Company NameAlexandra Court (Oakwood) Property Management Co Limited
Company StatusActive
Company Number00754147
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 1963(61 years, 1 month 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 Alex Castagnetti
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(40 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Alexandra Court
Chase Road
Southgate
London
N14 4RE
Director NameMr Robert Desmond David Young
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(42 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Loring Road
Whetstone
London
N20 0UJ
Secretary NameMr Alex Castagnetti
NationalityBritish
StatusCurrent
Appointed01 October 2006(43 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Alexandra Court
Chase Road
Southgate
London
N14 4RE
Director NameMr Muhammad Arshad
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(54 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleHead Of Train Systems Tfl
Country of ResidenceEngland
Correspondence AddressSuite 1b1, Argyle House Northside
Joel Street
Northwood Hills
HA6 1NW
Director NameMrs Brenda Penelope Rouse
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(54 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressSuite 1b1, Argyle House Northside
Joel Street
Northwood Hills
HA6 1NW
Director NameMr Richard Thomas Cook
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(28 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 March 1994)
RoleRetired
Correspondence Address15 Alexandra Court
London
N14 4RE
Director NameMr Harold James Crombie
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(28 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 1995)
RoleRetired
Correspondence Address12 Alexandra Court
London
N14 4RE
Director NameMrs Lily Lawrence
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(28 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 December 1998)
RoleCompany Director
Correspondence Address11 Alexandra Court
Chase Road
Southgate
London
N14 4RE
Director NameMrs Shirley Sherman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(28 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 December 1998)
RoleMarketing Communications Manag
Correspondence Address9 Alexandra Court
Chase Road
Southgate
London
N14 4RE
Secretary NameMr Ian Gibbs
NationalityBritish
StatusResigned
Appointed05 March 1992(28 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Osborne Road
Potters Bar
Hertfordshire
EN6 1SB
Director NameWilliam James O`Donnell
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(31 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1999)
RoleRetired
Correspondence Address14 Alexandra Court
Chase Road Southgate
London
N14 4RE
Director NameBernard Pearl
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(33 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 April 2001)
RoleDesign Consultant
Correspondence Address5 Alexandra Court
Chase Road
Southgate
London
N14 4RE
Director NameRobert James Murray
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(34 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2001)
RoleTraining Manager
Correspondence Address15 Alexandra Court
Oakwood
London
N14 4RE
Director NameSybil Olive Baddeley
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(35 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Alexandra Court
Chase Road
London
N14 4RE
Director NameHarvey Samuel
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(38 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2005)
RoleRetired
Correspondence Address10 Alexandra Court
Chase Road Southgate
London
N14 4RE
Secretary NamePeter Dominic Keane
NationalityIrish
StatusResigned
Appointed08 January 2004(40 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2006)
RoleManaging Agent
Correspondence Address14 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameMrs Sylvia Brent
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(48 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Alexandra Court
Chase Road Southgate
London
N14 4RE
Director NameMrs Katherine Murphy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(52 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Director NameMs Lyndsey Anne Kilkenny
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(54 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 October 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1st Floor, The Barn House 38 Meadow Way
Ruislip
HA4 8SY

Location

Registered AddressSuite 1b1, Argyle House Northside
Joel Street
Northwood Hills
HA6 1NW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£1,583
Current Liabilities£15,661

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 30 September 2022 (6 pages)
27 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 September 2022Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 14 September 2022 (1 page)
8 September 2022Registered office address changed from 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY United Kingdom to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 8 September 2022 (1 page)
6 May 2022Unaudited abridged accounts made up to 30 September 2021 (6 pages)
18 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 October 2021Termination of appointment of Lyndsey Anne Kilkenny as a director on 12 October 2021 (1 page)
29 June 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 July 2020Unaudited abridged accounts made up to 30 September 2019 (5 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 30 September 2018 (5 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (5 pages)
12 June 2018Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB to 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY on 12 June 2018 (1 page)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 September 2017Termination of appointment of Katherine Murphy as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Katherine Murphy as a director on 19 September 2017 (1 page)
19 September 2017Appointment of Mrs Brenda Penelope Rouse as a director on 19 September 2017 (2 pages)
19 September 2017Appointment of Mrs Brenda Penelope Rouse as a director on 19 September 2017 (2 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 May 2017Appointment of Mr Muhammad Arshad as a director on 25 May 2017 (2 pages)
28 May 2017Appointment of Mr Muhammad Arshad as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Ms Lyndsey Anne Kilkenny as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Ms Lyndsey Anne Kilkenny as a director on 24 May 2017 (2 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
14 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
14 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 June 2015Termination of appointment of Sylvia Brent as a director on 12 June 2015 (1 page)
25 June 2015Termination of appointment of Sylvia Brent as a director on 12 June 2015 (1 page)
12 June 2015Appointment of Mrs Katherine Murphy as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Mrs Katherine Murphy as a director on 12 June 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
28 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
7 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
7 January 2014Director's details changed for Mrs Sylvia Brent on 1 January 2013 (2 pages)
7 January 2014Director's details changed for Mrs Sylvia Brent on 1 January 2013 (2 pages)
7 January 2014Director's details changed for Mrs Sylvia Brent on 1 January 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 February 2013Annual return made up to 31 December 2012 no member list (4 pages)
13 February 2013Annual return made up to 31 December 2012 no member list (4 pages)
29 January 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
29 January 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
29 February 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
29 February 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
26 April 2011Appointment of Mrs Sylvia Brent as a director (2 pages)
26 April 2011Termination of appointment of Sybil Baddeley as a director (1 page)
26 April 2011Appointment of Mrs Sylvia Brent as a director (2 pages)
26 April 2011Termination of appointment of Sybil Baddeley as a director (1 page)
31 December 2010Annual return made up to 31 December 2010 no member list (5 pages)
31 December 2010Annual return made up to 31 December 2010 no member list (5 pages)
17 December 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
17 December 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
12 February 2010Director's details changed for Sybil Olive Baddeley on 1 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
12 February 2010Director's details changed for Alex Castagnetti on 1 December 2009 (2 pages)
12 February 2010Director's details changed for Sybil Olive Baddeley on 1 December 2009 (2 pages)
12 February 2010Director's details changed for Alex Castagnetti on 1 December 2009 (2 pages)
12 February 2010Director's details changed for Sybil Olive Baddeley on 1 December 2009 (2 pages)
12 February 2010Director's details changed for Alex Castagnetti on 1 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
8 January 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
8 January 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
8 December 2009Registered office address changed from 51 Church Hill Road East Barnet Herts EN4 8SY on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 51 Church Hill Road East Barnet Herts EN4 8SY on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 51 Church Hill Road East Barnet Herts EN4 8SY on 8 December 2009 (2 pages)
26 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
26 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
8 January 2009Annual return made up to 31/12/08 (3 pages)
8 January 2009Annual return made up to 31/12/08 (3 pages)
28 March 2008Annual return made up to 31/12/07 (3 pages)
28 March 2008Annual return made up to 31/12/07 (3 pages)
23 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Annual return made up to 31/12/06 (4 pages)
7 February 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Annual return made up to 31/12/06 (4 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
10 February 2006Registered office changed on 10/02/06 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (1 page)
10 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 February 2006New director appointed (1 page)
10 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(4 pages)
10 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(4 pages)
10 February 2006Registered office changed on 10/02/06 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
13 January 2005Annual return made up to 31/12/04 (4 pages)
13 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 January 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 January 2005Annual return made up to 31/12/04 (4 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
17 February 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
17 February 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Registered office changed on 19/01/04 from: 197/205 high street enfield middlesex EN3 4DZ (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Annual return made up to 31/12/03 (4 pages)
19 January 2004Registered office changed on 19/01/04 from: 197/205 high street enfield middlesex EN3 4DZ (1 page)
19 January 2004Annual return made up to 31/12/03 (4 pages)
19 January 2004Secretary resigned (1 page)
18 March 2003Full accounts made up to 30 September 2002 (10 pages)
18 March 2003Full accounts made up to 30 September 2002 (10 pages)
26 February 2003Annual return made up to 31/12/02 (4 pages)
26 February 2003Annual return made up to 31/12/02 (4 pages)
25 March 2002Full accounts made up to 30 September 2001 (10 pages)
25 March 2002Full accounts made up to 30 September 2001 (10 pages)
16 January 2002Annual return made up to 31/12/01 (4 pages)
16 January 2002Annual return made up to 31/12/01 (4 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
11 January 2001Annual return made up to 31/12/00 (4 pages)
11 January 2001Annual return made up to 31/12/00 (4 pages)
22 December 2000Full accounts made up to 30 September 2000 (10 pages)
22 December 2000Full accounts made up to 30 September 2000 (10 pages)
3 February 2000Annual return made up to 31/12/99 (5 pages)
3 February 2000Annual return made up to 31/12/99 (5 pages)
14 January 2000Full accounts made up to 30 September 1999 (10 pages)
14 January 2000Full accounts made up to 30 September 1999 (10 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
11 March 1999Full accounts made up to 30 September 1998 (11 pages)
11 March 1999Registered office changed on 11/03/99 from: central house upper woburn pl london WC1H 0QA (1 page)
11 March 1999Registered office changed on 11/03/99 from: central house upper woburn pl london WC1H 0QA (1 page)
11 March 1999Full accounts made up to 30 September 1998 (11 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
27 January 1999Annual return made up to 31/12/98 (4 pages)
27 January 1999Annual return made up to 31/12/98 (4 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
26 January 1998Annual return made up to 31/12/97 (5 pages)
26 January 1998Annual return made up to 31/12/97 (5 pages)
13 January 1998Full accounts made up to 30 September 1997 (7 pages)
13 January 1998Full accounts made up to 30 September 1997 (7 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 30 September 1996 (6 pages)
4 February 1997Full accounts made up to 30 September 1996 (6 pages)
25 January 1997Annual return made up to 31/12/96 (8 pages)
25 January 1997Annual return made up to 31/12/96 (8 pages)
20 March 1996Full accounts made up to 30 September 1995 (6 pages)
20 March 1996Full accounts made up to 30 September 1995 (6 pages)
30 January 1996Annual return made up to 31/12/95 (5 pages)
30 January 1996Annual return made up to 31/12/95 (5 pages)
25 April 1995Full accounts made up to 30 September 1994 (7 pages)
25 April 1995Full accounts made up to 30 September 1994 (7 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
20 March 1963Incorporation (21 pages)
20 March 1963Incorporation (21 pages)