Company NameAlexandra Road Ii Limited
DirectorThomas John Cowling
Company StatusActive
Company Number10373796
CategoryPrivate Limited Company
Incorporation Date13 September 2016(7 years, 7 months ago)

Business Activity

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

Director

Director NameMr Thomas John Cowling
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB
32 Church Street
Boston Spa
Wetherby
LS23 6DN

Location

Registered Address32 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

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months from now)

Charges

10 March 2017Delivered on: 13 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 53 barnsley road, south elmsall, pontefract, WF9 2QW and registered at hm land registry under title number WYK462124.
Outstanding

Filing History

26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 April 2020Change of details for Mr Thomas 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)
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 Cowling as a person with significant control on 22 April 2020 (2 pages)
21 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 April 2019Registered office address changed from C/O Hentons Northgate North Street Leeds LS2 7PN England to 61 Bridge Street Kington HR5 3DJ on 8 April 2019 (1 page)
8 April 2019Director's details changed for Mr Thomas Cowling on 8 April 2019 (2 pages)
21 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 November 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 March 2017Registration of charge 103737960001, created on 10 March 2017 (8 pages)
13 March 2017Registration of charge 103737960001, created on 10 March 2017 (8 pages)
22 September 2016Registered office address changed from Suite 136 33 Great George Street Leeds West Yorkshire LS1 3AU United Kingdom to C/O Hentons Northgate North Street Leeds LS2 7PN on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Suite 136 33 Great George Street Leeds West Yorkshire LS1 3AU United Kingdom to C/O Hentons Northgate North Street Leeds LS2 7PN on 22 September 2016 (1 page)
13 September 2016Incorporation
Statement of capital on 2016-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
13 September 2016Incorporation
Statement of capital on 2016-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)