Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED
Company Information for

ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED

CURLETT JONES ESTATES, 631 LORD STREET, SOUTHPORT, PR9 0AN,
Company Registration Number
01499535
Private Limited Company
Active

Company Overview

About Alexander Court (management) Company Ltd
ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED was founded on 1980-06-03 and has its registered office in Southport. The organisation's status is listed as "Active". Alexander Court (management) Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED
 
Legal Registered Office
CURLETT JONES ESTATES
631 LORD STREET
SOUTHPORT
PR9 0AN
Other companies in PR8
 
Filing Information
Company Number 01499535
Company ID Number 01499535
Date formed 1980-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2022
Account next due 20/06/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:55:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER EDWARD KENYON
Company Secretary 2014-03-21
BARBARA SHEILA MARY BARTLETT
Director 2015-10-05
STEPHEN JAMES CALLAGHAN
Director 1995-04-07
DAVID JOHN CHRISTIAN
Director 2003-05-09
STEPHEN ALAN COBB
Director 2013-09-20
LESLEY DALY
Director 2009-12-14
SARAH INGRAM
Director 2013-05-17
JOHN DAVID MOOR
Director 1991-05-10
MICHAEL JOSEPH O'MALLEY
Director 2007-09-19
DAVID LOTHIAN HOUGHTON POVEY
Director 2003-10-31
WILLIAM ROBINSON
Director 1991-05-10
ELIZABETH TINSLEY
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWARD KENYON
Director 2007-04-18 2016-07-22
PETER PHELAN
Director 2005-08-18 2014-03-25
WILLIAM ROBINSON
Company Secretary 2012-05-09 2014-03-21
MARY BETTY LORD
Director 2003-05-09 2013-01-18
DAISY ALICE INGRAM
Director 1996-07-01 2012-06-17
PETER PHELAN
Company Secretary 2007-09-19 2012-05-09
JACQUELINE ANNETTE MURRAY
Director 2008-02-08 2009-12-14
WILLIAM ROBINSON
Company Secretary 1997-09-25 2007-10-05
JOHN WILLIAM CLARK
Director 2003-05-09 2007-09-19
MICHAEL JAMES LEE
Director 1991-05-10 2007-04-11
MARIE CALLAGHAN
Director 2001-05-04 2006-10-16
PATRICIA DRANE
Director 1991-05-10 2005-08-18
PAULINE CHRISTIAN
Director 2000-04-27 2003-05-09
STUART MCPHERSON GRANT
Director 1995-04-07 2003-05-09
DAVID REARDON
Director 1991-05-10 2003-05-09
JAMES FRANCIS CALLAGHAN
Director 1991-05-10 2001-03-26
BARBARA HARTLEY SMITH
Company Secretary 1997-05-14 1997-09-25
VERA EVANS
Director 1991-05-10 1997-09-25
DIANA KAY MOOR
Company Secretary 1991-05-10 1996-06-19
SIMON JOHN HOOKER
Director 1991-05-10 1995-06-30
FLORENCE ELIZABETH HODSON
Director 1991-05-10 1995-04-07
STANLEY JOHN HARDY
Director 1992-04-16 1992-08-17
EDYTH MARY HARDY
Director 1991-05-10 1992-04-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Previous accounting period shortened from 24/03/23 TO 23/03/23
2023-05-16CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-10-24AP01DIRECTOR APPOINTED MRS PATRICIA LOUISE BYRNE
2022-10-11Termination of appointment of David Lothian Houghton Povey on 2022-10-11
2022-10-11APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN COBB
2022-10-11APPOINTMENT TERMINATED, DIRECTOR LESLEY DALY
2022-10-11APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBINSON
2022-10-11APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TINSLEY
2022-10-11DIRECTOR APPOINTED MR STEPHEN JEREMY BRAY
2022-10-11DIRECTOR APPOINTED MR GARY WILLIAM ELLIS SIMMS
2022-10-11AP01DIRECTOR APPOINTED MR STEPHEN JEREMY BRAY
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DALY
2022-10-11TM02Termination of appointment of David Lothian Houghton Povey on 2022-10-11
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM Alexander Court 10 York Road Southport Merseyside PR8 2AD
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM Alexander Court 10 York Road Southport Merseyside PR8 2AD
2022-05-24CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-05-16AP03Appointment of Mr David Lothian Houghton Povey as company secretary on 2018-05-04
2018-05-16TM02Termination of appointment of Peter Edward Kenyon on 2018-05-04
2017-10-16PSC08Notification of a person with significant control statement
2017-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 12
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD KENYON
2016-11-15AP01DIRECTOR APPOINTED MISS ELIZABETH TINSLEY
2016-05-23AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 12
2016-05-18AR0110/05/16 ANNUAL RETURN FULL LIST
2016-01-26AP01DIRECTOR APPOINTED MRS BARBARA SHEILA MARY BARTLETT
2015-08-10AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 12
2015-05-28AR0110/05/15 ANNUAL RETURN FULL LIST
2014-07-11AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 12
2014-06-05AR0110/05/14 ANNUAL RETURN FULL LIST
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHELAN
2014-05-15AP03Appointment of Mr Peter Edward Kenyon as company secretary
2014-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM ROBINSON
2013-10-08CH01Director's details changed for Mr Stephen Alan Cobb on 2013-10-04
2013-10-04AP01DIRECTOR APPOINTED MR STEPHEN ALAN COBB
2013-06-05AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0110/05/13 ANNUAL RETURN FULL LIST
2013-05-22AP01DIRECTOR APPOINTED MISS SARAH INGRAM
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY LORD
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SMITH
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAISY INGRAM
2012-10-19AA24/03/12 TOTAL EXEMPTION SMALL
2012-05-15AR0110/05/12 FULL LIST
2012-05-15AP03SECRETARY APPOINTED MR WILLIAM ROBINSON
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY PETER PHELAN
2011-12-02AA24/03/11 TOTAL EXEMPTION SMALL
2011-05-12AR0110/05/11 FULL LIST
2010-10-19AA24/03/10 TOTAL EXEMPTION SMALL
2010-05-28AR0110/05/10 FULL LIST
2010-02-03AP01DIRECTOR APPOINTED LESLEY DALY
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MURRAY
2009-10-01AA24/03/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATE, SECRETARY WILLIAM ROBINSON LOGGED FORM
2008-12-02288aDIRECTOR APPOINTED JACQUELINE ANNETTE MURRAY
2008-12-02AA24/03/08 TOTAL EXEMPTION SMALL
2008-06-10363(288)SECRETARY RESIGNED
2008-06-10363sRETURN MADE UP TO 10/05/08; CHANGE OF MEMBERS
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW SECRETARY APPOINTED
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07
2007-06-18363sRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2006-05-31363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-10-31288bDIRECTOR RESIGNED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2005-06-14363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04
2004-05-19363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288bDIRECTOR RESIGNED
2003-06-13288bDIRECTOR RESIGNED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-13363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-06-13288bDIRECTOR RESIGNED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-13288bDIRECTOR RESIGNED
2002-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02
2002-05-21363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-06-20AAFULL ACCOUNTS MADE UP TO 24/03/01
2001-06-13363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-06-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED
Trademarks
We have not found any records of ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALEXANDER COURT (MANAGEMENT) COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1