Company NameAlexandra Court Management Services (Hull) Limited
DirectorsMichael John Ford and Paul Anthony Clarke
Company StatusActive
Company Number01588427
CategoryPrivate Limited Company
Incorporation Date30 September 1981(42 years, 7 months ago)
Previous NameZealdale Limited

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 Michael John Ford
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(30 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Beverley Road
Hull
HU3 1YE
Director NameMr Paul Anthony Clarke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed05 February 2019(37 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address381 Apartment 1
Beverley Road
Hull
HU5 1NL
Secretary NameMr Lee Edward Hatfield
StatusCurrent
Appointed05 February 2019(37 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address32 Beverley Road
Hull
HU3 1YE
Director NameDirector/Chairman Ann Field
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 December 1994)
RoleRetired Secretary
Correspondence AddressFlat 1 Alexandra Court
Hull
North Humberside
HU5 1NL
Secretary NameDirector/Secretary Anna Montague
NationalityBritish
StatusResigned
Appointed16 June 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressFlat 3 Alexandra Court
Hull
North Humberside
HU5 1NL
Director NameKeith Hobson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1993(12 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 March 2002)
RoleElectrician
Correspondence Address4 Alexandra Court
381 Beverley Road
Hull
North Humberside
HU5 1LS
Director NameMichael Shaun Vella
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1994(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1998)
RoleManagement Accountant
Correspondence Address9 Alexandra Court
381 Beverley Road
Hull
North Humberside
HU5 1LS
Director NamePatricia Paddison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(17 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 August 2004)
RoleRetired
Correspondence Address226 Beverley Road
Kirk Ella
Hull
HU10 7HE
Director NameJohn Richard Sharpe
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence Address22 Southwold
Little Weighton
East Yorkshire
HU20 3UQ
Secretary NamePatricia Paddison
NationalityBritish
StatusResigned
Appointed01 December 1998(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2002)
RoleInsurance Brokers
Correspondence Address226 Beverley Road
Kirk Ella
Hull
HU10 7HE
Director NameSteven George Parish
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2002(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2003)
RoleProcess Operator
Correspondence AddressFlat 4 Alexandra Court
381 Beverly Road
Hull
HU5 1NL
Secretary NameJudith Cawkwell
NationalityBritish
StatusResigned
Appointed10 March 2002(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2004)
RoleCompany Director
Correspondence AddressFlat 11 Alexandra Court
381 Beverley Road
Hull
East Yorkshire
HU5 1NL
Director NameMichael John Ford
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(22 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 December 2009)
RoleRetired
Correspondence Address6 Madeira Court Park Avenue
Hull
East Yorkshire
HU5 4BS
Secretary NameMr William John Latus
NationalityBritish
StatusResigned
Appointed25 September 2004(23 years after company formation)
Appointment Duration8 years, 8 months (resigned 07 June 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLock House
Canal Head Pocklington
York
Yorkshire
YO42 1NW
Director NameJudith Margaret Cawkwell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(24 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 28 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra Court Flat 11
381 Beverley Road
Hull
Eastyorkshire
HU5 1NL
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed22 May 2013(31 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2018)
Correspondence Address4th Floor Thamesgate House Victoria Avenue
Southend On Sea
Essex
SS2 6DF

Location

Registered Address32 Beverley Road
Hull
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Allied Properties (Hull) LTD
8.33%
Ordinary
1 at £1Jack Bibby & Patricia Hood
8.33%
Ordinary
1 at £1Judith Margaret Cawkwell & Ray Walsh
8.33%
Ordinary
1 at £1Michael Ford & Helen Ford
8.33%
Ordinary
1 at £1Mr Michael J. Ford & Mrs Helen E. Ford
8.33%
Ordinary
1 at £1Mr Michael John Ford & Mrs Helen Elizabeth Ford
8.33%
Ordinary
1 at £1Mr P. Lawes
8.33%
Ordinary
1 at £1Mr P.a. Clarke
8.33%
Ordinary
1 at £1Steven Michael De Symons Honey & Anne Marina Honey
8.33%
Ordinary
1 at £1Yan Yu Li
8.33%
Ordinary
2 at £1Mr Michael J. Ford & Helen Ford
16.67%
Ordinary

Financials

Year2014
Net Worth£12
Current Liabilities£152

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
21 June 2023Confirmation statement made on 16 June 2023 with updates (5 pages)
23 February 2023Appointment of Mr Graeme Robinson as a director on 23 February 2023 (2 pages)
26 July 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
21 June 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
24 June 2021Confirmation statement made on 16 June 2021 with updates (5 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
21 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
6 February 2019Appointment of Mr Lee Edward Hatfield as a secretary on 5 February 2019 (2 pages)
6 February 2019Appointment of Mr Paul Anthony Clarke as a director on 5 February 2019 (2 pages)
31 December 2018Termination of appointment of Cosec Management Services Limited as a secretary on 31 December 2018 (1 page)
31 December 2018Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Maltings Property Management (Hull) Ltd 32 Beverley Road Hull Hu3 1 Ye on 31 December 2018 (1 page)
8 August 2018Micro company accounts made up to 31 December 2017 (6 pages)
18 June 2018Confirmation statement made on 16 June 2018 with updates (6 pages)
28 September 2017Termination of appointment of Judith Margaret Cawkwell as a director on 28 September 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Termination of appointment of Judith Margaret Cawkwell as a director on 28 September 2017 (1 page)
19 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 12
(6 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 12
(6 pages)
14 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 (1 page)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 12
(6 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 12
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 12
(6 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 12
(6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
13 June 2013Termination of appointment of William Latus as a secretary (2 pages)
13 June 2013Termination of appointment of William Latus as a secretary (2 pages)
4 June 2013Registered office address changed from 61 Market Place Lowgate Hull East Yorkshire HU1 1RQ on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 61 Market Place Lowgate Hull East Yorkshire HU1 1RQ on 4 June 2013 (2 pages)
4 June 2013Appointment of Cosec Management Services Limited as a secretary (3 pages)
4 June 2013Registered office address changed from 61 Market Place Lowgate Hull East Yorkshire HU1 1RQ on 4 June 2013 (2 pages)
4 June 2013Appointment of Cosec Management Services Limited as a secretary (3 pages)
20 September 2012Appointment of Mr Michael John Ford as a director (2 pages)
20 September 2012Appointment of Mr Michael John Ford as a director (2 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 July 2010Director's details changed for Judith Margaret Cawkwell on 16 June 2010 (2 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (8 pages)
13 July 2010Director's details changed for Judith Margaret Cawkwell on 16 June 2010 (2 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (8 pages)
10 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 April 2010Termination of appointment of Michael Ford as a director (2 pages)
13 April 2010Termination of appointment of Michael Ford as a director (2 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 June 2009Return made up to 16/06/09; full list of members (8 pages)
26 June 2009Return made up to 16/06/09; full list of members (8 pages)
21 August 2008Return made up to 16/06/08; full list of members (8 pages)
21 August 2008Return made up to 16/06/08; full list of members (8 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 July 2007Return made up to 16/06/07; full list of members (5 pages)
20 July 2007Return made up to 16/06/07; full list of members (5 pages)
30 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 September 2006Return made up to 16/06/06; full list of members (12 pages)
7 September 2006Return made up to 16/06/06; full list of members (12 pages)
5 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
18 March 2005Registered office changed on 18/03/05 from: specialist lettings & management services LTD 61 market place lowgate hull east yorkshire HU1 1RQ (1 page)
18 March 2005Registered office changed on 18/03/05 from: specialist lettings & management services LTD 61 market place lowgate hull east yorkshire HU1 1RQ (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: red lodge 226 beverley road kirkella hul east yorkshire HU10 7HE (1 page)
17 August 2004Registered office changed on 17/08/04 from: red lodge 226 beverley road kirkella hul east yorkshire HU10 7HE (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
29 June 2004Return made up to 16/06/04; full list of members (10 pages)
29 June 2004Return made up to 16/06/04; full list of members (10 pages)
15 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
25 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 July 2003Return made up to 03/06/03; full list of members (10 pages)
22 July 2003Return made up to 03/06/03; full list of members (10 pages)
3 December 2002Registered office changed on 03/12/02 from: grosvenor house 100-102 beverley road hull east yorkshire HU3 1YA (1 page)
3 December 2002Registered office changed on 03/12/02 from: grosvenor house 100-102 beverley road hull east yorkshire HU3 1YA (1 page)
8 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 October 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
10 October 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 August 2001Return made up to 16/06/01; full list of members (11 pages)
14 August 2001Return made up to 16/06/01; full list of members (11 pages)
7 August 2000Return made up to 16/06/00; full list of members (10 pages)
7 August 2000Return made up to 16/06/00; full list of members (10 pages)
7 August 2000Registered office changed on 07/08/00 from: 381 beverley road kingston upon hull north humberside HU5 1LS (1 page)
7 August 2000Registered office changed on 07/08/00 from: 381 beverley road kingston upon hull north humberside HU5 1LS (1 page)
1 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999New secretary appointed;new director appointed (2 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (10 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (10 pages)
21 July 1998Return made up to 16/06/98; no change of members (4 pages)
21 July 1998Return made up to 16/06/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 July 1997Return made up to 16/06/97; full list of members (6 pages)
21 July 1997Return made up to 16/06/97; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 August 1996Return made up to 16/06/96; no change of members (4 pages)
3 August 1996Return made up to 16/06/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 August 1995New secretary appointed (2 pages)
8 August 1995New secretary appointed (2 pages)
7 August 1995Return made up to 16/06/95; full list of members (6 pages)
7 August 1995Return made up to 16/06/95; full list of members (6 pages)
30 September 1981Incorporation (17 pages)
30 September 1981Incorporation (17 pages)