Background WavePink WaveYellow Wave

NJG ALEXANDRA WHARF LIMITED (08649853)

NJG ALEXANDRA WHARF LIMITED (08649853) is an active UK company. incorporated on 14 August 2013. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NJG ALEXANDRA WHARF LIMITED has been registered for 12 years. Current directors include BATEMAN, Stuart Andrew, KLEIN, Tom, ROBBINS, David Francis.

Company Number
08649853
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 years
Address
Harbour House, Southampton, SO14 2AQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BATEMAN, Stuart Andrew, KLEIN, Tom, ROBBINS, David Francis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NJG ALEXANDRA WHARF LIMITED

NJG ALEXANDRA WHARF LIMITED is an active company incorporated on 14 August 2013 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NJG ALEXANDRA WHARF LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08649853

LTD Company

Age

12 Years

Incorporated 14 August 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

ALEXANDRA WHARF LIMITED
From: 6 September 2013To: 10 July 2020
OCEAN VILLAGE DEVELOPMENTS LIMITED
From: 14 August 2013To: 6 September 2013
Contact
Address

Harbour House 1 Town Quay Southampton, SO14 2AQ,

Previous Addresses

The Lathe Northbrook Farnham GU10 5EU England
From: 6 October 2021To: 10 July 2023
Harbour House 60 Purewell Christchurch BH23 1ES England
From: 10 January 2018To: 6 October 2021
Flat 5 6 Upper John Street London W1F 9HB
From: 3 December 2014To: 10 January 2018
, First Floor 10/11 Lower John Street, London, W1F 9EB
From: 14 August 2013To: 3 December 2014
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jul 14
Loan Secured
Jun 15
Director Left
Jan 16
Loan Secured
Aug 16
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Oct 19
Owner Exit
Jan 22
Loan Cleared
Oct 22
Loan Cleared
Jun 24
Director Joined
Sept 24
Loan Secured
Sept 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BATEMAN, Stuart Andrew

Active
1 Town Quay, SouthamptonSO14 2AQ
Born May 1976
Director
Appointed 24 Sept 2013

KLEIN, Tom

Active
1 Town Quay, SouthamptonSO14 2AQ
Born January 1987
Director
Appointed 21 Aug 2024

ROBBINS, David Francis

Active
1 Town Quay, SouthamptonSO14 2AQ
Born December 1967
Director
Appointed 09 Jul 2014

JONES, Richard Adrian

Resigned
6 Upper John Street, LondonW1F 9HB
Born October 1960
Director
Appointed 24 Sept 2013
Resigned 04 Jan 2016

ROACH, Nicolas James

Resigned
135 Somerford Road, ChristchurchBH23 3PY
Born August 1970
Director
Appointed 14 Aug 2013
Resigned 25 Sept 2013

Persons with significant control

2

1 Active
1 Ceased
1 Town Quay, SouthamptonSO14 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2021
Northbrook, FarnhamGU10 5EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 30 Jun 2016
Ceased 24 Dec 2021
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2026
AAAnnual Accounts
Legacy
23 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2024
AAAnnual Accounts
Legacy
8 January 2024
PARENT_ACCPARENT_ACC
Legacy
8 January 2024
AGREEMENT2AGREEMENT2
Legacy
8 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Resolution
10 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
15 February 2017
AAMDAAMD
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Resolution
25 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 September 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2013
NEWINCIncorporation