Background WavePink WaveYellow Wave

ALEXANDRA MANAGEMENT LIMITED (01475466)

ALEXANDRA MANAGEMENT LIMITED (01475466) is an active UK company. incorporated on 25 January 1980. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in residents property management. ALEXANDRA MANAGEMENT LIMITED has been registered for 46 years. Current directors include EGAN, Myles, QUICK, Derek Anthony.

Company Number
01475466
Status
active
Type
ltd
Incorporated
25 January 1980
Age
46 years
Address
84 Coombe Road, New Malden, KT3 4QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EGAN, Myles, QUICK, Derek Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDRA MANAGEMENT LIMITED

ALEXANDRA MANAGEMENT LIMITED is an active company incorporated on 25 January 1980 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALEXANDRA MANAGEMENT LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01475466

LTD Company

Age

46 Years

Incorporated 25 January 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

84 Coombe Road New Malden, KT3 4QS,

Previous Addresses

84 84 Coombe Road New Malden KT3 4QS England
From: 16 October 2023To: 16 October 2023
212 Copse Hill London SW20 0SP England
From: 4 June 2022To: 16 October 2023
42 Wimbledon Hill Road London SW19 7PA England
From: 7 October 2019To: 4 June 2022
C/O Roca Wimbledon the Old Court House 4 Queens Road London SW19 8YE England
From: 25 October 2016To: 7 October 2019
The Lookout, 217 Kingston Road London SW19 3NL England
From: 12 June 2015To: 25 October 2016
C/O Gordon Whelan Associates Limited 130 Bournemouth Road 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL
From: 14 November 2014To: 12 June 2015
4Th Floor Tuition House 27/37 St Georges Road Wimbledon London SW19 4EU
From: 25 January 1980To: 14 November 2014
Timeline

16 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Jan 80
Director Left
Oct 10
Director Joined
Apr 12
Director Left
Oct 16
Director Joined
Oct 22
Owner Exit
Mar 23
New Owner
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Owner Exit
Jan 24
Director Left
Jul 24
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GRACE MILLER LIMITED

Active
Coombe Road, New MaldenKT3 4QS
Corporate secretary
Appointed 01 Oct 2023

EGAN, Myles

Active
Coombe Road, New MaldenKT3 4QS
Born September 1995
Director
Appointed 12 Aug 2025

QUICK, Derek Anthony

Active
Coombe Road, New MaldenKT3 4QS
Born November 1942
Director
Appointed 25 Feb 2008

BURFOOT, Ian

Resigned
Flat 6 10 Alexandra Road, LondonSW19 7JZ
Secretary
Appointed 18 May 1998
Resigned 19 Sept 2005

CARROLL, Claire Lucette Alison

Resigned
F4 10 Alexandra Road, LondonSW19 7JZ
Secretary
Appointed N/A
Resigned 20 May 1994

FOOT, Geoffrey Arthur

Resigned
Flat 9 12 Alexandra Road, LondonSW19 7JZ
Secretary
Appointed 13 Apr 2008
Resigned 01 Dec 2014

J J HOMES (PROPERTIES) LTD

Resigned
146 Stanley Park Road, CarshaltonSM5 3JG
Corporate secretary
Appointed 07 Sept 2005
Resigned 04 Feb 2008

LAURISTONS LIMITED

Resigned
217 Kingston Road, LondonSW19 3NL
Corporate secretary
Appointed 01 Dec 2014
Resigned 25 Oct 2016

ROCA WIMBLEDON LTD

Resigned
4 Queens Road, LondonSW19 8YE
Corporate secretary
Appointed 28 Oct 2016
Resigned 29 Sept 2019

ADAMS, Merle Elizabeth

Resigned
Coombe Road, New MaldenKT3 4QS
Born January 1960
Director
Appointed 01 Oct 2023
Resigned 14 Oct 2023

ADAMS, Merle Elizabeth

Resigned
Flat 2 12 Alexandra Road, LondonSW19 7JZ
Born March 1942
Director
Appointed 18 May 1998
Resigned 14 Oct 2023

COLOMBAGE, Don Maxime Irvin

Resigned
Flat 4 12 Alexandra Road, LondonSW19 7JZ
Born March 1962
Director
Appointed 18 May 1998
Resigned 20 May 2004

DOMINEY, Stephen Mark

Resigned
Flat 8 10 Alexandra Road, LondonSW19 7JZ
Born January 1957
Director
Appointed 18 May 1998
Resigned 12 May 1999

FOOT, Geoffrey Arthur

Resigned
Coombe Road, New MaldenKT3 4QS
Born May 1946
Director
Appointed 18 May 1998
Resigned 12 Dec 2025

HEARNDEN, Theresa Vivienne

Resigned
Coombe Road, New MaldenKT3 4QS
Born March 1962
Director
Appointed 01 Nov 2023
Resigned 03 Jul 2024

MCGLYNN, Shirley Mamie

Resigned
Flat 3 10 Alexandra Road, LondonSW19 7JZ
Born July 1963
Director
Appointed 18 May 1998
Resigned 04 Sept 2010

NAZARALY, Subzaly

Resigned
Flat No 6, LondonSW19 7JZ
Born September 1937
Director
Appointed N/A
Resigned 24 Sept 1992

PUGH, Moira

Resigned
10 Alexandra Road, LondonSW19 7JZ
Born April 1956
Director
Appointed N/A
Resigned 18 May 1998

SLADE, Glen Jonathan

Resigned
12 Alexandra Road, LondonSW19 7JZ
Born October 1965
Director
Appointed N/A
Resigned 24 Sept 1992

VARCOE, Ralph Jonathan

Resigned
Coombe Road, New MaldenKT3 4QS
Born April 1971
Director
Appointed 24 Oct 2022
Resigned 01 Oct 2025

YAP, Violetta Patrcia

Resigned
Alexandra Road, LondonSW19 7JZ
Born September 1971
Director
Appointed 06 Mar 2012
Resigned 28 Oct 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Ralph Jonathan Varcoe

Ceased
10 Alexandra Road, LondonSW19 7JZ
Born April 1971

Nature of Control

Significant influence or control
Notified 13 Mar 2023
Ceased 12 Jan 2024

Mr Geoffrey Arthur Foot

Ceased
12 Alexandra Road, Wimbledon
Born May 1946

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 13 Mar 2023
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 October 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 October 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Resolution
4 November 2014
RESOLUTIONSResolutions
Memorandum Articles
19 September 2014
MAMA
Resolution
19 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Legacy
6 July 2009
287Change of Registered Office
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
287Change of Registered Office
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
287Change of Registered Office
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
21 July 1998
363aAnnual Return
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
27 May 1998
288cChange of Particulars
Legacy
27 May 1998
288cChange of Particulars
Legacy
27 May 1998
363aAnnual Return
Legacy
27 May 1998
363aAnnual Return
Legacy
27 May 1998
363aAnnual Return
Legacy
27 May 1998
363aAnnual Return
Legacy
27 May 1998
363aAnnual Return
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
287Change of Registered Office
Restoration Order Of Court
19 May 1998
AC92AC92
Gazette Dissolved Compulsary
6 May 1997
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
14 January 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 February 1996
288288
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 1995
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Gazette Notice Compulsary
6 June 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
288288
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
5 November 1992
363b363b
Legacy
21 October 1992
287Change of Registered Office
Legacy
21 October 1992
288288
Legacy
21 October 1992
288288
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
15 November 1991
363aAnnual Return
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
7 May 1991
288288
Legacy
7 May 1991
363363
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
287Change of Registered Office
Legacy
2 August 1990
287Change of Registered Office
Legacy
18 June 1990
288288
Legacy
4 June 1990
225(1)225(1)
Legacy
17 May 1990
287Change of Registered Office
Legacy
17 May 1990
288288
Accounts With Accounts Type Dormant
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
28 November 1988
288288
Legacy
15 November 1988
287Change of Registered Office
Legacy
2 September 1988
288288
Legacy
28 June 1988
363363
Accounts With Made Up Date
28 June 1988
AAAnnual Accounts
Legacy
17 June 1988
288288
Legacy
17 June 1988
288288
Legacy
17 June 1988
288288
Legacy
17 June 1988
288288
Legacy
17 June 1988
288288
Legacy
13 February 1987
288288
Legacy
2 February 1987
363363
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
27 June 1986
AAAnnual Accounts
Incorporation Company
25 January 1980
NEWINCIncorporation