Background WavePink WaveYellow Wave

ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED (04554913)

ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED (04554913) is an active UK company. incorporated on 7 October 2002. with registered office in Nantwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED has been registered for 23 years. Current directors include GRANT, Charles Howard.

Company Number
04554913
Status
active
Type
ltd
Incorporated
7 October 2002
Age
23 years
Address
New Dairy House Farm, Nantwich, CW5 7QH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRANT, Charles Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED

ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED is an active company incorporated on 7 October 2002 with the registered office located in Nantwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALEXANDRA COUNTRYSIDE INVESTMENTS LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04554913

LTD Company

Age

23 Years

Incorporated 7 October 2002

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 30 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

New Dairy House Farm Batherton Lane Nantwich, CW5 7QH,

Previous Addresses

The Garden Room at the Dowery, Barker Street Nantwich Cheshire CW5 5TE
From: 9 October 2015To: 16 October 2018
The Dowery 22 Barker Street Nantwich Cheshire CW5 5TE
From: 9 October 2012To: 9 October 2015
Cooper Taylor Chartered Accountants the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE
From: 7 October 2002To: 9 October 2012
Timeline

4 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Oct 02
Loan Secured
May 16
Director Left
Jul 16
Loan Secured
Jul 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GRANT, Charles Howard

Active
New Dairy House Farm, NantwichCW5 7QH
Born December 1954
Director
Appointed 07 Oct 2002

HUGHES, Robert

Resigned
Farm, NantwichCW5 6AH
Secretary
Appointed 07 Oct 2002
Resigned 07 Jul 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Oct 2002
Resigned 07 Oct 2002

HUGHES, Robert

Resigned
Farm, NantwichCW5 6AH
Born February 1953
Director
Appointed 07 Oct 2002
Resigned 07 Jul 2016

PAYNE, Michael John

Resigned
Park View, Market DraytonTF9 3NJ
Born November 1954
Director
Appointed 16 Mar 2007
Resigned 17 Mar 2007

Persons with significant control

1

Mr Charles Howard Grant

Active
Batherton Lane, NantwichCW5 7QH
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 July 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Legacy
25 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
27 November 2009
MG02MG02
Legacy
27 November 2009
MG02MG02
Legacy
27 November 2009
MG02MG02
Legacy
27 November 2009
MG02MG02
Legacy
27 November 2009
MG02MG02
Legacy
27 November 2009
MG02MG02
Legacy
27 November 2009
MG02MG02
Legacy
27 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
353353
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
15 July 2004
287Change of Registered Office
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
287Change of Registered Office
Legacy
31 March 2003
88(2)R88(2)R
Legacy
7 October 2002
288bResignation of Director or Secretary
Incorporation Company
7 October 2002
NEWINCIncorporation