Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALEXANDRA COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY LIMITED
Company Information for

ALEXANDRA COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY LIMITED

7 - 8 BRITANNIA BUSINESS PARK, COMET WAY, SOUTHEND ON SEA, ESSEX, SS2 6GE,
Company Registration Number
02324827
Private Limited Company
Active

Company Overview

About Alexandra Court (cambridge Road) Management Company Ltd
ALEXANDRA COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY LIMITED was founded on 1988-12-05 and has its registered office in Southend On Sea. The organisation's status is listed as "Active". Alexandra Court (cambridge Road) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALEXANDRA COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
7 - 8 BRITANNIA BUSINESS PARK
COMET WAY
SOUTHEND ON SEA
ESSEX
SS2 6GE
Other companies in SS1
 
Filing Information
Company Number 02324827
Company ID Number 02324827
Date formed 1988-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:26:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDRA COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY 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.

Company Officers of ALEXANDRA COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY AUSTIN GIVANOVICH
Company Secretary 2012-01-04
JEFFREY JOSEPH FRANKLIN
Director 2008-08-28
ANGELA JEAN PYNE
Director 2012-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFERY JOSEPH FRANKLIN
Company Secretary 2011-09-22 2012-01-04
JANICE MARY SPARHAM
Director 1999-05-19 2011-11-18
VICTOR BERMAN
Director 2006-07-27 2011-09-25
JANICE MARY SPARHAM
Company Secretary 2006-08-03 2011-09-22
STEPHEN JOHN ILLINGWORTH
Director 2008-08-28 2011-08-03
STEPHEN BRANDON
Director 2008-08-28 2009-10-15
RICHARD BARTHOLAMEW STACPOOLE
Director 2008-08-28 2009-10-15
ANTHONY GEORGE THIPTHORPE
Director 2007-10-04 2008-08-28
RICHARD BARTHOLAMEW STACPOOLE
Director 2006-07-27 2007-10-04
BARBARA TUCKER
Company Secretary 2005-05-19 2006-08-03
BARBARA TUCKER
Director 1997-05-15 2006-08-03
ANDREW WILLIAM TURNER
Director 1999-05-19 2006-07-27
ALAN MARSHALL
Company Secretary 1992-12-31 2005-05-19
ALAN MARSHALL
Director 1992-12-31 2005-05-19
GRAHAM JAMES WEST
Director 1992-12-31 2003-05-15
JOHN CHARLES MICHIE
Director 1993-07-24 2001-10-18
RITA DOROTHY COVE
Director 1992-12-31 2000-05-31
CAMERON FREDERICK HOLLIDAY
Director 1992-12-31 1993-04-19

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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR THORSTEN RALF DISCH
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-04-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ANGELA JEAN PYNE
2023-01-24Termination of appointment of Anthony Austin Givanovich on 2022-12-13
2023-01-24TM02Termination of appointment of Anthony Austin Givanovich on 2022-12-13
2023-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JEAN PYNE
2022-12-14APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOSEPH FRANKLIN
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOSEPH FRANKLIN
2022-10-14DIRECTOR APPOINTED MR THORSTEN RALF DISCH
2022-10-14AP01DIRECTOR APPOINTED MR THORSTEN RALF DISCH
2022-09-30DIRECTOR APPOINTED MR ADAM ALCOTT
2022-09-30AP01DIRECTOR APPOINTED MR ADAM ALCOTT
2022-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM C/O Wilkins Kennedy 1 Nelson Street Southend-on-Sea Essex SS1 1EG
2020-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 61
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 61
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 61
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 61
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 61
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-14AP01DIRECTOR APPOINTED ANGELA JEAN PYNE
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-10AP03Appointment of Anthony Austin Givanovich as company secretary
2012-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEFFERY FRANKLIN
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JANICE SPARHAM
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR BERMAN
2011-10-03AP03Appointment of Jeffery Joseph Franklin as company secretary
2011-10-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANICE SPARHAM
2011-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ILLINGWORTH
2011-01-25AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18AR0131/12/09 CHANGES
2009-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRANDON
2009-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STACPOOLE
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 31/12/08; CHANGE OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY THIPTHORPE
2008-10-15288aDIRECTOR APPOINTED STEPHEN JOHN ILLINGWORTH
2008-10-15288aDIRECTOR APPOINTED STEPHEN BRANDON
2008-10-15288aDIRECTOR APPOINTED JEFFREY JOSEPH FRANKLIN
2008-10-15288aDIRECTOR APPOINTED RICHARD BARTHOLAMEW STACPOOLE
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288bDIRECTOR RESIGNED
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-15288aNEW DIRECTOR APPOINTED
2006-09-06288bDIRECTOR RESIGNED
2006-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-06288aNEW SECRETARY APPOINTED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-16363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-25288aNEW SECRETARY APPOINTED
2005-01-10363sRETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-06288bDIRECTOR RESIGNED
2003-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS
2001-10-24288bDIRECTOR RESIGNED
2001-05-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2000-06-08288bDIRECTOR RESIGNED
2000-06-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-28288aNEW DIRECTOR APPOINTED
1999-05-28288aNEW 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 COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY 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 COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY 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
FIXED AND FLOATING CHARGE 1991-09-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALEXANDRA COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ALEXANDRA COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDRA COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ALEXANDRA COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDRA COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY 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 COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY 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 COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY 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 COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY 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 COURT (CAMBRIDGE ROAD) MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1