Alexa Court Freehold Limited BAYSWATER


Alexa Court Freehold started in year 1992 as Private Limited Company with registration number 02721807. The Alexa Court Freehold company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bayswater at C/o Barley Chambers 117. Postal code: W2 4UP.

The firm has 8 directors, namely Shahla M., Catherine D. and George P. and others. Of them, Julia K. has been with the company the longest, being appointed on 1 October 1992 and Shahla M. has been with the company for the least time - from 27 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alexa Court Freehold Limited Address / Contact

Office Address C/o Barley Chambers 117
Office Address2 Westbourne Grove
Town Bayswater
Post code W2 4UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02721807
Date of Incorporation Tue, 9th Jun 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Shahla M.

Position: Director

Appointed: 27 March 2023

Catherine D.

Position: Director

Appointed: 12 June 2019

George P.

Position: Director

Appointed: 04 June 2019

Heather P.

Position: Director

Appointed: 29 January 2015

Keith P.

Position: Director

Appointed: 29 January 2015

Michael P.

Position: Director

Appointed: 29 January 2015

Caroline M.

Position: Director

Appointed: 12 March 2001

Julia K.

Position: Director

Appointed: 01 October 1992

Natalia L.

Position: Director

Appointed: 12 June 2019

Resigned: 17 July 2023

Deryck T.

Position: Director

Appointed: 29 January 2015

Resigned: 18 April 2022

Terence N.

Position: Director

Appointed: 29 January 2015

Resigned: 31 August 2021

Peter G.

Position: Director

Appointed: 29 January 2015

Resigned: 03 June 2016

Philip C.

Position: Secretary

Appointed: 11 August 2009

Resigned: 30 May 2018

Nada H.

Position: Director

Appointed: 07 February 2006

Resigned: 04 December 2018

Gravita Trustees Limited

Position: Corporate Secretary

Appointed: 01 February 2005

Resigned: 10 August 2009

Vivienne J.

Position: Director

Appointed: 04 October 2000

Resigned: 31 October 2003

Geoffrey H.

Position: Director

Appointed: 12 November 1998

Resigned: 04 October 2000

Mark H.

Position: Director

Appointed: 12 November 1998

Resigned: 21 October 2014

Mark C.

Position: Director

Appointed: 14 November 1995

Resigned: 07 April 2006

Sian P.

Position: Director

Appointed: 14 November 1995

Resigned: 31 October 2003

Michael P.

Position: Director

Appointed: 01 August 1994

Resigned: 08 February 2014

Shirley H.

Position: Director

Appointed: 01 October 1992

Resigned: 12 November 1998

Linda M.

Position: Director

Appointed: 01 October 1992

Resigned: 25 July 1993

Anne C.

Position: Secretary

Appointed: 24 July 1992

Resigned: 01 February 2005

Michael F.

Position: Director

Appointed: 24 July 1992

Resigned: 15 October 1992

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1992

Resigned: 10 June 1992

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 09 June 1992

Resigned: 10 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22222222     
Balance Sheet
Current Assets222222222222222222
Net Assets Liabilities   222222222222
Debtors22222222     
Net Assets Liabilities Including Pension Asset Liability22222222     
Reserves/Capital
Called Up Share Capital22222222     
Shareholder Funds22222222     
Other
Average Number Employees During Period    88   
Net Current Assets Liabilities222222222222222222
Total Assets Less Current Liabilities222222222222222222
Number Shares Allotted 222222     
Par Value Share 111     
Share Capital Allotted Called Up Paid22222222     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, June 2023
Free Download (3 pages)

Company search