Alexander Court (crediton) Management Company Limited DEVON


Founded in 2003, Alexander Court (crediton) Management Company, classified under reg no. 04983900 is an active company. Currently registered at 128 High Street EX17 3LQ, Devon the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Bernard B., Jill Y. and Susan B.. Of them, Susan B. has been with the company the longest, being appointed on 26 July 2006 and Bernard B. has been with the company for the least time - from 20 March 2018. At present 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.

Alexander Court (crediton) Management Company Limited Address / Contact

Office Address 128 High Street
Office Address2 Crediton
Town Devon
Post code EX17 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04983900
Date of Incorporation Wed, 3rd Dec 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Bernard B.

Position: Director

Appointed: 20 March 2018

Jill Y.

Position: Director

Appointed: 13 November 2015

Susan B.

Position: Director

Appointed: 26 July 2006

Sheila R.

Position: Director

Appointed: 28 October 2010

Resigned: 09 November 2017

Stephen P.

Position: Director

Appointed: 26 July 2006

Resigned: 28 October 2010

Mark G.

Position: Secretary

Appointed: 26 July 2006

Resigned: 12 April 2017

Mark G.

Position: Director

Appointed: 26 July 2006

Resigned: 12 April 2017

Philip P.

Position: Director

Appointed: 03 December 2003

Resigned: 26 July 2006

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 03 December 2003

Resigned: 03 December 2003

Michael P.

Position: Director

Appointed: 03 December 2003

Resigned: 26 July 2006

Michael P.

Position: Secretary

Appointed: 03 December 2003

Resigned: 26 July 2006

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2003

Resigned: 03 December 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Jill Y. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Mark G. This PSC has significiant influence or control over the company,.

Jill Y.

Notified on 12 April 2017
Nature of control: significiant influence or control

Mark G.

Notified on 3 December 2016
Ceased on 12 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets11111111111111
Other
Average Number Employees During Period4333333
Net Current Assets Liabilities11111111111111
Total Assets Less Current Liabilities11111111111111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 2nd, May 2023
Free Download (5 pages)

Company search

Advertisements