Company Information for 133 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED
FLAT 3 133 ALEXANDRA PARK ROAD, LONDON, N22 7UN,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
133 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
FLAT 3 133 ALEXANDRA PARK ROAD LONDON N22 7UN Other companies in N22 | |
Company Number | 04614847 | |
---|---|---|
Company ID Number | 04614847 | |
Date formed | 2002-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-15 11:52:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK IVAN AGUERA |
||
MARK IVAN AGUERA |
||
ANDREW JOHN BURLEY |
||
LEE DICKER |
||
KIM THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN HOLLINGWORTH |
Director | ||
IAN HOLLINGWORTH |
Company Secretary | ||
MARK ANDREW CAPPER |
Director | ||
LEE DICKER |
Company Secretary | ||
LOUISE JAYNE COGMAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPECTRA LIMITED | Company Secretary | 2003-11-01 | CURRENT | 2002-03-18 | Dissolved 2013-12-03 | |
SPECTRA LIMITED | Director | 2002-05-01 | CURRENT | 2002-03-18 | Dissolved 2013-12-03 | |
MIRRORMILL LIMITED | Director | 2001-05-01 | CURRENT | 2001-04-18 | Active | |
HARLEY STREET PAGINATION LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
GREAT GATSBY LIMITED | Director | 2010-05-10 | CURRENT | 2010-05-10 | Dissolved 2013-12-31 | |
ZONEMAX LIMITED | Director | 1999-05-12 | CURRENT | 1999-04-28 | Dissolved 2015-11-21 | |
VIBE PROMOTIONS LIMITED | Director | 1995-06-28 | CURRENT | 1995-06-28 | Active | |
DANSELL MULTIMEDIA LIMITED | Director | 1995-06-28 | CURRENT | 1995-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MRS KIM THOMAS | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HOLLINGWORTH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 11/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 11/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 11/12/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 11/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLLINGWORTH / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE DICKER / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BURLEY / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IVAN AGUERA / 21/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 11/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 11/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: FLAT 5 133 ALEXANDRA PARK ROAD LONDON N22 7UN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 11/12/06 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: FLAT 2 133 ALEXANDRA PARK ROAD LONDON N22 7UN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 11/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 11/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 11/12/03 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
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 133 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 133 ALEXANDRA PARK MANAGEMENT COMPANY LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
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. |