Company NameAlexander Court Management Company (Shortlands) Limited
DirectorSamuel Lee Draper
Company StatusActive
Company Number01989424
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months 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

Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusCurrent
Appointed01 July 2004(18 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMr Samuel Lee Draper
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(28 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameJeremy Dunn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(4 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 26 January 1991)
RoleRetail Management
Correspondence AddressAlexander Court 89 Bromley Road
Shortlands
Bromley
Kent
BR2 0AA
Director NameLindsay Wood
NationalityBritish
StatusResigned
Appointed30 December 1990(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 June 1991)
RoleSecretary
Correspondence Address10 Alexander Court 89 Bromley Road
Shortland
Kent
BR2 0AA
Director NameRena Bhandari
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 November 1997)
RoleInformation Scientist
Correspondence Address9 Alexander Court 89 Bromley Road
Shortlands
Bromley
Kent
BR2 0AA
Secretary NameRena Bhandari
NationalityBritish
StatusResigned
Appointed30 December 1990(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address9 Alexander Court 89 Bromley Road
Shortlands
Bromley
Kent
BR2 0AA
Director NameDarren Krug
NationalityBritish
StatusResigned
Appointed29 June 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 December 1999)
RoleElectrical Technician
Correspondence Address63 The Drive
Beckenham
Kent
BR3 1EE
Director NameElaine Susan Griffith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 1998)
RoleSecretary
Correspondence Address5 Alexander Court
89 Bromley Road
Shortlands
Kent
BR2 0AA
Secretary NameDarren Krug
NationalityBritish
StatusResigned
Appointed20 December 1997(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 1999)
RoleElectrical Technician
Correspondence Address63 The Drive
Beckenham
Kent
BR3 1EE
Director NameJohn Wood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1997(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 March 2006)
RolePoliceman
Correspondence Address12 Alexander Court
89 Bromley Road Shortlands
Bromley
Kent
BR2 0AA
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed01 December 1999(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameMichelle Caroline Fells
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 December 2005)
RoleTravel Admin
Correspondence Address10 Alexander Court
89 Bromley Road
Bromley
BR2 0AA
Director NameAdam Robert Leslie Grainger
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 2005)
RoleRecruitment Cons
Correspondence AddressFlat 4 Alexander Court
89 Bromley Road
Bromley
Kent
BR2 0AA
Director NameDavid Edward Clark
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(19 years after company formation)
Appointment Duration6 years, 4 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 42-46 Lower Gravel Road
Bromley
Kent
BR2 8LJ
Director NamePaul Graham Kirk
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2007)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address2 Alexamder Court
89 Bromley Road
Shortlands
Bromley
BR2 0AA
Director NameMr John Wood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(21 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2013)
RolePoliceman
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMrs Emma Scarlett
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2014)
RoleSenior Operations Analyst
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(18 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 June 2004)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered AddressRegency Management Services Ltd
The Beechwood Centre
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £30Alison Draper & Samuel Draper
7.14%
Ordinary
1 at £30Alistair Mckenzie Haddow
7.14%
Ordinary
1 at £30Anna Rogoyska
7.14%
Ordinary
1 at £30David Sayer
7.14%
Ordinary
1 at £30Glenys Trevor & Darren Joseph Pons
7.14%
Ordinary
1 at £30Karen Cooper
7.14%
Ordinary
1 at £30Lesley Ann Glover & Neil Glover
7.14%
Ordinary
1 at £30M.g. Doyle
7.14%
Ordinary
1 at £30Mr A. Odentunde
7.14%
Ordinary
1 at £30Mr Witchlow
7.14%
Ordinary
1 at £30Neil Dolding & Sarah Dolding
7.14%
Ordinary
1 at £30R. Mccann
7.14%
Ordinary
2 at £30Jacqueline Norman & Russell Murphy
14.29%
Ordinary

Financials

Year2014
Net Worth£46,327
Cash£47,776
Current Liabilities£2,397

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 420
(4 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 420
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 420
(5 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 420
(5 pages)
13 January 2015Secretary's details changed for Mr Kevin Ronald Howard on 17 December 2014 (1 page)
13 January 2015Secretary's details changed for Mr Kevin Ronald Howard on 17 December 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Termination of appointment of Emma Scarlett as a director on 8 August 2014 (1 page)
8 September 2014Termination of appointment of Emma Scarlett as a director on 8 August 2014 (1 page)
8 September 2014Termination of appointment of Emma Scarlett as a director on 8 August 2014 (1 page)
23 April 2014Appointment of Mr Samuel Lee Draper as a director (2 pages)
23 April 2014Appointment of Mr Samuel Lee Draper as a director (2 pages)
13 January 2014Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP England on 13 January 2014 (1 page)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 420
(4 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 420
(4 pages)
11 January 2014Termination of appointment of John Wood as a director (1 page)
11 January 2014Termination of appointment of John Wood as a director (1 page)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
11 January 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 11 January 2013 (1 page)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
19 November 2012Appointment of Mrs Emma Scarlett as a director (2 pages)
19 November 2012Appointment of Mrs Emma Scarlett as a director (2 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
5 January 2012Termination of appointment of David Clark as a director (1 page)
5 January 2012Termination of appointment of David Clark as a director (1 page)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Director's details changed for Mr John Wood on 17 December 2009 (2 pages)
2 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (10 pages)
2 February 2010Director's details changed for Mr John Wood on 17 December 2009 (2 pages)
2 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (10 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2009Director's details changed for David Edward Clark on 14 October 2009 (3 pages)
16 October 2009Director's details changed for David Edward Clark on 14 October 2009 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Return made up to 17/12/08; full list of members (9 pages)
14 January 2009Return made up to 17/12/08; full list of members (9 pages)
5 March 2008Return made up to 17/12/07; full list of members (9 pages)
5 March 2008Return made up to 17/12/07; full list of members (9 pages)
4 March 2008Director appointed mr john wood (1 page)
4 March 2008Appointment terminated director paul kirk (1 page)
4 March 2008Director appointed mr john wood (1 page)
4 March 2008Appointment terminated director paul kirk (1 page)
29 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 July 2007Registered office changed on 17/07/07 from: regency management services LTD the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
17 July 2007Registered office changed on 17/07/07 from: regency management services LTD the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
8 February 2007Return made up to 17/12/06; full list of members (11 pages)
8 February 2007Return made up to 17/12/06; full list of members (11 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
6 February 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 February 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Return made up to 17/12/04; full list of members (12 pages)
11 January 2005Return made up to 17/12/04; full list of members (12 pages)
11 January 2005Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: phoenix house 11 wellesley road croydon surrey cro 2NW (1 page)
17 August 2004Registered office changed on 17/08/04 from: phoenix house 11 wellesley road croydon surrey cro 2NW (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
19 May 2004Secretary resigned (1 page)
13 January 2004Return made up to 17/12/03; full list of members (11 pages)
13 January 2004Return made up to 17/12/03; full list of members (11 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 September 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
25 September 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
27 February 2002Return made up to 17/12/01; full list of members (11 pages)
27 February 2002Return made up to 17/12/01; full list of members (11 pages)
16 June 2001Full accounts made up to 31 March 2001 (9 pages)
16 June 2001Full accounts made up to 31 March 2001 (9 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
15 January 2001Return made up to 17/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 January 2001Return made up to 17/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 August 2000Full accounts made up to 31 March 2000 (11 pages)
30 August 2000Full accounts made up to 31 March 2000 (11 pages)
8 March 2000Return made up to 17/12/99; full list of members (12 pages)
8 March 2000Return made up to 17/12/99; full list of members (12 pages)
5 January 2000Secretary resigned;director resigned (2 pages)
5 January 2000New secretary appointed (1 page)
5 January 2000New secretary appointed (1 page)
5 January 2000Secretary resigned;director resigned (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned;director resigned (1 page)
30 December 1999Secretary resigned;director resigned (1 page)
30 December 1999Registered office changed on 30/12/99 from: 125 high street odiham hook hampshire RG29 1LA (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999Registered office changed on 30/12/99 from: 125 high street odiham hook hampshire RG29 1LA (1 page)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 November 1999Secretary's particulars changed;director's particulars changed (1 page)
11 November 1999Secretary's particulars changed;director's particulars changed (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Return made up to 17/12/98; full list of members (8 pages)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Return made up to 17/12/98; full list of members (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Registered office changed on 17/09/98 from: 104 high street west wickham kent BR4 0ND (1 page)
17 September 1998Registered office changed on 17/09/98 from: 104 high street west wickham kent BR4 0ND (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Return made up to 17/12/97; full list of members (6 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Return made up to 17/12/97; full list of members (6 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
27 August 1997Full accounts made up to 31 March 1997 (8 pages)
27 August 1997Full accounts made up to 31 March 1997 (8 pages)
6 January 1997Return made up to 17/12/96; no change of members (4 pages)
6 January 1997Return made up to 17/12/96; no change of members (4 pages)
15 July 1996Full accounts made up to 31 March 1996 (8 pages)
15 July 1996Full accounts made up to 31 March 1996 (8 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996Return made up to 17/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 1996Return made up to 17/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1996Full accounts made up to 31 March 1995 (8 pages)
8 January 1996Full accounts made up to 31 March 1995 (8 pages)
11 February 1986Incorporation (18 pages)
11 February 1986Incorporation (18 pages)