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

ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED

8 Church Green East, Redditch, B98 8BP,
Company Registration Number
04532584
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alexandra Countryside Developments Ltd
ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED was founded on 2002-09-11 and has its registered office in Redditch. The organisation's status is listed as "Active - Proposal to Strike off". Alexandra Countryside Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED
 
Legal Registered Office
8 Church Green East
Redditch
B98 8BP
Other companies in CW5
 
Filing Information
Company Number 04532584
Company ID Number 04532584
Date formed 2002-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB811076561  
Last Datalog update: 2024-06-19 03:41:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLES LOVELL & CO. LIMITED   MIDDLE COTTAGE ACCOUNTS LIMITED   P.R. ACCOUNTING 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 COUNTRYSIDE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HUGHES
Director 2002-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES HOWARD GRANT
Company Secretary 2002-09-11 2016-07-07
CHARLES HOWARD GRANT
Director 2002-09-11 2016-07-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-11 2002-09-11
INSTANT COMPANIES LIMITED
Nominated Director 2002-09-11 2002-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HUGHES PISTE LIMITED Director 2010-05-19 CURRENT 2010-05-19 Liquidation

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
2024-06-25Final Gazette dissolved via compulsory strike-off
2024-04-09FIRST GAZETTE notice for compulsory strike-off
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM 8 8 Church Green East Redditch Worcs B98 8BP England
2024-02-15DIRECTOR APPOINTED MR CHRISTOPHER SEPHTON
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM 31 Wellington Road Nantwich CW5 7ED England
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-01-10DIRECTOR APPOINTED MR JAMES ROBERT HUGHES
2022-01-10APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGHES
2022-01-10CESSATION OF ROBERT HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT HUGHES
2022-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT HUGHES
2022-01-10PSC07CESSATION OF ROBERT HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGHES
2022-01-10AP01DIRECTOR APPOINTED MR JAMES ROBERT HUGHES
2022-01-06CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CH01Director's details changed for Mr Robert Hughes on 2019-05-24
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM The Lodge Hall Lane Haughton Tarporley Cheshire CW6 9RH England
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM 14 Castle Court Mill Street Nantwich Cheshire CW5 5SL England
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/17 FROM The Dowery 22 Barker Street Nantwich Cheshire CW5 5TE
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-07-11TM02Termination of appointment of Charles Howard Grant on 2016-07-07
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWARD GRANT
2016-06-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-19AA01Current accounting period shortened from 31/10/16 TO 31/03/16
2016-01-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-14AR0111/09/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-09AR0111/09/14 ANNUAL RETURN FULL LIST
2014-01-13AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-13AR0111/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0111/09/12 ANNUAL RETURN FULL LIST
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/12 FROM Cooper Taylor Chartered Accountants 22 Barker Street Nantwich Cheshire CW5 5TE
2012-07-27AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-20AR0111/09/11 FULL LIST
2011-06-08AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-16AR0111/09/10 FULL LIST
2010-01-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-29363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGHES / 29/09/2009
2009-03-06AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGHES / 11/09/2008
2008-09-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES GRANT / 11/09/2008
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-05395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-12363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-08363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-15363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-01363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: C/O CLEWLEY & CO CHARTERED ACCOUNTANTS OF PARK HOUSE 41 PARK STREET WELLINGTON TELFORD SHROPSHIRE TF1 3AE
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
2004-04-26395PARTICULARS OF MORTGAGE/CHARGE
2004-04-26225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03
2003-12-03363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-11-21395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: UPPER CHAMBERS, 37 SHERWOOD ROW TELFORD CENTRE TELFORD SHROPSHIRE TF3 4DZ
2003-03-3188(2)RAD 18/11/02--------- £ SI 1@1=1 £ IC 1/2
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-20288aNEW SECRETARY APPOINTED
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-12288bDIRECTOR RESIGNED
2002-09-12288bSECRETARY RESIGNED
2002-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ALEXANDRA COUNTRYSIDE DEVELOPMENTS 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 COUNTRYSIDE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-08-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-11-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-11-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-11-03 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 145,192
Creditors Due Within One Year 2012-10-31 £ 317,803
Creditors Due Within One Year 2012-10-31 £ 317,803
Creditors Due Within One Year 2011-10-31 £ 597,678

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 COUNTRYSIDE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-10-31 £ 1,057
Current Assets 2013-10-31 £ 93,444
Current Assets 2012-10-31 £ 229,610
Current Assets 2012-10-31 £ 229,610
Current Assets 2011-10-31 £ 453,848
Debtors 2013-10-31 £ 92,387
Debtors 2012-10-31 £ 104,438
Debtors 2012-10-31 £ 104,438
Debtors 2011-10-31 £ 110,432
Stocks Inventory 2012-10-31 £ 124,502
Stocks Inventory 2012-10-31 £ 124,502
Stocks Inventory 2011-10-31 £ 342,746

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ALEXANDRA COUNTRYSIDE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDRA COUNTRYSIDE DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as ALEXANDRA COUNTRYSIDE DEVELOPMENTS 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 COUNTRYSIDE DEVELOPMENTS 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 COUNTRYSIDE DEVELOPMENTS 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 COUNTRYSIDE DEVELOPMENTS 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.