Alexander Group (UK) Ltd

General information

Name:

Alexander Group (UK) Limited

Office Address:

First Floor The Mill Radford Road Alvechurch B48 7LD Birmingham

Number: 06727620

Incorporation date: 2008-10-20

End of financial year: 26 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 is the year of the establishment of Alexander Group (UK) Ltd, a firm which is located at First Floor The Mill Radford Road, Alvechurch, Birmingham. That would make 16 years Alexander Group (UK) has existed in the business, as the company was created on Mon, 20th Oct 2008. The registration number is 06727620 and the postal code is B48 7LD. From Wed, 2nd Nov 2011 Alexander Group (UK) Ltd is no longer under the business name Alexander Property Investments. The company's Standard Industrial Classification Code is 55900 - Other accommodation. The latest financial reports cover the period up to 2022/10/31 and the most recent confirmation statement was released on 2023/05/19.

Since Mon, 20th Oct 2008, this particular limited company has only been supervised by an individual director: Jack B. who has been with it for 16 years.

Jack B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Alexander Group (UK) Ltd 2011-11-02
  • Alexander Property Investments Limited 2008-10-20

Financial data based on annual reports

Company staff

Jack B.

Role: Secretary

Appointed: 20 October 2008

Latest update: 29 January 2024

Jack B.

Role: Director

Appointed: 20 October 2008

Latest update: 29 January 2024

People with significant control

Jack B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 26 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 24 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 24 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts
Start Date For Period Covered By Report 2013-11-01
Annual Accounts
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Annual Accounts
Start Date For Period Covered By Report 2015-11-01
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 20 October 2014
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 20 October 2014
Annual Accounts 30 October 2015
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 October 2015
Annual Accounts 26 October 2017
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 26 October 2017
Annual Accounts
End Date For Period Covered By Report 31 October 2020
Annual Accounts 22 July 2016
Date Approval Accounts 22 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registration of charge 067276200002, created on 22nd January 2024 (MR01)
filed on: 22nd, January 2024
mortgage
Free Download Download filing (82 pages)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
  • 93110 : Operation of sports facilities
15
Company Age

Closest Companies - by postcode