44 Alexandra Road Management Limited SOUTHPORT


Founded in 1997, 44 Alexandra Road Management, classified under reg no. 03392310 is an active company. Currently registered at Spencer Court PR9 9HH, Southport the company has been in the business for 27 years. Its financial year was closed on Wed, 25th Dec and its latest financial statement was filed on Sunday 25th December 2022.

The company has 2 directors, namely Samuel K., William G.. Of them, William G. has been with the company the longest, being appointed on 1 September 2019 and Samuel K. has been with the company for the least time - from 21 September 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

44 Alexandra Road Management Limited Address / Contact

Office Address Spencer Court
Office Address2 44 Alexandra Road
Town Southport
Post code PR9 9HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03392310
Date of Incorporation Thu, 26th Jun 1997
Industry Residents property management
End of financial Year 25th December
Company age 27 years old
Account next due date Wed, 25th Sep 2024 (160 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Samuel K.

Position: Director

Appointed: 21 September 2019

William G.

Position: Director

Appointed: 01 September 2019

Colin P.

Position: Director

Appointed: 21 June 2017

Resigned: 14 February 2022

Margaret M.

Position: Director

Appointed: 26 March 2015

Resigned: 21 June 2017

Colin E.

Position: Director

Appointed: 02 June 2012

Resigned: 16 June 2016

Derek L.

Position: Secretary

Appointed: 02 June 2012

Resigned: 01 April 2015

Derek L.

Position: Director

Appointed: 19 April 2010

Resigned: 02 June 2012

David B.

Position: Director

Appointed: 12 February 2005

Resigned: 22 April 2009

Gordon W.

Position: Secretary

Appointed: 16 April 2002

Resigned: 02 June 2012

David W.

Position: Director

Appointed: 24 November 2000

Resigned: 20 March 2002

David W.

Position: Secretary

Appointed: 24 November 2000

Resigned: 20 March 2002

Ruth S.

Position: Director

Appointed: 24 November 2000

Resigned: 20 January 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 26 June 1997

Resigned: 26 June 1997

Guy W.

Position: Secretary

Appointed: 26 June 1997

Resigned: 24 November 2000

Albert Z.

Position: Director

Appointed: 26 June 1997

Resigned: 24 November 2000

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1997

Resigned: 26 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-252023-12-25
Balance Sheet
Cash Bank On Hand4 6694 945663 1787173 6261 8041 761
Current Assets4 9465 6083 2283 9023 6141 0464 2722 6072 522
Debtors277663413941436329646803761
Net Assets Liabilities4 2264 912662 8502203 5581 8691 766
Other Debtors277333262856266244561300300
Other
Average Number Employees During Period11  33322
Creditors720696714745764826714738756
Number Shares Issued Fully Paid 66   666
Other Creditors420396414726764826714738756
Par Value Share  11   11
Prepayments      261418461
Trade Creditors Trade Payables30030030019     
Trade Debtors Trade Receivables 33015185170858585 
Number Shares Allotted   6     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 25th December 2023
filed on: 9th, February 2024
Free Download (6 pages)

Company search