ALEXANDRA COURT (PENARTH) MANAGEMENT COMPANY LIMITED (company# 02411236) is a company registered with Companies House, United Kingdom. The incorporation date is August 4, 1989. The company status is Active.
Company Number | 02411236 |
Company Name | ALEXANDRA COURT (PENARTH) MANAGEMENT COMPANY LIMITED |
Registered Address | 19 Stanwell Road Penarth CF64 2EZ Wales |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1989-08-04 |
Account Reference Date | Month: 12, Day: 31 |
Last accounts made up to | December 31, 2019 |
Next accounts due by | September 30, 2021 |
Last returns made up to | August 4, 2015 |
Next returns due by | September 1, 2016 |
Last confirmation statement made up to | August 4, 2020 |
Next confirmation statement due by | August 18, 2021 |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
DAVIES, Lesley | Secretary (Active) | 30 October 1992 | 12a Alexandra Crt, The Esplanade, Penarth, S Glam, CF64 3LA | |
DAVIES, Lesley | Director (Active) | 30 October 1992 | Bookeeper | 12a Alexandra Crt, The Esplanade, Penarth, S Glam, CF64 3LA |
FOWLER, James William Joseph | Director (Active) | 28 April 2010 | Retired | Flat 25 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
HUBBARD, Ann | Director (Active) | 7 June 2018 | Local Government Officer | Gem House, Dunhams Lane, Letchworth Garden City, Herts, SG6 1GL |
LINCOLN, Albert Terrence George | Director (Active) | 12 May 1999 | Engineer | 20 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
RAY, Robert Tony | Director (Active) | 3 December 2004 | Retired | 48 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
STEWART, Peter | Director (Active) | 11 April 2016 | - | Flat 27 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, Wales, CF64 3LA |
WALKLETT, Michael | Secretary (Resigned) | 73 Fleet Street, Beaminster, Dorset, DT8 3EH | ||
BEAUMONT, Barrie Evan | Director (Resigned) | 25 August 2005 | Retired | 47 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
BENNETT, Patricia Elizabeth | Director (Resigned) | 6 June 2003 | Retired | 25 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
BOXALL, Geoffrey | Director (Resigned) | District Manager | 27 Heol Y Delyn, Lisvane, Cardiff, South Glamorgan, CF4 5SR | |
BRADSHAW, Audrey Muriel | Director (Resigned) | 4 June 2003 | Retired | 53 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
BRADSHAW, Robert George | Director (Resigned) | 21 March 2003 | Retired | 53 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
CANTRILL, Paul Roger, Professor | Director (Resigned) | 13 September 2011 | None | 22 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, Wales, CF64 3LA |
COLLINGS, Ian Ronald George, Dr | Director (Resigned) | 4 June 2003 | Doctor | 52 Alexandra Court, Penarth, Vale Of Glamorgan, CF64 3LA |
FLETCHER, Kevin | Director (Resigned) | 18 March 1994 | Oral Surgery | 10 Alexandra Court, Esplanade, Penarth, South Glamorgan, CF64 3LA |
GAMON, Jill | Director (Resigned) | 13 March 2007 | Chartered Accountant | Flat 3 Alexandra Court, Penarth, Cardiff, South Glamorgan, CF64 3LA |
GRIFFITH, Susan Mary | Director (Resigned) | 25 April 1997 | Tech Admin Off | 23 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
GRIFFITH, Susan Mary | Director (Resigned) | 15 October 1993 | Matron/Manager | 23 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
HICKS, Beryl Josephine | Director (Resigned) | 8 August 1997 | Retired School Teacher | Flat 38 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
HILL, Muriel Jean | Director (Resigned) | 20 March 2002 | Housewife | 5 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
HOLLAND, Raymond Bannister | Director (Resigned) | 6 June 2003 | Retired | 32 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
JONES, Anthony Charles | Director (Resigned) | 11 April 1997 | Property Agent | 1 Alexandra Court, The Esplande, Penarth, South Glamorgan, CF64 3LA |
JONES, Gareth Richard Vaughan | Director (Resigned) | 31 October 2005 | Mortgage Advisor | Flat 41 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
MORGAN, Brian Wilson | Director (Resigned) | 18 July 1997 | Memorial Mason | 5 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
PUTTOCK, Gerald Arthur | Director (Resigned) | 12 January 2008 | Careers Adviser | Flat40 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
RAY, Robert Tony | Director (Resigned) | 9 September 2011 | Retired | 48 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, Wales, CF64 3LA |
RICHARDSON, Keith | Director (Resigned) | Private Development Manager | Eastleigh, Castle Precinct, Llandough, Cowbridge, Vale Of Glamorgan, United Kingdom, CF71 7LX | |
SAMS, Rebecca Louisa | Director (Resigned) | 30 October 1992 | 39 Fernwood Avenue, Streatham, London, SW16 1RD | |
THOMAS, Matthew David Rhys | Director (Resigned) | 30 March 2001 | Police Constable | 28 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
WALKLETT, Michael | Director (Resigned) | Legal Manager | 73 Fleet Street, Beaminster, Dorset, DT8 3EH | |
WATT, Carol | Director (Resigned) | 24 April 1998 | Customer Services Officer Inve | 8 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
WOODHALL, Anne Leslie | Director (Resigned) | 26 February 1993 | Manager | 22 Alexandra Court, Penarth, South Glamorgan, CF64 3LA |
WRIGHT, Marion Barbara | Director (Resigned) | 21 March 2003 | Retired | 43 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
WRIGHT, Marion Barbara | Director (Resigned) | 30 March 2001 | Retired | 43 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
no individual or entity with signficant control (Notified on 2016-08-04) | persons with significant control statement |
Street Address | 19 STANWELL ROAD |
Post Town | PENARTH |
Post Code | CF64 2EZ |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Renalytix Ai Plc | Avon House 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ | 2018-03-15 | Active |
Tegan Holdings Ltd | Avon House Pod 7 Avon House, 19 Stanwell Road, Penarth, CF64 2EZ | 2017-08-18 | Active |
Idare Sports Ltd | 27 Stanwell Road, Penarth, Vale of Glamorgan, CF64 2EZ | 2017-02-20 | Active - Proposal to Strike off |
W2 Developments Limited | Pod 8 Avon House, Stanwell Road, Penarth, Vale of Glamorgan, CF64 2EZ | 2016-01-15 | Active |
Tshed Developments Ltd | Pod 8, Avon House, Stanwell Road, Penarth, South Glamorgan, CF64 2EZ | 2014-04-04 | Active |
The Media Angel (uk) Ltd | Avon House, Pod 4, 19 Stanwell Road, Penarth, South Glamorgan, CF64 2EZ | 2012-10-09 | Active |
Horizon (whitchurch) Management Company Limited | Horizon (whitchurch) Management Co Ltd C/O Apms Avon House, 19 Stanwell Road, Penarth, South Glamorgan, CF64 2EZ | 2006-01-04 | Active |
The Grand Cardiff Management Company Limited | Avon House 19, Stanwell Road, Penarth, CF64 2EZ | 2003-07-10 | Active |
Westwood Court (penarth) Limited | The Secretaries Office, Westwood Court Stanwell Road, Penarth, South Glamorgan, CF64 2EZ | 1999-09-17 | Active |
Crossroads In The Vale (emi) Limited | West House Cottage, Stanwell Road, Penarth, CF64 2EZ | 1996-08-06 | Active - Proposal to Strike off |
Find all companies in post code CF64 2EZ |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
DAVIES, Lesley | Secretary (Active) | 30 October 1992 | 12a Alexandra Crt, The Esplanade, Penarth, S Glam, CF64 3LA | |
DAVIES, Lesley | Director (Active) | 30 October 1992 | Bookeeper | 12a Alexandra Crt, The Esplanade, Penarth, S Glam, CF64 3LA |
FOWLER, James William Joseph | Director (Active) | 28 April 2010 | Retired | Flat 25 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
HUBBARD, Ann | Director (Active) | 7 June 2018 | Local Government Officer | Gem House, Dunhams Lane, Letchworth Garden City, Herts, SG6 1GL |
LINCOLN, Albert Terrence George | Director (Active) | 12 May 1999 | Engineer | 20 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
RAY, Robert Tony | Director (Active) | 3 December 2004 | Retired | 48 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
STEWART, Peter | Director (Active) | 11 April 2016 | - | Flat 27 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, Wales, CF64 3LA |
WALKLETT, Michael | Secretary (Resigned) | 73 Fleet Street, Beaminster, Dorset, DT8 3EH | ||
BEAUMONT, Barrie Evan | Director (Resigned) | 25 August 2005 | Retired | 47 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
BENNETT, Patricia Elizabeth | Director (Resigned) | 6 June 2003 | Retired | 25 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
BOXALL, Geoffrey | Director (Resigned) | District Manager | 27 Heol Y Delyn, Lisvane, Cardiff, South Glamorgan, CF4 5SR | |
BRADSHAW, Audrey Muriel | Director (Resigned) | 4 June 2003 | Retired | 53 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
BRADSHAW, Robert George | Director (Resigned) | 21 March 2003 | Retired | 53 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
CANTRILL, Paul Roger, Professor | Director (Resigned) | 13 September 2011 | None | 22 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, Wales, CF64 3LA |
COLLINGS, Ian Ronald George, Dr | Director (Resigned) | 4 June 2003 | Doctor | 52 Alexandra Court, Penarth, Vale Of Glamorgan, CF64 3LA |
FLETCHER, Kevin | Director (Resigned) | 18 March 1994 | Oral Surgery | 10 Alexandra Court, Esplanade, Penarth, South Glamorgan, CF64 3LA |
GAMON, Jill | Director (Resigned) | 13 March 2007 | Chartered Accountant | Flat 3 Alexandra Court, Penarth, Cardiff, South Glamorgan, CF64 3LA |
GRIFFITH, Susan Mary | Director (Resigned) | 25 April 1997 | Tech Admin Off | 23 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
GRIFFITH, Susan Mary | Director (Resigned) | 15 October 1993 | Matron/Manager | 23 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
HICKS, Beryl Josephine | Director (Resigned) | 8 August 1997 | Retired School Teacher | Flat 38 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
HILL, Muriel Jean | Director (Resigned) | 20 March 2002 | Housewife | 5 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
HOLLAND, Raymond Bannister | Director (Resigned) | 6 June 2003 | Retired | 32 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
JONES, Anthony Charles | Director (Resigned) | 11 April 1997 | Property Agent | 1 Alexandra Court, The Esplande, Penarth, South Glamorgan, CF64 3LA |
JONES, Gareth Richard Vaughan | Director (Resigned) | 31 October 2005 | Mortgage Advisor | Flat 41 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
MORGAN, Brian Wilson | Director (Resigned) | 18 July 1997 | Memorial Mason | 5 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
PUTTOCK, Gerald Arthur | Director (Resigned) | 12 January 2008 | Careers Adviser | Flat40 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
RAY, Robert Tony | Director (Resigned) | 9 September 2011 | Retired | 48 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, Wales, CF64 3LA |
RICHARDSON, Keith | Director (Resigned) | Private Development Manager | Eastleigh, Castle Precinct, Llandough, Cowbridge, Vale Of Glamorgan, United Kingdom, CF71 7LX | |
SAMS, Rebecca Louisa | Director (Resigned) | 30 October 1992 | 39 Fernwood Avenue, Streatham, London, SW16 1RD | |
THOMAS, Matthew David Rhys | Director (Resigned) | 30 March 2001 | Police Constable | 28 Alexandra Court, The Esplanade, Penarth, South Glamorgan, CF64 3LA |
WALKLETT, Michael | Director (Resigned) | Legal Manager | 73 Fleet Street, Beaminster, Dorset, DT8 3EH | |
WATT, Carol | Director (Resigned) | 24 April 1998 | Customer Services Officer Inve | 8 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
WOODHALL, Anne Leslie | Director (Resigned) | 26 February 1993 | Manager | 22 Alexandra Court, Penarth, South Glamorgan, CF64 3LA |
WRIGHT, Marion Barbara | Director (Resigned) | 21 March 2003 | Retired | 43 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
WRIGHT, Marion Barbara | Director (Resigned) | 30 March 2001 | Retired | 43 Alexandra Court, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3LA |
Officer Name | Company Name | Office Address | Status |
---|---|---|---|
DAVIES, Lesley | CENTRAL PURCHASING UNIT LIMITED | 92 Deeble Road, Kettering, NN15 5HW | Active |
DAVIES, Lesley | PEGASUS GLAZING AND WINDOW FIXING LIMITED | C/O Keelings, Broad House, The Broadway, Old Hatfield, Herts, AL9 5BG | Active |
DAVIES, Lesley | PAUL GINNEVER ELECTRICAL SERVICES LIMITED | 4 Clarence Street, Rochdale, Lancashire, OL12 6NF | Active - Proposal to Strike off |
DAVIES, Lesley | REDHILL EMBEDDED DESIGNS LIMITED | Thistle Down Barn Holcot Lane, Sywell, Northampton, Northants, NN6 0BG | Active |
DAVIES, Lesley | LESLEY DAVIES CONSULTING LIMITED | 6 Hillview, Hillview, Liverpool, L17 0EH | Active |
DAVIES, Lesley | OLIVEBOX DESIGN LIMITED | 92 Deeble Road, Kettering, NN15 5HW | Active - Proposal to Strike off |
DAVIES, Lesley | ROCKET LEGAL SERVICES LIMITED | 3 Marine Parade, Penarth, CF64 3BE | Active |
DAVIES, Lesley | NEW CUT CLEANING SERVICES LIMITED | 127 Hampton Road, Southport, PR8 5DY | Active |
DAVIES, Lesley | BLAZING BIKES LIMITED | The Station Inn, Marshbrook, Church Stretton, Shropshire, SY6 6QE | Active |
DAVIES, Lesley | THE STATION LIMITED | The Station Inn, Marshbrook, Church Stretton, Shropshire, SY6 6QE | Active |
DAVIES, Lesley | L D THERAPY SERVICES LIMITED | Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE | Active |
DAVIES, Lesley | NOLO NOCERE LIMITED | Onega House, 112 Main Road, Sidcup, DA14 6NE | Active |
FLETCHER, Kevin | LOGI - TEK (UK) LIMITED | Star Lane House, Star Lane, Stamford, Lincolnshire, PE9 1PH | Active |
FLETCHER, Kevin | K M FLETCHER LTD | 16 Wellington Gardens, Battle, East Sussex, TN33 0HD | Active |
FLETCHER, Kevin | ONLINE MORTGAGES UK LIMITED | Paddock View, Folly Nook Lane, Ranskill, Retford, Notts, DN22 8NQ | Active |
FLETCHER, Kevin | SECOND SIGHT HERTFORD LIMITED | 8 Railway Street, Hertford, SG14 1BG | Active - Proposal to Strike off |
FLETCHER, Kevin | KEVIN FLETCHER & SON LTD | 5a Church Road South, Woolton Village, Liverpool, L25 7RJ | Active - Proposal to Strike off |
FLETCHER, Kevin | KMF TRADE LTD | Unit 51 Galton Tower, Civic Close, Birmingham, B1 2NW | Active |
FLETCHER, Kevin | KF SERVICES LTD | Unit 51 Galton Tower, Civic Close, Birmingham, B1 2NW | Active |
FLETCHER, Kevin | KFN HAULAGE LTD | 5a Church Road South, Woolton Village, Liverpool, L25 7RJ | Active |
FLETCHER, Kevin | JDF PROPERTY MANAGEMENT LIMITED | Box & Co, 5a, Newerne Street, Lydney, Gloucestershire, GL15 5RA | Active |
HUBBARD, Ann | HIGHLAND SUITE LIMITED | 4 Hayland Industrial Park, Maunsell Road, St. Leonards-On-Sea, TN38 9NN | Active |
HUBBARD, Ann | THE JOSHUA GENERATION INTERNATIONAL NETWORK LTD | 46 Poplicans Road, Cuxton, Rochester, ME2 1EH | Active |
STEWART, Peter | EQUALTRANS LIMITED | Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ | Active |
STEWART, Peter | CROWNBOX LIMITED | 5 Pearson Avenue, Parkstone, Poole, Dorset, BH14 0DT | Active |
STEWART, Peter | G P & S LIMITED | Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ | Active |
STEWART, Peter | HAVERING MUSEUM LIMITED | 19-21 High Street, Romford, Essex, RM1 1JU | Active |
STEWART, Peter | GOOD PAYROLL SERVICES LIMITED | The Stables 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ | Active |
STEWART, Peter | APPLICATION SOLUTIONS (SAFETY AND SECURITY) LIMITED | Unit 17, Cliffe Industrial, Estate, Lewes, East Sussex, BN8 6JL | Active |
STEWART, Peter | 53 SALTERTON ROAD RTM COMPANY LIMITED | 53 Salterton Road, Exmouth, Devon, EX8 2EQ | Active |
Post Town | PENARTH |
Post Code | CF64 2EZ |
SIC Code | 98000 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Alexandra Court (clevedon) Rtm Company Limited | Kings House Greystoke Business Centre, High Street, Portishead, Bristol, BS20 6PY | 2019-04-08 | Active |
617 Court Management Company Limited | Fosseway A46 Business Park Newark Road, Aubourn, Lincoln, LN5 9EJ | 2019-12-13 | Active - Proposal to Strike off |
Fox Court Management Company Limited | Kingsdown Upper Stratton, Hyde Road, Swindon, Wiltshire, SN2 7RU | 2020-10-14 | Active |
Holwell Court Management Company Limited | 4 Holwell Court, Hertford Road, Holwell Hatfield, Hertfordshire, AL9 5RL | 1982-05-19 | Active |
Flexford Court Management Company Limited | Garden Cottage, Hollington Court, Andover Road Highclere, Berkshire, RG20 9PU | 1985-12-20 | Active |
Surbiton Court Management Company Limited | The Estate Office, Church Mews, Wippingham, Isle of Wight, PO32 6LW | 1987-09-30 | Active |
St. Helena Court Management Company Limited | 21 St. Helena Road, Westbury Park, Bristol, Avon, BS6 7NP | 1979-06-01 | Active |
Cosway Court Management Company Limited | Westlecot Manor, Mill Lane, Swindon, Wiltshire, SN1 4HF | 2020-08-27 | Active |
Ellison Court Management Company Limited | Unit 4a, Birchwood One Business Park Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB | 2021-01-29 | Active |
Amira Court Management Company Limited | C/O Owens & Porter, 328a Wimborne Road, Winton, Bournemouth, Dorset, BH9 2HH | 1992-10-02 | Active |
Please provide details on ALEXANDRA COURT (PENARTH) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.