Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 136 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED
Company Information for

136 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED

41 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6EX,
Company Registration Number
02555795
Private Limited Company
Active

Company Overview

About 136 Alexandra Road Management Company Ltd
136 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED was founded on 1990-11-06 and has its registered office in Devon. The organisation's status is listed as "Active". 136 Alexandra Road Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
136 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
41 HOUNDISCOMBE ROAD
PLYMOUTH
DEVON
PL4 6EX
Other companies in PL4
 
Filing Information
Company Number 02555795
Company ID Number 02555795
Date formed 1990-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 10:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 136 ALEXANDRA ROAD 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 136 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALAN PETER WILLIAMS
Company Secretary 2017-08-03
BENEDICT ANTON PIO GRAAT
Director 2017-08-03
ALAN PETER WILLIAMS
Director 2009-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN WILLIAM BIRCH
Company Secretary 2002-04-13 2017-08-03
RACHEL BASTOLA
Director 2002-04-13 2017-08-03
KEVIN WILLIAM BIRCH
Director 1999-06-01 2017-08-03
BENEDICT ANTON PIO GRAAT
Director 2017-08-03 2017-08-03
KIM DELAFIELD
Company Secretary 1999-09-02 2002-04-13
SHAUN DOWNEND
Director 1991-11-06 2001-08-22
KEVIN WILLIAM BIRCH
Company Secretary 1999-06-01 1999-09-02
ANDREW JOHN HAUGHEY
Director 1994-01-17 1999-09-02
KIM DELAFIELD
Company Secretary 1991-11-06 1999-06-01
ANDREW JOHN HAUGHEY
Company Secretary 1994-11-01 1995-11-06
ELAINE SHOTTON
Director 1991-11-06 1993-11-06

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
2024-03-18Change of details for Mr Benedict Anton Pio Graat as a person with significant control on 2024-03-03
2024-03-15Change of details for Mr Benedict Anton Pio Graat as a person with significant control on 2024-03-03
2024-03-15CESSATION OF ALAN PETER WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-15Director's details changed for Mr Benedict Anton Pio Graat on 2024-03-03
2024-03-15CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-03-06CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2022-03-04TM02Termination of appointment of Alan Peter Williams on 2022-03-04
2022-03-04AP03Appointment of Mr Ben Graat as company secretary on 2022-03-04
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PETER WILLIAMS
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-09-13PSC07CESSATION OF KEVIN WILLIAM BIRCH AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDICT ANTON PIO GRAAT
2017-08-18CH01Director's details changed for Mr Bendict Anton Pio Graat on 2017-08-03
2017-08-11AP01DIRECTOR APPOINTED MR BENDICT ANTON PIO GRAAT
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT GRAAT
2017-08-11AP03Appointment of Mr Alan Peter Williams as company secretary on 2017-08-03
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BIRCH
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BASTOLA
2017-08-11TM02Termination of appointment of Kevin William Birch on 2017-08-03
2017-08-11AP01DIRECTOR APPOINTED MR BENEDICT ANTON PIO GRAAT
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-07-27AA30/11/15 TOTAL EXEMPTION SMALL
2016-07-27AA30/11/14 TOTAL EXEMPTION SMALL
2016-06-01DISS40Compulsory strike-off action has been discontinued
2016-05-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-15AR0106/11/15 ANNUAL RETURN FULL LIST
2015-12-15DISS40Compulsory strike-off action has been discontinued
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-21AR0106/11/14 ANNUAL RETURN FULL LIST
2014-10-06AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-14AR0106/11/13 ANNUAL RETURN FULL LIST
2013-02-04AA30/11/12 TOTAL EXEMPTION FULL
2012-11-26AR0106/11/12 FULL LIST
2012-06-20AA30/11/11 TOTAL EXEMPTION FULL
2011-11-15AR0106/11/11 FULL LIST
2011-06-08AA30/11/10 TOTAL EXEMPTION FULL
2010-11-25AR0106/11/10 FULL LIST
2010-08-25AA30/11/09 TOTAL EXEMPTION FULL
2009-11-18AR0106/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM BIRCH / 06/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BASTOLA / 06/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN WILLIAM BIRCH / 06/11/2009
2009-10-06AP01DIRECTOR APPOINTED ALAN PETER WILLIAMS
2009-02-12AA30/11/08 TOTAL EXEMPTION FULL
2008-11-07363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-09-18AA30/11/07 TOTAL EXEMPTION FULL
2007-11-09363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-23363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-08363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-15363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-11-18363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-11-01363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-10-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-13288aNEW SECRETARY APPOINTED
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-13288bSECRETARY RESIGNED
2002-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-11-15363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-10-16288bDIRECTOR RESIGNED
2001-05-08AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-10363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-07-14287REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 136 ALEXANDRA RD MUTLEY PLYMOUTH DEVON
2000-06-01AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-01-13363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-09-22288bSECRETARY RESIGNED
1999-09-22288bDIRECTOR RESIGNED
1999-09-22288aNEW SECRETARY APPOINTED
1999-08-27AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-08-11288bSECRETARY RESIGNED
1999-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-14288cDIRECTOR'S PARTICULARS CHANGED
1998-12-15288cSECRETARY'S PARTICULARS CHANGED
1998-12-15363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1998-12-15288cDIRECTOR'S PARTICULARS CHANGED
1998-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-15363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-04AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-12-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-04363sRETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS
1997-07-08AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-05-01288cSECRETARY'S PARTICULARS CHANGED
1997-05-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-01363sRETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS
1996-09-29AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-12-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1995-12-11363sRETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS
1995-10-20AAFULL ACCOUNTS MADE UP TO 30/11/94
1994-11-04363sRETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS
1994-11-04288NEW SECRETARY 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 136 ALEXANDRA ROAD 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 136 ALEXANDRA ROAD 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
136 ALEXANDRA ROAD 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

Intangible Assets
Patents
We have not found any records of 136 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 136 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 136 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 136 ALEXANDRA ROAD 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 136 ALEXANDRA ROAD 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 136 ALEXANDRA ROAD 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 136 ALEXANDRA ROAD 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 136 ALEXANDRA ROAD 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