About

Registered Number: 04747271
Date of Incorporation: 29/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 3 Alexandra Apts, 36-38 Alexandra Road South, Manchester, M16 8LW,

 

Based in Manchester, Alexandra Apartments Management Company Ltd was setup in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Bains, Rajanjit, Bains, Rajanjit, Edge, Marc, Stokes, Christopher, Byrne, Gerard Mary, Chambers, Peter, Eastland, Leo, Huyshe, Caroline, Russell, Matthew Valentine, Sheppard, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINS, Rajanjit 01 October 2009 - 1
EDGE, Marc 07 December 2018 - 1
STOKES, Christopher 15 November 2010 - 1
BYRNE, Gerard Mary 29 April 2003 01 October 2009 1
CHAMBERS, Peter 22 February 2010 13 October 2010 1
EASTLAND, Leo 11 October 2016 31 August 2019 1
HUYSHE, Caroline 01 October 2009 24 September 2011 1
RUSSELL, Matthew Valentine 11 October 2016 06 December 2018 1
SHEPPARD, James 01 October 2009 04 April 2016 1
Secretary Name Appointed Resigned Total Appointments
BAINS, Rajanjit 15 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 11 September 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 15 September 2018
CS01 - N/A 11 May 2018
AP03 - Appointment of secretary 17 June 2017
TM02 - Termination of appointment of secretary 17 June 2017
AD01 - Change of registered office address 16 June 2017
TM02 - Termination of appointment of secretary 15 June 2017
AD01 - Change of registered office address 14 June 2017
AA - Annual Accounts 25 May 2017
AA01 - Change of accounting reference date 03 May 2017
AA01 - Change of accounting reference date 02 May 2017
CS01 - N/A 02 May 2017
AP01 - Appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 May 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 30 April 2015
CH04 - Change of particulars for corporate secretary 11 December 2014
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 24 May 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 09 May 2011
CH04 - Change of particulars for corporate secretary 11 March 2011
AP01 - Appointment of director 09 December 2010
TM01 - Termination of appointment of director 25 October 2010
AR01 - Annual Return 08 June 2010
TM01 - Termination of appointment of director 07 June 2010
CH04 - Change of particulars for corporate secretary 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 28 April 2010
AA01 - Change of accounting reference date 05 March 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 02 February 2010
AA - Annual Accounts 18 January 2010
TM02 - Termination of appointment of secretary 22 December 2009
AD01 - Change of registered office address 22 December 2009
DISS40 - Notice of striking-off action discontinued 01 December 2009
AR01 - Annual Return 30 November 2009
AD01 - Change of registered office address 13 November 2009
AP01 - Appointment of director 13 November 2009
AP04 - Appointment of corporate secretary 13 November 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
363a - Annual Return 02 June 2009
363a - Annual Return 02 June 2009
363a - Annual Return 02 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 02 June 2009
AC92 - N/A 02 June 2009
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2006
GAZ1 - First notification of strike-off action in London Gazette 18 October 2005
363s - Annual Return 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
288b - Notice of resignation of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.