ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED
Overview
| Company Name | ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03648958 |
| 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 ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED located?
| Registered Office Address | 9 Constance Place PL1 3NN Plymouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 16, 2025 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Ms Natalie Claire Cornah on Sep 06, 2025 | 2 pages | CH01 | ||
Notification of Jon Treharne as a person with significant control on Sep 05, 2025 | 2 pages | PSC01 | ||
Appointment of Ms Zoe Alexandra Fisher as a secretary on Sep 05, 2025 | 2 pages | AP03 | ||
Cessation of Michael Robert Goldsmith as a person with significant control on Sep 01, 2025 | 1 pages | PSC07 | ||
Appointment of Ms Natalie Claire Cornah as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Brigitte Stockton as a director on Sep 04, 2025 | 2 pages | AP01 | ||
Director's details changed for Ms Alyson West on Sep 04, 2025 | 2 pages | CH01 | ||
Termination of appointment of Devon Block Management as a secretary on Sep 04, 2025 | 1 pages | TM02 | ||
Registered office address changed from Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE England to 9 Constance Place Plymouth PL1 3NN on Jul 14, 2025 | 1 pages | AD01 | ||
Termination of appointment of Joseph Mccarthy as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jon Treharne as a director on Mar 28, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Karen Stevenson as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Christopher Edward Shorrocks as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Ms Alyson West as a director on Jul 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Larreena Shepheard as a director on Jul 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Robert Goldsmith as a director on Jul 26, 2023 | 1 pages | TM01 | ||
Appointment of Devon Block Management as a secretary on Jul 18, 2023 | 2 pages | AP04 | ||
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Devon Block Management 25 Stonehouse Street Plymouth PL1 3PE on Jul 18, 2023 | 1 pages | AD01 | ||
Termination of appointment of Remus Management Limited as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Who are the officers of ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FISHER, Zoe Alexandra | Secretary | 8 Craigie Drive PL1 3GR Plymouth 9 Dudding Court England | 339921190001 | |||||||||||
| SHORROCKS, Christopher Edward | Director | Constance Place PL1 3NN Plymouth 9 England | England | British | 205785760001 | |||||||||
| STEVENSON, Karen | Director | Constance Place PL1 3NN Plymouth 9 England | England | British | 311916330001 | |||||||||
| STOCKTON, Brigitte | Director | Constance Place PL1 3NN Plymouth 9 England | England | British | 339854390001 | |||||||||
| TAGGART, Natalie Claire | Director | Constance Place PL1 3NN Plymouth 9 England | England | British | 153244070002 | |||||||||
| TREHARNE, Jon | Director | Constance Place PL1 3NN Plymouth 9 England | England | British | 334011780001 | |||||||||
| WEST, Alison | Director | Constance Place PL1 3NN Plymouth 9 England | England | British | 311721720002 | |||||||||
| BETTISON, Francis Mark Cancellor | Secretary | 4 The Square The Millfields PL1 3JX Plymouth Devon | British | 77760360002 | ||||||||||
| PROPERTY MANAGEMENT, Apex | Secretary | 17 Creykes Court, 5 Craigie Drive PL1 3JB Plymouth 17 England | 297156390001 | |||||||||||
| ROBERTS, Sandra | Secretary | Craigie Drive The Milfields PL1 3JB Plymouth 75 Devon England | 192394990001 | |||||||||||
| SHAH, Ashwin Motichand | Secretary | 24 Lapstone Gardens Kenton HA3 0ED Harrow Middlesex | British | 8544210001 | ||||||||||
| WARREN, Diane Elaine | Secretary | 4 Constance Place The Millfields PL1 3NN Plymouth Devon | British | 89217860001 | ||||||||||
| DEVON BLOCK MANAGEMENT | Secretary | 25 Stonehouse Street PL1 3PE Plymouth Devon Block Management England |
| 270977500001 | ||||||||||
| DEVON BLOCK MANAGEMENT LIMITED | Secretary | Durnford Street PL1 3QN Plymouth 64 Durnford Street England |
| 196230950001 | ||||||||||
| REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 93596470001 | ||||||||||
| GOLDSMITH, Michael Robert | Director | 2 Constance Place The Millfields Stonehouse PL1 3NN Plymouth Devon | England | British | 98830590001 | |||||||||
| HOLVEY, Paul Jonathan | Director | 5 The Old Laundry The Millfields PL1 3NL Stonehouse Plymouth | British | 77961760001 | ||||||||||
| MAYER, Jennifer Diane | Director | 63 Craigie Drive The Millfields Stonehouse PL1 3JB Plymouth Devon | United Kingdom | British | 127263920001 | |||||||||
| MCCARTHY, Joseph | Director | 25 Stonehouse Street PL1 3PE Plymouth Devon Block Management England | England | British | 250541280001 | |||||||||
| NOLAN, Jason Matthew James | Director | 81 Craigie Drive PL1 3JB Plymouth Devon | United Kingdom | British | 88221290001 | |||||||||
| PENNINGTON, Jane Stuart | Director | 57 Craigie Drive The Millfields PL1 3JB Plymouth | British | 77961730005 | ||||||||||
| POLLARD, Ralph Bernard | Director | Craigie Drive PL1 3JB Plymouth 77 England | United Kingdom | British | 205785730001 | |||||||||
| RAYMONT, Antony William Drake | Director | Constance Place Millfields, Stonehouse PL1 3NN Plymouth 1 England | England | British | 205902260001 | |||||||||
| ROBERTS, Sandra | Director | Craigie Drive Stonehouse PL1 3JB Plymouth 75 Devon United Kingdom | United Kingdom | British | 160175500001 | |||||||||
| SANDERSON, John | Director | The Acorns Wotter PL7 5HP Shaugh Prior Plymouth | British | 77810850003 | ||||||||||
| SHAH, Ashwin Motichand | Director | Tudor House 185 Kenton Road HA3 0EY Harrow Middlesex | United Kingdom | British | 8544210002 | |||||||||
| SHAH, Mahendra Motichand | Director | 11 Dovedale Avenue Kenton HA3 0DX Harrow Middlesex | British | 72784280001 | ||||||||||
| SHEPHEARD, Larreena | Director | The Old Laundry PL1 3NL Plymouth 16 England | United Kingdom | British | 205785770001 | |||||||||
| SHORROCKS, Christopher Edward | Director | The Old Laundry PL1 3NL Plymouth 10 England | England | British | 205785760001 | |||||||||
| THORPE, Vivienne Jane | Director | 6 The Old Laundry The Millifields PL1 3NL Plymouth Devon | British | 103575350001 | ||||||||||
| VEALE, Mark Robert | Director | 16 Constance Place The Millfields PL1 3NN Plymouth Devon | United Kingdom | British | 77920110001 | |||||||||
| WILLOUGHBY, Melanie Sharman | Director | 3 The Old Laundry PL1 3NL Plymouth Devon | British | 88221190001 |
Who are the persons with significant control of ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jon Treharne | Sep 05, 2025 | Craigie Drive PL1 3JB Plymouth 57 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Robert Goldsmith | Apr 06, 2016 | Constance Place PL1 3NN Plymouth 9 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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