Background WavePink WaveYellow Wave

ALEXRUN LIMITED (03073972)

ALEXRUN LIMITED (03073972) is an active UK company. incorporated on 29 June 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ALEXRUN LIMITED has been registered for 30 years. Current directors include CHAMBERS, Margaret.

Company Number
03073972
Status
active
Type
ltd
Incorporated
29 June 1995
Age
30 years
Address
5 Fitzroy Road, London, NW1 8TU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAMBERS, Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXRUN LIMITED

ALEXRUN LIMITED is an active company incorporated on 29 June 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALEXRUN LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03073972

LTD Company

Age

30 Years

Incorporated 29 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

5 Fitzroy Road London, NW1 8TU,

Previous Addresses

5 Fitzroy Road, London Fitzroy Road London NW1 8TU England
From: 10 January 2025To: 5 December 2025
, 336a Regents Park Road, London, N3 2LN
From: 14 September 2010To: 10 January 2025
, 5 Fitzroy Road, London, NW1 8TU
From: 29 June 1995To: 14 September 2010
Timeline

5 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Jul 14
New Owner
Jul 17
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BARTLETT, Louise

Active
Fitzroy Road, LondonNW1 8TU
Secretary
Appointed 05 Nov 2014

CHAMBERS, Margaret

Active
5 Fitzroy Road, LondonNW1 8TU
Born May 1961
Director
Appointed 25 Jan 1996

CHAMBERS, Margaret

Resigned
5 Fitzroy Road, LondonNW1 8TU
Secretary
Appointed 25 Jan 1996
Resigned 28 Feb 2006

PUNSET CASALS, Eduardo

Resigned
5 Fitzroy Road, LondonNW1 8TU
Secretary
Appointed 01 Mar 2006
Resigned 28 Jul 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jun 1995
Resigned 25 Jan 1996

CORNWELL, Nicholas Robert

Resigned
5 Fitzroy Road, LondonNW1 8TU
Born November 1972
Director
Appointed 24 Mar 1999
Resigned 17 May 2013

MALLINSON, Robin Andrew Charteris

Resigned
5 Fitzroy Road, LondonNW1 8IU
Born December 1963
Director
Appointed 25 Jan 1996
Resigned 24 Mar 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Jun 1995
Resigned 25 Jan 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Newman

Active
Fitzroy Road, LondonNW1 8TU
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2025

Ms. Margaret Chambers

Ceased
Fitzroy Road, LondonNW1 8TU
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Dec 2025
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
23 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
10 October 1996
88(2)R88(2)R
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
31 August 1995
287Change of Registered Office
Incorporation Company
29 June 1995
NEWINCIncorporation