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

ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED

DEVON BLOCK MANAGEMENT, 25 STONEHOUSE STREET, PLYMOUTH, PL1 3PE,
Company Registration Number
03648958
Private Limited Company
Active

Company Overview

About Alexandra Residential Management Ltd
ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED was founded on 1998-10-13 and has its registered office in Plymouth. The organisation's status is listed as "Active". Alexandra Residential Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED
 
Legal Registered Office
DEVON BLOCK MANAGEMENT
25 STONEHOUSE STREET
PLYMOUTH
PL1 3PE
Other companies in PL1
 
Filing Information
Company Number 03648958
Company ID Number 03648958
Date formed 1998-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:48:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDRA RESIDENTIAL MANAGEMENT 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 ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DEVON BLOCK MANAGEMENT
Company Secretary 2018-07-31
MICHAEL ROBERT GOLDSMITH
Director 2002-02-07
LARREENA SHEPHEARD
Director 2016-03-03
CHRISTOPHER EDWARD SHORROCKS
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH BERNARD POLLARD
Director 2016-03-03 2017-11-30
SANDRA ROBERTS
Director 2011-05-01 2017-11-30
ANTONY WILLIAM DRAKE RAYMONT
Director 2016-03-03 2017-08-14
MARK ROBERT VEALE
Director 2001-07-11 2016-02-28
SANDRA ROBERTS
Company Secretary 2014-10-13 2015-02-10
DIANE ELAINE WARREN
Company Secretary 2003-03-31 2014-10-13
JASON MATTHEW JAMES NOLAN
Director 2003-01-15 2011-02-05
JENNIFER DIANE MAYER
Director 2008-01-15 2010-11-16
JANE STUART PENNINGTON
Director 2001-07-11 2006-12-21
VIVIENNE JANE THORPE
Director 2005-03-01 2006-11-27
MELANIE SHARMAN WILLOUGHBY
Director 2003-01-15 2005-03-01
FRANCIS MARK CANCELLOR BETTISON
Company Secretary 2001-07-11 2003-03-31
JOHN SANDERSON
Director 2001-07-11 2003-01-15
PAUL JONATHAN HOLVEY
Director 2001-07-11 2002-02-28
ASHWIN MOTICHAND SHAH
Director 1998-10-13 2002-02-28
ASHWIN MOTICHAND SHAH
Company Secretary 1998-10-13 2001-07-11
MAHENDRA MOTICHAND SHAH
Director 1998-10-13 2001-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT GOLDSMITH MICHAEL BATT FOUNDATION Director 2005-07-21 CURRENT 1999-12-24 Active
MICHAEL ROBERT GOLDSMITH THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED Director 2004-02-12 CURRENT 1995-06-16 Active

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
2023-09-18CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-08-01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD SHORROCKS
2023-08-01DIRECTOR APPOINTED MRS KAREN STEVENSON
2023-07-26APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT GOLDSMITH
2023-07-26APPOINTMENT TERMINATED, DIRECTOR LARREENA SHEPHEARD
2023-07-26DIRECTOR APPOINTED MS ALYSON WEST
2023-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM Fisher House 84 Fisherton Street Salisbury SP2 7QY England
2023-07-18Appointment of Devon Block Management as company secretary on 2023-07-18
2023-07-12Termination of appointment of Remus Management Limited on 2023-06-30
2023-04-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD SHORROCKS
2022-08-16AP04Appointment of Remus Management Limited as company secretary on 2022-08-15
2022-08-16TM02Termination of appointment of Apex Property Management on 2022-07-31
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB England
2022-06-21Termination of appointment of Devon Block Management Limited on 2022-06-16
2022-06-21Appointment of Apex Property Management as company secretary on 2022-06-16
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Devon Block Management 64 Durnford Street Plymouth PL1 3QN England
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Devon Block Management 64 Durnford Street Plymouth PL1 3QN England
2022-06-21AP03Appointment of Apex Property Management as company secretary on 2022-06-16
2022-06-21TM02Termination of appointment of Devon Block Management Limited on 2022-06-16
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-09-19AP01DIRECTOR APPOINTED MR JOSEPH MCCARTHY
2018-07-31AP04Appointment of Devon Block Management as company secretary on 2018-07-31
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 2 Constance Place Millfields, Stonehouse Plymouth PL1 3NN
2018-05-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RALPH POLLARD
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ROBERTS
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WILLIAM DRAKE RAYMONT
2017-05-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-16LATEST SOC16/10/16 STATEMENT OF CAPITAL;GBP 44
2016-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08AP01DIRECTOR APPOINTED MR ANTONY WILLIAM DRAKE RAYMONT
2016-03-04AP01DIRECTOR APPOINTED MISS LARREENA SHEPHEARD
2016-03-04AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD SHORROCKS
2016-03-04AP01DIRECTOR APPOINTED MR RALPH BERNARD POLLARD
2016-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT VEALE
2015-10-17LATEST SOC17/10/15 STATEMENT OF CAPITAL;GBP 44
2015-10-17AR0113/10/15 ANNUAL RETURN FULL LIST
2015-10-17TM02Termination of appointment of Sandra Roberts on 2015-02-10
2015-03-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 44
2014-11-07AR0113/10/14 ANNUAL RETURN FULL LIST
2014-11-05AP03Appointment of Mrs Sandra Roberts as company secretary on 2014-10-13
2014-11-05TM02APPOINTMENT TERMINATED, SECRETARY DIANE WARREN
2014-11-05TM02APPOINTMENT TERMINATED, SECRETARY DIANE WARREN
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 4 CONSTANCE PLACE MILLFIELDS PLYMOUTH DEVON PL1 3NN
2014-04-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-02LATEST SOC02/11/13 STATEMENT OF CAPITAL;GBP 44
2013-11-02AR0113/10/13 FULL LIST
2013-05-07AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-19AR0113/10/12 FULL LIST
2012-04-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-16AR0113/10/11 FULL LIST
2011-05-19AP01DIRECTOR APPOINTED MRS SANDRA ROBERTS
2011-05-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON NOLAN
2010-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MAYER
2010-10-23AR0113/10/10 FULL LIST
2010-05-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-09AR0113/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DIANE MAYER / 13/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT VEALE / 13/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MATTHEW JAMES NOLAN / 13/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT GOLDSMITH / 13/10/2009
2009-08-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-07-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-23288aNEW DIRECTOR APPOINTED
2007-11-16363sRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05288bDIRECTOR RESIGNED
2007-01-05288bDIRECTOR RESIGNED
2006-12-22363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-25363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-04288bDIRECTOR RESIGNED
2005-03-04288aNEW DIRECTOR APPOINTED
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-08225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2004-02-08287REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 4 CONSTANCE PLACE THE MILLFIELDS PLYMOUTH DEVON PL1 3NN
2003-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/03
2003-11-12363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-28288aNEW SECRETARY APPOINTED
2003-04-07288bSECRETARY RESIGNED
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-19288aNEW DIRECTOR APPOINTED
2003-01-22288bDIRECTOR RESIGNED
2002-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-07-25288bDIRECTOR RESIGNED
2002-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-21288aNEW DIRECTOR APPOINTED
2002-03-20288bDIRECTOR RESIGNED
2001-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-28363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-17288aNEW SECRETARY APPOINTED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-07288aNEW DIRECTOR APPOINTED
2001-09-06288bDIRECTOR RESIGNED
2001-09-06287REGISTERED OFFICE CHANGED ON 06/09/01 FROM: TUDOR HOUSE 185 KENTON ROAD HARROW MIDDLESEX HA3 0EY
2001-09-06288bSECRETARY RESIGNED
2000-12-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-26363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-06-14AAFULL ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to ALEXANDRA RESIDENTIAL MANAGEMENT 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 ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Creditors
Creditors Due Within One Year 2013-12-31 £ 2,025
Creditors Due Within One Year 2012-12-31 £ 0
Creditors Due Within One Year 2011-12-31 £ 2,425

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 37,915
Cash Bank In Hand 2012-12-31 £ 36,324
Cash Bank In Hand 2012-12-31 £ 36,324
Cash Bank In Hand 2011-12-31 £ 37,057
Current Assets 2013-12-31 £ 37,931
Current Assets 2012-12-31 £ 36,400
Current Assets 2012-12-31 £ 36,400
Current Assets 2011-12-31 £ 37,301
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 36,041
Shareholder Funds 2012-12-31 £ 35,577
Shareholder Funds 2012-12-31 £ 35,577
Shareholder Funds 2011-12-31 £ 35,011

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED
Trademarks
We have not found any records of ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDRA RESIDENTIAL MANAGEMENT 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 (68201 - Renting and operating of Housing Association real estate) as ALEXANDRA RESIDENTIAL MANAGEMENT LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDRA RESIDENTIAL MANAGEMENT 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 ALEXANDRA RESIDENTIAL MANAGEMENT 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 ALEXANDRA RESIDENTIAL MANAGEMENT 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.