Company NameAlexanders (Boroughbridge) Properties Limited
DirectorsAlexander James Brimelow and Andrew Mark North
Company StatusActive
Company Number07200672
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander James Brimelow
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Bar Lane Industrial Estate
Boroughbridge
York
YO51 9LS
Director NameMr Andrew Mark North
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(7 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Bar Lane
Roecliffe
York
YO51 9LS

Contact

Websitewww.alexanderscars.com

Location

Registered AddressAlexander House Bar Lane
Roecliffe
York
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge
Address Matches6 other UK companies use this postal address

Shareholders

4 at £1Alexander James Brimelow
100.00%
Ordinary

Financials

Year2014
Net Worth£324,525
Cash£1,090
Current Liabilities£137,353

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 1 day from now)

Charges

4 February 2020Delivered on: 13 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
10 March 2006Delivered on: 15 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 May 2010Delivered on: 2 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at the north side of bar lane roecliffe york t/n NYK40468 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
28 May 2010Delivered on: 5 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
13 February 2020Registration of charge 072006720004, created on 4 February 2020 (23 pages)
13 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
9 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
15 March 2019Current accounting period extended from 30 May 2019 to 31 May 2019 (1 page)
28 February 2019Total exemption full accounts made up to 30 May 2018 (8 pages)
6 June 2018Total exemption full accounts made up to 30 May 2017 (15 pages)
6 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
3 April 2018Notification of Andrew North as a person with significant control on 11 April 2017 (2 pages)
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
19 April 2017Appointment of Mr Andrew Mark North as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Mr Andrew Mark North as a director on 12 April 2017 (2 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
24 June 2016Registered office address changed from , Suites 5 & 6 the Printworks Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB to Alexander House Bar Lane Roecliffe York YO51 9LS on 24 June 2016 (1 page)
24 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(3 pages)
24 June 2016Registered office address changed from , Suites 5 & 6 the Printworks Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB to Alexander House Bar Lane Roecliffe York YO51 9LS on 24 June 2016 (1 page)
24 June 2016Registered office address changed from , Alexander House Bar Lane, Roecliffe, York, YO51 9LS, England to Alexander House Bar Lane Roecliffe York YO51 9LS on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Alexander House Bar Lane Roecliffe York YO51 9LS England to Alexander House Bar Lane Roecliffe York YO51 9LS on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Alexander House Bar Lane Roecliffe York YO51 9LS on 24 June 2016 (1 page)
24 June 2016Registered office address changed from , Alexander House Bar Lane, Roecliffe, York, YO51 9LS, England to Alexander House Bar Lane Roecliffe York YO51 9LS on 24 June 2016 (1 page)
24 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(3 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(3 pages)
26 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(3 pages)
6 May 2015Director's details changed for Mr Alexander James Brimelow on 1 March 2015 (2 pages)
6 May 2015Director's details changed for Mr Alexander James Brimelow on 1 March 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
(3 pages)
11 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 July 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
27 July 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
8 July 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
8 July 2011Director's details changed for Mr Alexander James Brimelow on 1 March 2011 (2 pages)
8 July 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
8 July 2011Director's details changed for Mr Alexander James Brimelow on 1 March 2011 (2 pages)
8 July 2011Director's details changed for Mr Alexander James Brimelow on 1 March 2011 (2 pages)
22 June 2011Registered office address changed from , Queens House Micklegate, York, YO1 6WG, England on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from , Queens House Micklegate, York, YO1 6WG, England on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from Queens House Micklegate York YO1 6WG England on 22 June 2011 (2 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 4
(4 pages)
27 July 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 4
(4 pages)
15 June 2010Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages)
15 June 2010Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2010Incorporation (21 pages)
24 March 2010Incorporation (21 pages)