Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 ALEXANDER BUILDINGS MANAGEMENT COMPANY LIMITED
Company Information for

1 ALEXANDER BUILDINGS MANAGEMENT COMPANY LIMITED

1 ALEXANDER BUILDINGS, LONDON ROAD, BATH, AVON, BA1 6AT,
Company Registration Number
04553040
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 1 Alexander Buildings Management Company Ltd
1 ALEXANDER BUILDINGS MANAGEMENT COMPANY LIMITED was founded on 2002-10-03 and has its registered office in Bath. The organisation's status is listed as "Active". 1 Alexander Buildings Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
1 ALEXANDER BUILDINGS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 ALEXANDER BUILDINGS
LONDON ROAD
BATH
AVON
BA1 6AT
Other companies in BA1
 
Filing Information
Company Number 04553040
Company ID Number 04553040
Date formed 2002-10-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:00:52
Primary Source:Companies House
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 1 ALEXANDER BUILDINGS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE MURPHY
Company Secretary 2017-10-24
JEAN PHILIPPE MAYA
Director 2004-06-24
MICHELLE MURPHY
Director 2003-12-15
YVONNE SAVAGE
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WHARTON CRALLAN
Company Secretary 2007-06-21 2017-07-31
RICHARD WHARTON CRALLAN
Director 2007-06-21 2017-07-31
MURRAY JONES
Director 2012-09-19 2017-07-31
HARRY ROBERT NEVILLE MOUNT
Company Secretary 2003-12-15 2007-06-21
HARRY ROBERT NEVILLE MOUNT
Director 2003-12-15 2007-06-21
MARK ALEXANDER HALL
Director 2003-12-15 2004-06-24
CATHERINE ELIZABETH MARGARET AINLEY
Company Secretary 2002-10-03 2003-12-15
ROSS DAVID EAGLESTONE
Director 2002-10-03 2003-12-15
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-10-03 2002-10-03
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-10-03 2002-10-03

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
2023-09-20Change of details for Mrs Yvonne Savage as a person with significant control on 2023-09-08
2023-06-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-09-02Change of details for Miss Michelle Murphy as a person with significant control on 2022-09-02
2022-09-02Director's details changed for Miss Michelle Murphy on 2022-09-02
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDWARD PARKES
2020-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDWARD PARKES
2020-01-23AP01DIRECTOR APPOINTED MS HANNAH WHITE
2020-01-23AP01DIRECTOR APPOINTED MS HANNAH WHITE
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PHILIPPE MAYA
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PHILIPPE MAYA
2020-01-23PSC07CESSATION OF JEAN PHILIPPE MAYA AS A PERSON OF SIGNIFICANT CONTROL
2020-01-23PSC07CESSATION OF JEAN PHILIPPE MAYA AS A PERSON OF SIGNIFICANT CONTROL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS MICHELLE MURPHY on 2018-11-07
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-07CH01Director's details changed for Miss Michelle Murphy on 2018-11-07
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-04-15PSC04Change of details for Miss Michelle Murphy as a person with significant control on 2018-04-05
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-25AP03Appointment of Miss Michelle Murphy as company secretary on 2017-10-24
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE SAVAGE
2017-08-02AP01DIRECTOR APPOINTED MRS YVONNE SAVAGE
2017-07-31TM02Termination of appointment of Richard Wharton Crallan on 2017-07-31
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRALLAN
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY JONES
2017-07-31PSC07CESSATION OF MURRAY JONES AS A PSC
2017-07-31PSC07CESSATION OF RICHARD WHARTON CRALLAN AS A PSC
2017-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-10-30AR0130/08/15 ANNUAL RETURN FULL LIST
2015-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/14
2014-11-19AR0130/08/14 ANNUAL RETURN FULL LIST
2014-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/13
2013-09-11AR0130/08/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0130/08/12 ANNUAL RETURN FULL LIST
2012-09-19AP01DIRECTOR APPOINTED MR MURRAY JONES
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MURPHY / 18/09/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PHILIPPE MAYA / 19/09/2012
2012-07-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-08AA31/10/10 TOTAL EXEMPTION SMALL
2011-09-02AR0130/08/11
2010-09-15AR0109/09/10
2010-09-15AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-14AR0104/10/09
2009-12-07AA31/10/08 TOTAL EXEMPTION SMALL
2009-12-01DISS40DISS40 (DISS40(SOAD))
2009-12-01GAZ1FIRST GAZETTE
2009-11-28AR0103/10/09
2009-01-14363aANNUAL RETURN MADE UP TO 03/10/08
2008-08-21AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-18363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-10-18363sANNUAL RETURN MADE UP TO 03/10/07
2007-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-08363sANNUAL RETURN MADE UP TO 03/10/06
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM:
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 13 QUEENS SQUARE BATH BA1 2HJ
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-27363sANNUAL RETURN MADE UP TO 03/10/05
2004-11-25363sANNUAL RETURN MADE UP TO 03/10/04
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-02-19288bDIRECTOR RESIGNED
2004-02-19288bSECRETARY RESIGNED
2004-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10288aNEW DIRECTOR APPOINTED
2003-10-09363sANNUAL RETURN MADE UP TO 03/10/03
2003-04-03288bDIRECTOR RESIGNED
2003-04-03288aNEW SECRETARY APPOINTED
2003-04-03288bSECRETARY RESIGNED
2003-04-03288aNEW DIRECTOR APPOINTED
2002-10-03NEWINCINCORPORATION DOCUMENTS
2002-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 1 ALEXANDER BUILDINGS 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
Proposal to Strike Off2009-12-01
Fines / Sanctions
No fines or sanctions have been issued against 1 ALEXANDER BUILDINGS 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
1 ALEXANDER BUILDINGS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Creditors
Creditors Due After One Year 2011-11-01 £ 0
Creditors Due Within One Year 2011-11-01 £ 0
Provisions For Liabilities Charges 2011-11-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 1 ALEXANDER BUILDINGS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-11-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 1 ALEXANDER BUILDINGS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 ALEXANDER BUILDINGS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 1 ALEXANDER BUILDINGS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 ALEXANDER BUILDINGS 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 (55900 - Other accommodation) as 1 ALEXANDER BUILDINGS MANAGEMENT COMPANY LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 1 ALEXANDER BUILDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party1 ALEXANDER BUILDINGS MANAGEMENT COMPANY LIMITEDEvent Date2009-12-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1 ALEXANDER BUILDINGS 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 1 ALEXANDER BUILDINGS 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.
    Other companies at postcode BA1 6AT

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