered office address Flat 2 152 Alexandra Road Mutley Plymouth PL4 7EH
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KATIE WAKE
2013-12-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-05AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-05AD02Register inspection address changed from 3 Modbury Court 32 Church Street Modbury Ivybridge Devon PL21 0QR
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LEIGH on 2010-12-21
2010-12-09AP03Appointment of Miss Sarah Leigh as company secretary
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/10 FROM 3 Modbury Court 32 Church Street Modbury Ivybridge Devon PL21 0QR England
2010-12-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEORGE ROSEVEAR
2010-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/10 FROM Francis Clark Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA
2010-07-08AP03SECRETARY APPOINTED MR GEORGE HENRY WILLIAM ROSEVEAR
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY HILARY BEALE
2010-06-03AA31/03/10 TOTAL EXEMPTION FULL
2010-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-03AD02SAIL ADDRESS CREATED
2010-01-26AA31/03/09 TOTAL EXEMPTION FULL
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE HELEN WAKE / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY BEALE / 31/12/2009
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR SUSAN GAGE
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-07AA31/03/08 TOTAL EXEMPTION FULL
2008-09-15288aDIRECTOR APPOINTED KATIE HELEN WAKE
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-26353LOCATION OF REGISTER OF MEMBERS
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: C/O FRANCIS CLARK 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA
2006-02-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-28288bDIRECTOR RESIGNED
2005-01-28288bDIRECTOR RESIGNED
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09288bDIRECTOR RESIGNED
2003-12-09288bDIRECTOR RESIGNED
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 152, ALEXANDRA ROAD, MUTLEY, PLYMOUTH. PL4 7EH
2001-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-29288aNEW DIRECTOR APPOINTED
2001-04-13288aNEW DIRECTOR APPOINTED
2001-03-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-02288aNEW SECRETARY APPOINTED
2000-11-22288aNEW DIRECTOR APPOINTED
2000-11-15288bSECRETARY RESIGNED
2000-08-31288aNEW DIRECTOR APPOINTED
2000-08-18288bDIRECTOR RESIGNED
2000-08-09288bDIRECTOR RESIGNED
2000-08-09288bDIRECTOR RESIGNED
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 ALEXREP 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 ALEXREP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALEXREP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALEXREP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2013-03-31 £ 893
Cash Bank In Hand 2012-03-31 £ 814
Current Assets 2013-03-31 £ 893
Current Assets 2012-03-31 £ 1,486
Debtors 2012-03-31 £ 672
Fixed Assets 2013-03-31 £ 21
Fixed Assets 2012-03-31 £ 21
Shareholder Funds 2013-03-31 £ 914
Shareholder Funds 2012-03-31 £ 1,507
Tangible Fixed Assets 2013-03-31 £ 21
Tangible Fixed Assets 2012-03-31 £ 21

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXREP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXREP LIMITED
Trademarks
We have not found any records of ALEXREP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXREP 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 ALEXREP 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 ALEXREP 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 ALEXREP 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 ALEXREP 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.