Company NameAlexandra Centre Management Company Limited
DirectorStephen Darren Rye
Company StatusActive
Company Number02676416
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 4 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 Stephen Darren Rye
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(22 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressAeon House Green Lane
Wickersley
Rotherham
S66 2BS
Director NameMr Derek Crellin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 15 October 2001)
RoleSolicitor
Correspondence AddressKnights Court
White Knights Road St Georges Hill
Weybridge
Surrey
KT13 0JS
Director NameMr Dennis Rye
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration21 years, 2 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Point Bradmarsh Way
Bradmarsh Business Park
Rotherham
S Yorks
S60 1BP
Secretary NameEdric Brian Brown
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address52 Saxon Wood Road
Cheswick Green
Solihull
West Midlands
B90 4JN
Secretary NameJames Henry Dobson
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifers
Wantage Road
Streatley
Berkshire
RG8 9LA
Secretary NameMichael Anthony Kearney
NationalityBritish
StatusResigned
Appointed13 November 1999(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address21 Green Meadow Road
Birmingham
West Midlands
B29 4DD
Secretary NameStephen John Richards
NationalityBritish
StatusResigned
Appointed28 September 2001(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address9 Redwing Close
Stratford Upon Avon
Warwickshire
CV37 9EX
Director NameNigel Bevan Morgan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 2003)
RoleEconomist
Correspondence AddressChaundlers Cottage The Street
North Warnborough
Basingstoke
Hampshire
RG25 1BG
Director NameMr Adrian John Swingler
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2003(11 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 April 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood Lodge
Grove Coach Road
Retford
Nottinghamshire
DN22 0PW
Secretary NameMr Robert Andrew Heason
NationalityBritish
StatusResigned
Appointed28 June 2004(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Plains Farm Close
Mapperley
Nottingham
Nottinghamshire
NG3 5RE

Contact

Telephone01709 368328
Telephone regionRotherham

Location

Registered AddressAeon House Green Lane
Wickersley
Rotherham
S66 2BS
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishWickersley
WardWickersley
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1A. James
8.33%
Ordinary
2 at £1A.s. Bhullar
8.33%
Ordinary
2 at £1Steve Holland
8.33%
Ordinary
1 at £1Alan Colley
4.17%
Ordinary
1 at £1Kuljit Mahli
4.17%
Ordinary
8 at £1Steve Kelly & Steve Adams
33.33%
Ordinary
5 at £1Dennis Rye LTD
20.83%
Ordinary
3 at £1Stuart Williams
12.50%
Ordinary

Financials

Year2014
Net Worth£2,322
Cash£3,356
Current Liabilities£1,308

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 4 weeks ago)
Next Return Due24 January 2025 (8 months, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 February 2021Cessation of Steve Kelly as a person with significant control on 31 December 2020 (1 page)
19 February 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
28 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
11 December 2019Registered office address changed from 3 the Point Bradmarsh Way Bradmarsh Business Park Rotherham S Yorks S60 1BP to Aeon House Green Lane Wickersley Rotherham S66 2BS on 11 December 2019 (1 page)
31 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 March 2018Notification of Steve Adams as a person with significant control on 10 January 2017 (2 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
20 March 2018Notification of Steve Kelly as a person with significant control on 10 January 2017 (2 pages)
20 March 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24
(4 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 24
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 24
(4 pages)
23 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 24
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 24
(5 pages)
16 April 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 24
(5 pages)
10 April 2014Termination of appointment of Dennis Rye as a director (1 page)
10 April 2014Termination of appointment of Dennis Rye as a director (1 page)
21 March 2014Appointment of Mr Stephen Darren Rye as a director (2 pages)
21 March 2014Appointment of Mr Stephen Darren Rye as a director (2 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Director's details changed for Mr Dennis Rye on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Dennis Rye on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Termination of appointment of Adrian Swingler as a director (1 page)
4 May 2010Termination of appointment of Adrian Swingler as a director (1 page)
19 April 2010Director's details changed for Adrian John Swingler on 10 January 2010 (2 pages)
19 April 2010Director's details changed for Adrian John Swingler on 10 January 2010 (2 pages)
19 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (9 pages)
19 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (9 pages)
25 August 2009Return made up to 10/01/09; no change of members (4 pages)
25 August 2009Return made up to 10/01/09; no change of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Registered office changed on 11/05/2009 from 47 moorgate street rotherham south yorkshire S60 2EY (1 page)
11 May 2009Registered office changed on 11/05/2009 from 47 moorgate street rotherham south yorkshire S60 2EY (1 page)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 March 2009Appointment terminated secretary robert heason (1 page)
17 March 2009Appointment terminated secretary robert heason (1 page)
28 May 2008Return made up to 10/01/07; change of members (8 pages)
28 May 2008Return made up to 10/01/07; change of members (8 pages)
28 May 2008Return made up to 10/01/08; full list of members (8 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 May 2008Return made up to 10/01/08; full list of members (8 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2008Compulsory strike-off action has been discontinued (1 page)
21 May 2008Compulsory strike-off action has been discontinued (1 page)
20 May 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
17 January 2006Return made up to 10/01/06; full list of members (13 pages)
17 January 2006Return made up to 10/01/06; full list of members (13 pages)
6 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
6 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
23 July 2005Full accounts made up to 31 October 2004 (8 pages)
23 July 2005Full accounts made up to 31 October 2004 (8 pages)
18 January 2005Return made up to 10/01/05; full list of members (13 pages)
18 January 2005Return made up to 10/01/05; full list of members (13 pages)
5 October 2004New secretary appointed (1 page)
5 October 2004Registered office changed on 05/10/04 from: c/o messrs J.W.scrivens & co imperial house 350 bournville lane bournville, birmingham B30 1QZ (1 page)
5 October 2004New secretary appointed (1 page)
5 October 2004Registered office changed on 05/10/04 from: c/o messrs J.W.scrivens & co imperial house 350 bournville lane bournville, birmingham B30 1QZ (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
20 August 2004Full accounts made up to 31 October 2003 (7 pages)
20 August 2004Full accounts made up to 31 October 2003 (7 pages)
27 May 2004New director appointed (1 page)
27 May 2004New director appointed (1 page)
26 January 2004Return made up to 10/01/04; full list of members (12 pages)
26 January 2004Return made up to 10/01/04; full list of members (12 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
20 August 2003Full accounts made up to 31 October 2002 (7 pages)
20 August 2003Full accounts made up to 31 October 2002 (7 pages)
9 February 2003Return made up to 10/01/03; full list of members (13 pages)
9 February 2003Return made up to 10/01/03; full list of members (13 pages)
4 August 2002Full accounts made up to 31 October 2001 (7 pages)
4 August 2002Full accounts made up to 31 October 2001 (7 pages)
31 January 2002Return made up to 10/01/02; full list of members (12 pages)
31 January 2002Return made up to 10/01/02; full list of members (12 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
31 July 2001Full accounts made up to 31 October 2000 (7 pages)
31 July 2001Full accounts made up to 31 October 2000 (7 pages)
16 February 2001Return made up to 10/01/01; change of members (6 pages)
16 February 2001Return made up to 10/01/01; change of members (6 pages)
4 August 2000Full accounts made up to 31 October 1999 (7 pages)
4 August 2000Full accounts made up to 31 October 1999 (7 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
29 January 2000Return made up to 10/01/00; no change of members (6 pages)
29 January 2000Return made up to 10/01/00; no change of members (6 pages)
16 August 1999Full accounts made up to 31 October 1998 (7 pages)
16 August 1999Full accounts made up to 31 October 1998 (7 pages)
23 February 1999Return made up to 10/01/99; full list of members (6 pages)
23 February 1999Return made up to 10/01/99; full list of members (6 pages)
28 July 1998Full accounts made up to 31 October 1997 (7 pages)
28 July 1998Full accounts made up to 31 October 1997 (7 pages)
17 February 1998Return made up to 10/01/98; no change of members (4 pages)
17 February 1998Return made up to 10/01/98; no change of members (4 pages)
29 August 1997Full accounts made up to 31 October 1996 (8 pages)
29 August 1997Full accounts made up to 31 October 1996 (8 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
26 February 1997Return made up to 10/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 February 1997Return made up to 10/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 July 1996Full accounts made up to 31 October 1995 (7 pages)
16 July 1996Full accounts made up to 31 October 1995 (7 pages)
29 January 1996Return made up to 10/01/96; full list of members (6 pages)
29 January 1996Return made up to 10/01/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
10 January 1992Incorporation (20 pages)
10 January 1992Incorporation (20 pages)