Alexandra Court Malvern Limited MALVERN


Alexandra Court Malvern started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02815811. The Alexandra Court Malvern company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Malvern at 23 Worcester Road. Postal code: WR14 4QY.

The firm has 4 directors, namely Nathan H., Zara F. and Marie C. and others. Of them, Philip M. has been with the company the longest, being appointed on 1 September 1997 and Nathan H. has been with the company for the least time - from 25 August 2022. Currently 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.

Alexandra Court Malvern Limited Address / Contact

Office Address 23 Worcester Road
Town Malvern
Post code WR14 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815811
Date of Incorporation Thu, 6th May 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Nathan H.

Position: Director

Appointed: 25 August 2022

Zara F.

Position: Director

Appointed: 30 May 2017

Marie C.

Position: Director

Appointed: 31 May 2016

Philip Laney & Jolly Ltd

Position: Corporate Secretary

Appointed: 23 November 2015

Philip M.

Position: Director

Appointed: 01 September 1997

Andrew W.

Position: Director

Appointed: 14 May 2018

Resigned: 25 August 2022

Julian K.

Position: Director

Appointed: 14 May 2013

Resigned: 08 October 2014

Wendy O.

Position: Director

Appointed: 09 June 2009

Resigned: 19 December 2019

Rhodes Rogers & Jolly Limited

Position: Corporate Secretary

Appointed: 04 February 2009

Resigned: 23 November 2015

Yvonne F.

Position: Director

Appointed: 15 May 2007

Resigned: 25 August 2022

Maurice E.

Position: Director

Appointed: 15 May 2007

Resigned: 04 July 2008

Countrywide Property Management

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 24 February 2009

Matthew A.

Position: Secretary

Appointed: 15 June 2004

Resigned: 30 June 2006

Julia F.

Position: Director

Appointed: 30 May 2002

Resigned: 06 May 2010

Adam R.

Position: Director

Appointed: 27 May 1999

Resigned: 30 March 2001

Martin F.

Position: Director

Appointed: 27 May 1999

Resigned: 01 August 1999

Steven S.

Position: Director

Appointed: 01 September 1997

Resigned: 19 February 1999

Adrian C.

Position: Director

Appointed: 01 September 1997

Resigned: 01 September 2006

Ethel W.

Position: Director

Appointed: 01 September 1997

Resigned: 15 August 2003

Gordon S.

Position: Secretary

Appointed: 01 September 1997

Resigned: 30 June 2004

Rowansec Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1993

Resigned: 01 September 1997

Rowan Formations Limited

Position: Corporate Nominee Director

Appointed: 06 May 1993

Resigned: 01 September 1997

Rowansec Limited

Position: Corporate Nominee Director

Appointed: 06 May 1993

Resigned: 01 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth58 44061 51660 22965 46060 352     
Balance Sheet
Current Assets60 16663 27761 99067 23962 13765 75869 34447 75450 13249 881
Net Assets Liabilities    60 35263 94867 46445 49347 53747 513
Cash Bank In Hand58 89061 94460 58165 70360 520     
Debtors1 2761 3331 4091 5361 617     
Net Assets Liabilities Including Pension Asset Liability58 44061 51660 22965 46060 352     
Tangible Fixed Assets11111     
Reserves/Capital
Profit Loss Account Reserve7272725 303-5 036     
Shareholder Funds58 44061 51660 22965 46060 352     
Other
Creditors    1 7861 8111 8812 2622 5962 369
Fixed Assets1111111111
Net Current Assets Liabilities58 43961 51561 99065 45960 35163 94767 46345 49247 53647 512
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 6171 520    
Total Assets Less Current Liabilities58 44061 51661 99165 46060 35263 94867 46445 49347 53747 513
Creditors Due After One Year  1 7621 780      
Creditors Due Within One Year1 7271 7621 7621 7801 786     
Other Aggregate Reserves58 36861 44460 15765 38865 388     
Tangible Fixed Assets Cost Or Valuation111       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements