Alexandra Square Management Company Limited NEW MILTON


Alexandra Square Management Company started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04233738. The Alexandra Square Management Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in New Milton at Firstport Secretarial Limited, Queensway House. Postal code: BH25 5NR. Since Tuesday 29th October 2002 Alexandra Square Management Company Limited is no longer carrying the name Whitham Court Management.

The company has 3 directors, namely Michael H., Abbas V. and Elaine S.. Of them, Elaine S. has been with the company the longest, being appointed on 20 February 2019 and Michael H. has been with the company for the least time - from 20 September 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David F. who worked with the the company until 21 July 2005.

Alexandra Square Management Company Limited Address / Contact

Office Address Firstport Secretarial Limited, Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04233738
Date of Incorporation Wed, 13th Jun 2001
Industry Residents property management
End of financial Year 30th December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Fairfield Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

Michael H.

Position: Director

Appointed: 20 September 2022

Abbas V.

Position: Director

Appointed: 31 May 2022

Elaine S.

Position: Director

Appointed: 20 February 2019

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 12 June 2012

Resigned: 07 December 2023

Simon C.

Position: Director

Appointed: 03 November 2010

Resigned: 02 January 2019

Phillip C.

Position: Director

Appointed: 06 July 2010

Resigned: 01 February 2013

Pembertons Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2010

Resigned: 12 June 2012

Mint Secretarial Limited

Position: Corporate Secretary

Appointed: 09 September 2008

Resigned: 01 April 2010

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 21 January 2008

Elizabeth C.

Position: Director

Appointed: 16 August 2006

Resigned: 29 January 2015

Jacqueline D.

Position: Director

Appointed: 21 July 2005

Resigned: 27 April 2022

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2005

Resigned: 30 September 2006

Richard S.

Position: Director

Appointed: 21 July 2005

Resigned: 11 December 2022

Michael H.

Position: Director

Appointed: 21 July 2005

Resigned: 18 July 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2001

Resigned: 13 June 2001

Daniel D.

Position: Director

Appointed: 13 June 2001

Resigned: 21 July 2005

David F.

Position: Director

Appointed: 13 June 2001

Resigned: 21 July 2005

David F.

Position: Secretary

Appointed: 13 June 2001

Resigned: 21 July 2005

Company previous names

Whitham Court Management October 29, 2002

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 Worth34 47939 09233 867       
Balance Sheet
Cash Bank In Hand51 75672 705105 337       
Cash Bank On Hand  105 33773 28680 676102 252186 327203 207255 800241 222
Current Assets61 286112 751112 71285 64496 422106 783208 115238 537258 109271 610
Debtors9 5306 7867 37512 35815 7464 53121 78835 3302 30930 388
Other Debtors  7 37512 34115 7463 96118 37534 98357919 364
Reserves/Capital
Profit Loss Account Reserve34 4795 83333 867       
Shareholder Funds34 47939 09233 867       
Other
Administrative Expenses147 025188 316105 657       
Creditors  78 84563 03082 64237 45136 50928 64110 4088 713
Creditors Due Within One Year26 80773 65878 845       
Debtors Due Within One Year9 53040 046        
Net Current Assets Liabilities34 4795 83333 86722 61413 78069 332171 606209 896247 701262 897
Operating Profit Loss-397-598-708       
Other Creditors  53 80560 38479 68936 50736 22728 35920 59939 012
Other Creditors Due Within One Year15 58344 10153 805       
Other Interest Receivable Similar Income397598708       
Other Operating Income37 00435 887966       
Profit Loss         -10 191
Total Assets Less Current Liabilities34 47939 09233 86722 61413 78069 332171 606209 896247 701262 897
Trade Creditors Trade Payables  25 0402 6462 953944282282-10 191-30 299
Trade Creditors Within One Year11 22429 55725 040       
Trade Debtors Trade Receivables   17 5703 4133471 73011 024
Turnover Gross Operating Revenue109 624118 572103 983       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search