Alexandra Mews Residents Association Limited GUILDFORD


Founded in 1996, Alexandra Mews Residents Association, classified under reg no. 03189030 is an active company. Currently registered at Alexandra Mews GU1 3QQ, Guildford the company has been in the business for 28 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 1996/06/24 Alexandra Mews Residents Association Limited is no longer carrying the name Todaymiss.

Currently there are 4 directors in the the firm, namely Robert D., Nathan C. and Jane A. and others. In addition one secretary - Janice K. - is with the company. As of 29 April 2024, there were 8 ex directors - Adam L., Allan R. and others listed below. There were no ex secretaries.

Alexandra Mews Residents Association Limited Address / Contact

Office Address Alexandra Mews
Office Address2 73b Addison Road
Town Guildford
Post code GU1 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03189030
Date of Incorporation Mon, 22nd Apr 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Robert D.

Position: Director

Appointed: 23 July 2022

Nathan C.

Position: Director

Appointed: 13 April 2008

Jane A.

Position: Director

Appointed: 21 September 2007

Janice K.

Position: Director

Appointed: 09 June 1996

Janice K.

Position: Secretary

Appointed: 09 June 1996

Adam L.

Position: Director

Appointed: 13 August 2005

Resigned: 21 September 2007

Allan R.

Position: Director

Appointed: 19 March 2003

Resigned: 13 April 2008

Matthew R.

Position: Director

Appointed: 10 September 1999

Resigned: 19 March 2003

Daphne S.

Position: Director

Appointed: 31 March 1998

Resigned: 13 August 2005

Leigh R.

Position: Director

Appointed: 07 August 1997

Resigned: 10 September 1999

Mary F.

Position: Director

Appointed: 09 May 1996

Resigned: 23 July 2022

Brian D.

Position: Director

Appointed: 09 May 1996

Resigned: 31 March 1998

Andrew H.

Position: Director

Appointed: 09 May 1996

Resigned: 07 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1996

Resigned: 09 May 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 April 1996

Resigned: 09 May 1996

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Janice K. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Jane A. This PSC has significiant influence or control over the company,. The third one is Mary F., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Janice K.

Notified on 11 May 2016
Nature of control: significiant influence or control

Jane A.

Notified on 11 May 2016
Nature of control: significiant influence or control

Mary F.

Notified on 11 May 2016
Ceased on 23 July 2022
Nature of control: significiant influence or control

Company previous names

Todaymiss June 24, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 17th, February 2024
Free Download (4 pages)

Company search

Advertisements