Background WavePink WaveYellow Wave

20 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED (04509260)

20 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED (04509260) is an active UK company. incorporated on 12 August 2002. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. 20 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include FAIRHEAD, David Paul, WOOLF, Julie Sharon.

Company Number
04509260
Status
active
Type
ltd
Incorporated
12 August 2002
Age
23 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul, WOOLF, Julie Sharon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED

20 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 August 2002 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 20 ALEXANDRA ROAD MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04509260

LTD Company

Age

23 Years

Incorporated 12 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 24 September 2024To: 2 September 2025
Fawley House 2 Regatta Place Marlow Road Bourne End SL8 5TD England
From: 10 May 2023To: 24 September 2024
Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS England
From: 12 July 2017To: 10 May 2023
Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET
From: 12 August 2002To: 12 July 2017
Timeline

12 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 14
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
May 23
Director Left
May 23
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 24 Sept 2024

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 14 Jan 2026

WOOLF, Julie Sharon

Active
Manor Courtyard, High WycombeHP13 5RE
Born January 1962
Director
Appointed 27 Feb 2025

ANDREWS, Muriel Gladys

Resigned
17 James Martin Close, UxbridgeUB9 5NN
Secretary
Appointed 12 Aug 2002
Resigned 06 Jan 2004

CRAIG, Hilary

Resigned
Flat 2, WatfordWD17 4BP
Secretary
Appointed 06 Jan 2004
Resigned 19 Oct 2004

WOOLF, Julie Sharon

Resigned
14 Ridgefield, WatfordWD17 4TZ
Secretary
Appointed 01 Nov 2004
Resigned 16 Nov 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Aug 2002
Resigned 12 Aug 2002

ANDREWS, Kevin

Resigned
T G House, Moor ParkHA6 2LB
Born June 1963
Director
Appointed 12 Aug 2002
Resigned 06 Jan 2004

GORHAM, Christopher Mark

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born December 1959
Director
Appointed 31 May 2023
Resigned 14 Jan 2026

NORRIS, Sophia

Resigned
20 Alexandra Road, WatfordWD17 4BP
Born November 1985
Director
Appointed 10 Dec 2014
Resigned 08 Sept 2016

NORRIS, Timothy William

Resigned
1 Park Cottages Off New Road, RickmansworthWD3 6HD
Born May 1948
Director
Appointed 06 Jan 2004
Resigned 16 Nov 2009

O'REILLY, Eugene

Resigned
20 Alexandra Road, WatfordWD17 4BP
Born January 1959
Director
Appointed 08 Sept 2016
Resigned 31 May 2023

WOOLF, Julie Sharon

Resigned
Ridgefield, WatfordWD17 4TZ
Born January 1962
Director
Appointed 16 Nov 2009
Resigned 17 Dec 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Aug 2002
Resigned 12 Aug 2002
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 January 2025
RP04CS01RP04CS01
Appoint Corporate Secretary Company With Name Date
24 September 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Confirmation Statement
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Secretary Company
9 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Termination Secretary Company With Name
23 November 2009
TM02Termination of Secretary
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
29 August 2003
88(2)R88(2)R
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Incorporation Company
12 August 2002
NEWINCIncorporation