Company NameAlexandra Villa Management Company Limited
Company StatusActive
Company Number05150711
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christakis Pringis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395-397 395-397 Woodchurch Road
Birkenhead
CH42 8PF
Wales
Secretary NameMr Christakis Pringis
NationalityBritish
StatusCurrent
Appointed01 October 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395-397 395-397 Woodchurch Road
Birkenhead
CH42 8PF
Wales
Director NameWilliam David Jeeves
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleSecurity Operations Manager
Country of ResidenceUnitedkingdom
Correspondence AddressTan-Y-Foel Country House
Capel Garmon
Llanrwst
Conwy
LL26 0RE
Wales
Director NameMr Kevin John Deary
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(7 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 8 Alexandra Villa
5 Alexandra Drive
Liverpool
L17 8TA
Director NameMr Darren Louis Turner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 5 Alexandra Villa 5 Alexandra Drive
Aigburth
Liverpool
L17 8TA
Director NameMr Thomas Keith Hardy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 Alexandra Villa 5 Alexandra Drive
Aigburth
Liverpool
L17 8TA
Director NameTimothy John Hiles
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address135 Mather Avenue
Liverpool
Merseyside
L18 6JZ
Director NameYaron Ami Kingsley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressApt 9 3 Larch Close
Cressington
Liverpool
Merseyside
L19 0QN
Director NameAnn Randles
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Olive Grove
Liverpool
Merseyside
L15 8LU
Secretary NameTimothy John Hiles
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address135 Mather Avenue
Liverpool
Merseyside
L18 6JZ
Director NameDr Sesha Giri Gandham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
Main Road Sychdyn
Mold
Flintshire
CH7 6EA
Wales
Director NameWesley John Singh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2009)
RoleCompany Director
Correspondence Address11 Riddell Lodge
27 Bycullah Road
Enfield
Middlesex
EN2 8EP
Director NameWendy Yiacoup
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2009)
RoleCompany Director
Correspondence Address9 Wishaw Walk
Palmers Green
London
N13 4SW
Director NameKathryn Elizabeth Silver
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2009)
RoleCompany Director
Correspondence Address5 The Lindlings
Chaulden
Hemel Hempstead
Hertfordshire
HP1 2HA
Director NameDawn Marie Halverson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mission Room
Bell Lane, Nuthampstead
Royston
Hertfordshire
SG8 8ND
Director NameIan Day
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2009)
RoleCompany Director
Correspondence Address30 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Second Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address395-397 Woodchurch Road
Birkenhead
CH42 8PF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Angela Smith
11.11%
Ordinary
1 at £1Christakis Pringis
11.11%
Ordinary
1 at £1Emma Robinson
11.11%
Ordinary
1 at £1Mark Kennedy & Ruth Holt
11.11%
Ordinary
1 at £1Philip Morgan
11.11%
Ordinary
1 at £1Raymond Linton
11.11%
Ordinary
1 at £1Sean Clancy
11.11%
Ordinary
1 at £1Sesha Giri Gandham
11.11%
Ordinary
1 at £1William Jeeves
11.11%
Ordinary

Financials

Year2014
Net Worth-£6,522
Cash£272
Current Liabilities£7,774

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

14 September 2023Secretary's details changed for Mr Christakis Pringis on 14 September 2023 (1 page)
14 September 2023Director's details changed for Mr Christakis Pringis on 14 September 2023 (2 pages)
12 September 2023Registered office address changed from 869 High Road London N12 8QA United Kingdom to 395-397 Woodchurch Road Birkenhead CH42 8PF on 12 September 2023 (1 page)
18 July 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
19 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
29 June 2022Director's details changed for Mr Christakis Pringis on 28 June 2022 (2 pages)
28 June 2022Registered office address changed from Westrick House 64B Aldermans Hill Palmers Green London N13 4PP United Kingdom to 869 High Road London N12 8QA on 28 June 2022 (1 page)
28 June 2022Secretary's details changed for Mr Christakis Pringis on 28 June 2022 (1 page)
20 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
20 January 2022Director's details changed for Mr Christakis Pringis on 2 May 2017 (2 pages)
20 January 2022Termination of appointment of Sesha Giri Gandham as a director on 31 May 2017 (1 page)
7 August 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 August 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 August 2020Appointment of Mr Darren Louis Turner as a director on 4 August 2020 (2 pages)
6 August 2020Appointment of Mr Thomas Keith Hardy as a director on 4 August 2020 (2 pages)
4 August 2020Secretary's details changed for Mr Christakis Pringis on 2 May 2017 (1 page)
23 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
15 October 2019Termination of appointment of a director (1 page)
21 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
5 May 2017Registered office address changed from Unit 2, 6 Lodge Drive Palmers Green London N13 5LB to Westrick House 64B Aldermans Hill Palmers Green London N13 4PP on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Unit 2, 6 Lodge Drive Palmers Green London N13 5LB to Westrick House 64B Aldermans Hill Palmers Green London N13 4PP on 5 May 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 9
(8 pages)
15 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 9
(8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 9
(9 pages)
26 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 9
(9 pages)
25 August 2015Secretary's details changed for Mr Christakis Pringis on 9 June 2015 (1 page)
25 August 2015Secretary's details changed for Mr Christakis Pringis on 9 June 2015 (1 page)
25 August 2015Secretary's details changed for Mr Christakis Pringis on 9 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 9
(8 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 9
(8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2014Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 25 February 2014 (1 page)
30 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
30 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
19 June 2012Appointment of Mr Kevin John Deary as a director (2 pages)
19 June 2012Appointment of Mr Kevin John Deary as a director (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
29 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
26 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 September 2010Director's details changed for Sesha Giri Gandham on 10 June 2010 (2 pages)
1 September 2010Director's details changed for William Jeeves on 10 June 2010 (2 pages)
1 September 2010Director's details changed for Sesha Giri Gandham on 10 June 2010 (2 pages)
1 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
1 September 2010Director's details changed for William Jeeves on 10 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 August 2009Appointment terminated director dawn halverson (1 page)
28 August 2009Director and secretary's change of particulars / christakis pringis / 20/05/2009 (2 pages)
28 August 2009Appointment terminated director wesley singh (1 page)
28 August 2009Appointment terminated director kathryn silver (1 page)
28 August 2009Appointment terminated director wendy yiacoup (1 page)
28 August 2009Appointment terminated director wesley singh (1 page)
28 August 2009Director and secretary's change of particulars / christakis pringis / 20/05/2009 (2 pages)
28 August 2009Appointment terminated director kathryn silver (1 page)
28 August 2009Return made up to 10/06/09; full list of members (6 pages)
28 August 2009Return made up to 10/06/09; full list of members (6 pages)
28 August 2009Appointment terminated director dawn halverson (1 page)
28 August 2009Appointment terminated director ian day (1 page)
28 August 2009Appointment terminated director wendy yiacoup (1 page)
28 August 2009Appointment terminated director ian day (1 page)
2 June 2009Registered office changed on 02/06/2009 from suite e, 169 high street barnet herts. EN5 5SU (1 page)
2 June 2009Registered office changed on 02/06/2009 from suite e, 169 high street barnet herts. EN5 5SU (1 page)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 September 2008Return made up to 10/06/08; full list of members (8 pages)
9 September 2008Return made up to 10/06/08; full list of members (8 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
9 October 2007Return made up to 10/06/07; full list of members (2 pages)
9 October 2007Return made up to 10/06/07; full list of members (2 pages)
8 October 2007Registered office changed on 08/10/07 from: 48-52 penny lane liverpool L18 1DG (1 page)
8 October 2007Registered office changed on 08/10/07 from: 48-52 penny lane liverpool L18 1DG (1 page)
3 October 2007New secretary appointed;new director appointed (1 page)
3 October 2007New secretary appointed;new director appointed (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned;director resigned (1 page)
20 April 2007Secretary resigned;director resigned (1 page)
11 July 2006Return made up to 10/06/06; full list of members (7 pages)
11 July 2006Return made up to 10/06/06; full list of members (7 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
16 September 2005Return made up to 10/06/05; full list of members (7 pages)
16 September 2005Director resigned (2 pages)
16 September 2005Director resigned (2 pages)
16 September 2005Return made up to 10/06/05; full list of members (7 pages)
18 July 2005Registered office changed on 18/07/05 from: 116 duke street liverpool merseyside L1 5JW (1 page)
18 July 2005Registered office changed on 18/07/05 from: 116 duke street liverpool merseyside L1 5JW (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 July 2004Registered office changed on 12/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 July 2004New secretary appointed (2 pages)
10 June 2004Incorporation (16 pages)
10 June 2004Incorporation (16 pages)