Background WavePink WaveYellow Wave

36 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED (02260415)

36 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED (02260415) is an active UK company. incorporated on 19 May 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 36 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include BAGHAEI-YAZDI, Namdar, Dr, MCDANIEL, Thomas, NORTH, Karen Naomi and 2 others.

Company Number
02260415
Status
active
Type
ltd
Incorporated
19 May 1988
Age
37 years
Address
36 Alexandra Grove, London, N12 8HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAGHAEI-YAZDI, Namdar, Dr, MCDANIEL, Thomas, NORTH, Karen Naomi, SAWYERR, Joshua, THOMAS, Josephine Eloise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED

36 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 May 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 36 ALEXANDRA GROVE MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02260415

LTD Company

Age

37 Years

Incorporated 19 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

DECKPRIDE LIMITED
From: 19 May 1988To: 10 June 1988
Contact
Address

36 Alexandra Grove London, N12 8HG,

Previous Addresses

41 Avondale Avenue Woodside Park London N12 8ER
From: 19 May 1988To: 18 January 2020
Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jun 15
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

BAGHAEI-YAZDI, Namdar, Dr

Active
400 Clive Court, Maida ValeW9 1SF
Born December 1959
Director
Appointed 08 Oct 2007

MCDANIEL, Thomas

Active
Alexandra Grove, LondonN12 8HG
Born July 1961
Director
Appointed 08 Jul 2025

NORTH, Karen Naomi

Active
36 Alexandra Grove, LondonN12 8HG
Born July 1959
Director
Appointed 27 Sept 2018

SAWYERR, Joshua

Active
Alexandra Grove, LondonN12 8HG
Born October 1994
Director
Appointed 12 Dec 2023

THOMAS, Josephine Eloise

Active
Alexandra Grove, LondonN12 8HG
Born August 1999
Director
Appointed 15 Aug 2022

AUSTIN, William Stewart

Resigned
36 Alexandra Grove, LondonN12 8HG
Secretary
Appointed 24 Jun 1994
Resigned 14 May 1998

GERRARD, Simon Elkan

Resigned
4 Oakington Way, LondonN8 9EP
Secretary
Appointed 14 Jul 1993
Resigned 08 Jun 1994

HEALY, John

Resigned
Flat 2 36 Alexandra Grove, LondonN12 8HG
Secretary
Appointed 14 May 1998
Resigned 18 Mar 2005

JACKSON, Robert Ian

Resigned
41 Avondale Avenue, LondonN12 8ER
Secretary
Appointed 18 Mar 2005
Resigned 01 May 2016

PLATT, Martine

Resigned
Flat 2, LondonN12
Secretary
Appointed N/A
Resigned 14 Jul 1993

AUSTIN, William Stewart

Resigned
36 Alexandra Grove, LondonN12 8HG
Born July 1949
Director
Appointed 24 Jun 1994
Resigned 14 May 1998

AVERBERG, Barbara

Resigned
Flat 3 36 Alexandra Grove, LondonN12
Born April 1942
Director
Appointed 08 Jun 1994
Resigned 30 Oct 1998

GERRARD, Simon Elkan

Resigned
4 Oakington Way, LondonN8 9EP
Born May 1968
Director
Appointed 14 Jul 1993
Resigned 08 Jun 1994

HEALY, John

Resigned
Flat 2 36 Alexandra Grove, LondonN12 8HG
Born September 1969
Director
Appointed 14 May 1998
Resigned 18 Mar 2005

HEALY, Rebecca Louise

Resigned
Flat 2 36 Alexandra Grove, LondonN12 8HG
Born February 1970
Director
Appointed 01 Nov 1998
Resigned 18 Mar 2005

JACKSON, Robert Ian

Resigned
41 Avondale Avenue, LondonN12 8ER
Born February 1960
Director
Appointed 18 Mar 2005
Resigned 17 Feb 2020

KYRIACOU, Dionisis

Resigned
Flat 4, LondonN12
Born May 1968
Director
Appointed N/A
Resigned 20 Mar 1993

LAWSON, Daniel Paul

Resigned
36 Alexandra Grove, LondonN12 8HG
Born February 1981
Director
Appointed 26 Jun 2019
Resigned 08 Dec 2021

MATTY, David

Resigned
36 Alexandra Grove, LondonN12 8HG
Born May 1979
Director
Appointed 30 Jul 2008
Resigned 12 Jul 2013

MCDANIEL, Laura

Resigned
36 Alexandra Grove, LondonN12 8HG
Born October 1992
Director
Appointed 02 Mar 2020
Resigned 08 Jul 2025

MCDONNELL, Eoin

Resigned
Flat 1, FinchleyN12 8HG
Born December 1963
Director
Appointed 18 Mar 2005
Resigned 01 May 2009

PROCTOR, Michael

Resigned
36 Alexandra Grove, LondonN12 8HG
Born January 1986
Director
Appointed 20 Jul 2022
Resigned 10 Nov 2023

SCHWARTZ, Yair Nardy

Resigned
36 Alexandra Grove, Woodside ParlN12 8HG
Born July 1981
Director
Appointed 18 Jul 2013
Resigned 18 Feb 2019

SWEETMAN, Elliot

Resigned
36 Alexandra Grove, LondonN12 8HG
Born February 1981
Director
Appointed 19 Jun 2015
Resigned 16 Jan 2018

WINTON, Clare Rebecca

Resigned
36 Alexandra Grove, LondonN12 8HG
Born September 1986
Director
Appointed 25 Sept 2018
Resigned 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
16 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With Updates
11 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With Updates
3 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
190190
Legacy
23 June 2008
353353
Legacy
23 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
287Change of Registered Office
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 December 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1995
AAAnnual Accounts
Resolution
8 August 1995
RESOLUTIONSResolutions
Legacy
5 June 1995
288288
Legacy
25 May 1995
363b363b
Legacy
25 May 1995
363(287)363(287)
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
29 September 1994
288288
Legacy
22 September 1994
288288
Legacy
17 May 1994
288288
Legacy
9 August 1993
288288
Accounts With Accounts Type Full
9 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1993
AAAnnual Accounts
Legacy
9 August 1993
363aAnnual Return
Legacy
9 August 1993
363aAnnual Return
Legacy
9 August 1993
363aAnnual Return
Legacy
9 August 1993
363aAnnual Return
Legacy
9 August 1993
363aAnnual Return
Restoration Order Of Court
30 July 1993
AC92AC92
Gazette Dissolved Compulsary
12 February 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 September 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
7 July 1988
288288
Resolution
7 July 1988
RESOLUTIONSResolutions
Legacy
7 July 1988
287Change of Registered Office
Legacy
7 July 1988
288288
Certificate Change Of Name Company
9 June 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1988
NEWINCIncorporation