Company NameAlexanders (Boroughbridge) Properties Holdings Limited
DirectorsAlexander James Brimelow and Andrew Mark North
Company StatusActive
Company Number10633076
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 1 month ago)
Previous NameTimec 1596 Limited

Business Activity

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

Directors

Director NameAlexander James Brimelow
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(1 week, 2 days after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
York
YO51 9LS
Director NameMr Andrew Mark North
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(1 week, 2 days after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
York
YO51 9LS
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed22 February 2017(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressAlexander House Bar Lane
Roecliffe
Boroughbridge
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

Accounts

Latest Accounts30 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

31 March 2017Delivered on: 6 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

7 January 2021Total exemption full accounts made up to 30 May 2020 (7 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 May 2019 (6 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 30 May 2018 (8 pages)
16 November 2018Previous accounting period extended from 28 February 2018 to 30 May 2018 (1 page)
5 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
2 March 2018Notification of Andrew North as a person with significant control on 3 March 2017 (2 pages)
2 March 2018Cessation of Muckle Director Limited as a person with significant control on 3 March 2017 (1 page)
2 March 2018Notification of Alexander Brimelow as a person with significant control on 12 April 2017 (2 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
19 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 100
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 100
(3 pages)
6 April 2017Registration of charge 106330760001, created on 31 March 2017 (23 pages)
6 April 2017Registration of charge 106330760001, created on 31 March 2017 (23 pages)
6 March 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Alexander House Bar Lane Roecliffe Boroughbridge York YO51 9LS on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Alexander House Bar Lane Roecliffe Boroughbridge York YO51 9LS on 6 March 2017 (1 page)
3 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 50
(3 pages)
3 March 2017Appointment of Mr Andrew Mark North as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Andrew John Davison as a director on 3 March 2017 (1 page)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
3 March 2017Termination of appointment of Muckle Secretary Limited as a secretary on 3 March 2017 (1 page)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
3 March 2017Appointment of Mr Andrew Mark North as a director on 3 March 2017 (2 pages)
3 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 50
(3 pages)
3 March 2017Termination of appointment of Andrew John Davison as a director on 3 March 2017 (1 page)
3 March 2017Appointment of Alexander James Brimelow as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Alexander James Brimelow as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Muckle Secretary Limited as a secretary on 3 March 2017 (1 page)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)