The Little Alex Management Company Limited MANCHESTER


The Little Alex Management Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04997146. The The Little Alex Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Manchester at 2a Derwent Avenue. Postal code: M21 7QP.

The company has 3 directors, namely Andrew B., Claire P. and Leona J.. Of them, Leona J. has been with the company the longest, being appointed on 10 November 2007 and Andrew B. has been with the company for the least time - from 15 April 2020. At the moment 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.

The Little Alex Management Company Limited Address / Contact

Office Address 2a Derwent Avenue
Town Manchester
Post code M21 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04997146
Date of Incorporation Tue, 16th Dec 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Andrew B.

Position: Director

Appointed: 15 April 2020

Claire P.

Position: Director

Appointed: 31 July 2014

Leona J.

Position: Director

Appointed: 10 November 2007

David V.

Position: Director

Appointed: 18 November 2016

Resigned: 15 February 2017

Paul S.

Position: Director

Appointed: 19 November 2013

Resigned: 18 November 2016

David A.

Position: Director

Appointed: 10 November 2007

Resigned: 06 July 2009

Andrew B.

Position: Director

Appointed: 10 November 2007

Resigned: 24 December 2014

Philip E.

Position: Secretary

Appointed: 10 November 2007

Resigned: 31 January 2024

Kathryn H.

Position: Director

Appointed: 10 November 2007

Resigned: 25 July 2013

Rehila H.

Position: Director

Appointed: 10 November 2007

Resigned: 21 December 2016

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 16 December 2003

Resigned: 16 December 2003

Philip S.

Position: Director

Appointed: 16 December 2003

Resigned: 10 November 2007

Fiona M.

Position: Director

Appointed: 16 December 2003

Resigned: 10 November 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 December 2003

Resigned: 16 December 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2003

Resigned: 16 December 2003

Fiona M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 10 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets111 05798 666101 786130 289366 537378 728
Net Assets Liabilities   129 575366 137377 891
Other
Creditors3 0773 0457 717714400837
Net Current Assets Liabilities107 98095 62194 069129 575366 137377 891
Total Assets Less Current Liabilities107 98095 62194 069129 575366 137377 891

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On 2024-01-11 secretary's details were changed
filed on: 11th, January 2024
Free Download (1 page)

Company search

Advertisements