Background WavePink WaveYellow Wave

3 ALEXANDRA GROVE LTD (05539909)

3 ALEXANDRA GROVE LTD (05539909) is an active UK company. incorporated on 18 August 2005. 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. 3 ALEXANDRA GROVE LTD has been registered for 20 years. Current directors include BARTLETT, Sophie, BOERI, Sandro, CHOY, Dewey and 1 others.

Company Number
05539909
Status
active
Type
ltd
Incorporated
18 August 2005
Age
20 years
Address
13 Urban House 43 Chase Side, London, N14 5BP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARTLETT, Sophie, BOERI, Sandro, CHOY, Dewey, PAYNE, Kehinde
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 ALEXANDRA GROVE LTD

3 ALEXANDRA GROVE LTD is an active company incorporated on 18 August 2005 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. 3 ALEXANDRA GROVE LTD was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05539909

LTD Company

Age

20 Years

Incorporated 18 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

13 Urban House 43 Chase Side London, N14 5BP,

Previous Addresses

45 Priory Avenue London E17 7QP England
From: 28 October 2018To: 9 February 2025
3 Alexandra Grove London N4 2LG
From: 18 August 2005To: 28 October 2018
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

PETROU, Panayiotis Francesco

Active
43 Chase Side, LondonN14 5BP
Secretary
Appointed 09 Feb 2025

BARTLETT, Sophie

Active
3a Alexandra Grove, LondonN4 2LG
Born February 1994
Director
Appointed 11 Feb 2025

BOERI, Sandro

Active
Ravenscraig Road, LondonN11 1AE
Born January 1961
Director
Appointed 14 Dec 2012

CHOY, Dewey

Active
Avenue Road, LondonN15 5JG
Born May 1972
Director
Appointed 01 Nov 2010

PAYNE, Kehinde

Active
Flat 2, LondonN4 2LG
Born April 1962
Director
Appointed 19 Sept 2005

DIMELOE, Claire

Resigned
3 Alexandra GroveN4 2LG
Secretary
Appointed 07 Jun 2007
Resigned 29 Dec 2010

DIMELOE, Claire

Resigned
Flat 3, LondonN4 2LG
Secretary
Appointed 07 Jun 2007
Resigned 07 Jun 2007

HUGHES, Sally Catherine

Resigned
43 Chase Side, LondonN14 5BP
Secretary
Appointed 30 Dec 2010
Resigned 09 Feb 2025

PICKUP, Rachel

Resigned
Flat 5, LondonN4 2LG
Secretary
Appointed 24 May 2006
Resigned 07 Jun 2007

WILLIAMS, Elizabeth Sue Lamond

Resigned
Flat 3, LondonN4 2LG
Secretary
Appointed 19 Sept 2005
Resigned 24 May 2006

WILLIAMS, Helen Amalia Walker

Resigned
Barrow House, ShropshireTF12 5BW
Secretary
Appointed 18 Aug 2005
Resigned 19 Sept 2005

DIMELOE, Claire

Resigned
Flat 3, LondonN4 2LG
Born November 1974
Director
Appointed 07 Jun 2007
Resigned 31 Oct 2010

HUGHES, Sally

Resigned
43 Chase Side, LondonN14 5BP
Born February 1978
Director
Appointed 19 Sept 2005
Resigned 11 Feb 2025

PICKUP, Rachel

Resigned
Flat 5, LondonN4 2LG
Born July 1973
Director
Appointed 19 Sept 2005
Resigned 07 Nov 2007

PITMAN, Julia

Resigned
Flat 5 3 Alexandra Grove, LondonN4 2LG
Born May 1982
Director
Appointed 07 Nov 2007
Resigned 14 Dec 2012

WILLIAMS, Elizabeth

Resigned
3 Alexandra Grove, LondonN4 2LG
Born September 1976
Director
Appointed 18 Aug 2005
Resigned 07 Jun 2007
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2014
AR01AR01
Change Person Director Company With Change Date
10 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 January 2011
AAAnnual Accounts
Termination Director Company With Name
1 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
31 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
88(2)R88(2)R
Legacy
22 August 2005
287Change of Registered Office
Legacy
22 August 2005
288cChange of Particulars
Incorporation Company
18 August 2005
NEWINCIncorporation