ALIXANDRA COURT MANAGEMENT LIMITED
Overview
| Company Name | ALIXANDRA COURT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02042324 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALIXANDRA COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ALIXANDRA COURT MANAGEMENT LIMITED located?
| Registered Office Address | Code Property Management Ltd 176 Washway Road M33 6RH Sale Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALIXANDRA COURT MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for ALIXANDRA COURT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for ALIXANDRA COURT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 11, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Appointment of Code Property Management Ltd as a secretary on Mar 01, 2022 | 2 pages | AP04 | ||
Termination of appointment of Liv (Secretarial Services) Limited as a secretary on Feb 28, 2022 | 1 pages | TM02 | ||
Registered office address changed from Code Property Management Ltd C/O Code Property Management Limited 176 Washway Road Sale Cheshire M33 6RH United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on Mar 01, 2022 | 1 pages | AD01 | ||
Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Code Property Management Ltd C/O Code Property Management Limited 176 Washway Road Sale Cheshire M33 6RH on Mar 01, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 11, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 11, 2021 with updates | 5 pages | CS01 | ||
Appointment of Liv (Secretarial Services) Limited as a secretary on Nov 24, 2020 | 2 pages | AP04 | ||
Registered office address changed from C/O Eddisons Liv Skyline One 12 Rochdale Road Manchester M4 4JR United Kingdom to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on Nov 24, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Termination of appointment of Elizabeth Harriet Price as a secretary on Mar 06, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jan 11, 2020 with updates | 5 pages | CS01 | ||
Amended accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AAMD | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Ross Paul Walmsley as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ALIXANDRA COURT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CODE PROPERTY MANAGEMENT LTD | Secretary | Washway Road M33 6RH Sale 176 Cheshire United Kingdom |
| 290988980001 | ||||||||||
| MAYCOCK, Paul | Director | 176 Washway Road M33 6RH Sale Code Property Management Ltd Cheshire United Kingdom | United Kingdom | British | 103585930002 | |||||||||
| ANDREW, Julie Ann | Secretary | 7 Alixandra Court Roslyn Avenue M41 6PY Flixton Manchester | British | 33321220001 | ||||||||||
| BUTTERWORTH, Paul Antony | Secretary | 9 Alexandra Court Roslyn Avenue, Urmston M41 6PJ Manchester Lancashire | British | 68064300001 | ||||||||||
| CAREY, Joan | Secretary | 12 Alixandra Court Roslyn Avenue Flixton M41 6PJ Manchester | British | 59616900001 | ||||||||||
| CARR, Geoffrey | Secretary | 307 Valley Mill Cottonfields BL7 9DY Bolton Lancashire | British | 96767040001 | ||||||||||
| FIRTH, Lynne Margaret | Secretary | 42 Western Road Urmston M41 6LF Manchester Lancashire | British | 20090800001 | ||||||||||
| GUTHRIE, Charles Alec | Secretary | 1 Church Hill WA16 6DH Knutsford Cheshire | British | 63845230005 | ||||||||||
| MCCABE, Cartmen | Secretary | 15 Alixandra Court Flixton M41 6PJ Manchester | British | 57653360001 | ||||||||||
| MICKLEWRIGHT, Kathryn Sarah | Secretary | 9 Alixandra Court Roslyn Avenue, Urmston M41 6PJ Manchester Lancashire | British | 71543220001 | ||||||||||
| PRICE, Elizabeth Harriet | Secretary | Riverside Way LS1 4EH Leeds Whitehall Waterfont England | 254619640001 | |||||||||||
| HML COMPANY SECRETARY SERVICES | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom | 187608050002 | |||||||||||
| LIV (SECRETARIAL SERVICES) LIMITED | Secretary | Whitehall Waterfront 2 Riverside Way LS1 4EH Leeds Liv England |
| 269838490001 | ||||||||||
| THE GUTHRIE PARTNERSHIP LIMITED | Secretary | Church Hill Knutsford WA16 6DH Cheshire 1 United Kingdom |
| 167239130001 | ||||||||||
| ANDREW, Julie Ann | Director | 7 Alixandra Court Roslyn Avenue M41 6PY Flixton Manchester | British | 33321220001 | ||||||||||
| CARR, Geoffrey | Director | 307 Valley Mill Cottonfields BL7 9DY Bolton Lancashire | British | 96767040001 | ||||||||||
| FIRTH, Lynne Margaret | Director | 42 Western Road Urmston M41 6LF Manchester Lancashire | British | 20090800001 | ||||||||||
| FIRTH, Norman Harry | Director | 42 Western Road Urmston M41 6LF Manchester Lancashire | England | British | 20090810001 | |||||||||
| HUME, Graham Ronald | Director | 15 Moss Fold Tyldesley M29 7FP Manchester | United Kingdom | British | 89769300001 | |||||||||
| KLIKUCS, John Andrew | Director | Flat 10 Alexandra Court Roslyn Avenue, Urmston M41 6PJ Manchester Lancashire | British | 68064270001 | ||||||||||
| PICKFORD, Andrea Louise | Director | 27 Roslyn Avenue Flixton M41 6PY Manchester | British | 93267350001 | ||||||||||
| PICKFORD, Jason | Director | C/O The Guthrie Partnership 1 Church Hill WA16 6DH Knutsford Cheshire | British | 140208730001 | ||||||||||
| WALMSLEY, Ross Paul | Director | c/o Eddisons Liv 12 Rochdale Road M4 4JR Manchester Skyline One United Kingdom | United Kingdom | British | 116276240001 | |||||||||
| WINDOW, David John | Director | 14 Alixandra Court Roslyn Avenue M31 3PJ Flixton Manchester | British | 33321230001 |
What are the latest statements on persons with significant control for ALIXANDRA COURT MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0