136 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED - DEVON
Company Profile | Company Filings |
Overview
136 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from DEVON and has the status: Active.
136 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED was incorporated 33 years ago on 06/11/1990 and has the registered number: 02555795. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
136 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED was incorporated 33 years ago on 06/11/1990 and has the registered number: 02555795. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
136 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED - DEVON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
41 HOUNDISCOMBE ROAD
DEVON
PL4 6EX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/03/2023 | 18/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENEDICT ANTON PIO GRAAT | Mar 1980 | British | Director | 2017-08-03 | CURRENT |
MR BEN GRAAT | Secretary | 2022-03-04 | CURRENT | ||
ALAN PETER WILLIAMS | Dec 1978 | British | Director | 2009-01-16 UNTIL 2022-03-04 | RESIGNED |
ELAINE SHOTTON | Jun 1965 | British | Director | RESIGNED | |
ANDREW JOHN HAUGHEY | British | Director | 1994-01-17 UNTIL 1999-09-02 | RESIGNED | |
MR BENEDICT ANTON PIO GRAAT | Aug 1980 | British | Director | 2017-08-03 UNTIL 2017-08-03 | RESIGNED |
SHAUN DOWNEND | Dec 1969 | British | Director | RESIGNED | |
MR KEVIN WILLIAM BIRCH | British | Director | 1999-06-01 UNTIL 2017-08-03 | RESIGNED | |
RACHEL BASTOLA | Jan 1973 | British | Director | 2002-04-13 UNTIL 2017-08-03 | RESIGNED |
MR ALAN PETER WILLIAMS | Secretary | 2017-08-03 UNTIL 2022-03-04 | RESIGNED | ||
ANDREW JOHN HAUGHEY | British | Secretary | 1994-11-01 UNTIL 1995-11-06 | RESIGNED | |
KIM DELAFIELD | British | Secretary | RESIGNED | ||
KIM DELAFIELD | British | Secretary | 1999-09-02 UNTIL 2002-04-13 | RESIGNED | |
MR KEVIN WILLIAM BIRCH | British | Secretary | 2002-04-13 UNTIL 2017-08-03 | RESIGNED | |
MR KEVIN WILLIAM BIRCH | British | Secretary | 1999-06-01 UNTIL 1999-09-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Benedict Anton Pio Graat | 2017-08-11 | 3/1980 | Plymouth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Kevin William Birch | 2016-07-01 - 2017-02-17 | 11/1957 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control as firm |
Mr Alan Peter Williams | 2016-07-01 | 12/1978 | Saltash |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
136 Alexandra Road Management Company Limited - Filleted accounts | 2022-02-09 | 30-11-2021 | £5 equity |
136 Alexandra Road Management Company Limited - Filleted accounts | 2021-06-18 | 30-11-2020 | £-322 equity |
136 Alexandra Road Management Company Limited - Filleted accounts | 2020-12-01 | 30-11-2019 | £-241 equity |
136 Alexandra Road Management Company Limited - Filleted accounts | 2019-08-21 | 30-11-2018 | £-526 equity |
136 Alexandra Road Management Company Limited - Filleted accounts | 2018-08-22 | 30-11-2017 | £545 equity |
136 Alexandra Road Management Company Limited - Filleted accounts | 2017-08-31 | 30-11-2016 | £3 equity |
136 Alexandra Road Management Company Limited - Abbreviated accounts | 2016-07-28 | 30-11-2015 | £3,004 Cash |
136 Alexandra Road Management Company Limited - Abbreviated accounts | 2016-07-28 | 30-11-2014 | £3,004 Cash |