25 Alexander Street Limited

General information

Name:

25 Alexander Street Ltd

Office Address:

Ground Floor Marlborough House 298 Regents Park Road N3 2SZ London

Number: 02951441

Incorporation date: 1994-07-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This 25 Alexander Street Limited firm has been operating in this business for at least 31 years, as it's been founded in 1994. Registered under the number 02951441, 25 Alexander Street is a Private Limited Company located in Ground Floor Marlborough House, London N3 2SZ. The enterprise's classified under the NACE and SIC code 98000: Residents property management. 25 Alexander Street Ltd released its latest accounts for the financial period up to 31st July 2022. The firm's latest confirmation statement was released on 22nd July 2023.

In order to satisfy their client base, the following company is continually controlled by a group of three directors who are Alexandra P., Karen B. and Jacqueline S.. Their work been of great use to the company since Tuesday 8th September 2009.

Alexandra P. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alexandra P.

Role: Director

Appointed: 08 September 2009

Latest update: 19 June 2025

Karen B.

Role: Director

Appointed: 11 August 1998

Latest update: 19 June 2025

Jacqueline S.

Role: Director

Appointed: 22 July 1994

Latest update: 19 June 2025

People with significant control

Alexandra P.
Notified on 9 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 16th February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 16th February 2015
Annual Accounts 7th March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 7th March 2016
Annual Accounts 7th March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2023
End Date For Period Covered By Report 31 July 2024
Annual Accounts 12th February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 12th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2024/07/31 (AA)
filed on: 30th, October 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2014

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2015

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2016

Address:

181 Kensington High Street

Post code:

W8 6SH

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2016

Name:

Wilton Mutlow & Co Limited

Address:

2nd Floor Dagnall House Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2013

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
30
Company Age

Closest Companies - by postcode