Company NameAlexandra Road Limited
DirectorsThomas John Cowling and Adam Philip Moger
Company StatusActive
Company Number08444612
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas John Cowling
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleInvestment
Country of ResidenceEngland
Correspondence AddressB
32 Church Street
Boston Spa
Wetherby
LS23 6DN
Director NameMr Adam Philip Moger
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressGraystones Ling Lane
Scarcroft
Leeds
LS14 3HX

Contact

Telephone0113 3882067
Telephone regionLeeds

Location

Registered AddressB
32 Church Street
Boston Spa
Wetherby
LS23 6DN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Anna Moger
50.00%
Ordinary A
1 at £1Tom Cowling
50.00%
Ordinary A

Financials

Year2014
Net Worth-£2,431
Cash£3,347
Current Liabilities£70,524

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 December 2023 (4 months, 2 weeks ago)
Next Return Due6 January 2025 (8 months from now)

Charges

26 November 2014Delivered on: 28 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings at 69 market street wigan WN2 3AE.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 30 March 2023 (7 pages)
30 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 30 March 2022 (7 pages)
28 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 30 March 2021 (7 pages)
13 April 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 30 March 2020 (7 pages)
22 April 2020Director's details changed for Mr Thomas John Cowling on 22 April 2020 (2 pages)
22 April 2020Change of details for Mr Thomas John Cowling as a person with significant control on 22 April 2020 (2 pages)
22 April 2020Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to PO Box B 32 Church Street Boston Spa Wetherby LS23 6DN on 22 April 2020 (1 page)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
30 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
8 February 2019Change of details for Mrs Anna Moger as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Change of details for Mrs Anna Moger as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to 61 Bridge Street, Kington Bridge Street Kington HR5 3DJ on 7 February 2019 (1 page)
7 February 2019Registered office address changed from 61 Bridge Street, Kington Bridge Street Kington HR5 3DJ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 7 February 2019 (1 page)
7 February 2019Director's details changed for Mr Thomas John Cowling on 7 February 2019 (2 pages)
7 February 2019Change of details for Mr Thomas John Cowling as a person with significant control on 7 February 2019 (2 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
6 April 2018Director's details changed for Mr Thomas John Cowling on 28 March 2018 (2 pages)
6 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 May 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
25 May 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
25 May 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
25 May 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
23 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 September 2016Registered office address changed from Suite 136 33 Great George Street Leeds LS1 3AJ to Northgate 118 North Street Leeds LS2 7PN on 18 September 2016 (1 page)
18 September 2016Registered office address changed from Suite 136 33 Great George Street Leeds LS1 3AJ to Northgate 118 North Street Leeds LS2 7PN on 18 September 2016 (1 page)
12 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2
(6 pages)
12 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Appointment of Mr Adam Moger as a director on 1 January 2015 (2 pages)
15 April 2015Appointment of Mr Adam Moger as a director on 1 January 2015 (2 pages)
15 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Appointment of Mr Adam Moger as a director on 1 January 2015 (2 pages)
28 November 2014Registration of charge 084446120001, created on 26 November 2014 (39 pages)
28 November 2014Registration of charge 084446120001, created on 26 November 2014 (39 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
27 March 2013Director's details changed for Mr Tom Cowling on 27 March 2013 (3 pages)
27 March 2013Registered office address changed from Suite 136 33 Great George Street Leeds United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Suite 136 33 Great George Street Leeds United Kingdom on 27 March 2013 (1 page)
27 March 2013Director's details changed for Mr Tom Cowling on 27 March 2013 (3 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)