Background WavePink WaveYellow Wave

ALEXANDRA REAL ESTATE PARTNERS LIMITED (09918123)

ALEXANDRA REAL ESTATE PARTNERS LIMITED (09918123) is an active UK company. incorporated on 16 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALEXANDRA REAL ESTATE PARTNERS LIMITED has been registered for 10 years. Current directors include KARIA, Jay Rajnikant Vallabdhas, Mr., MORJARIA, Tashin Ketan.

Company Number
09918123
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
C/O Mha Macintyre Hudson 6th Floor, London, EC2Y 5AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KARIA, Jay Rajnikant Vallabdhas, Mr., MORJARIA, Tashin Ketan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDRA REAL ESTATE PARTNERS LIMITED

ALEXANDRA REAL ESTATE PARTNERS LIMITED is an active company incorporated on 16 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALEXANDRA REAL ESTATE PARTNERS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09918123

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

C/O Mha Macintyre Hudson 6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

, 22 Great James Street, London, WC1N 3ES, England
From: 4 March 2019To: 8 January 2020
, C/O Gordons Partnership Llp 22 Great James Street, London, WC1N 3ES, England
From: 10 December 2018To: 4 March 2019
, the Kensington Centre 66 Hammersmith Road, London, W14 8UD, United Kingdom
From: 16 December 2015To: 10 December 2018
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jun 16
Funding Round
Mar 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Dec 17
Funding Round
Mar 18
Funding Round
Aug 18
Capital Update
Feb 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Jan 23
Director Left
Jan 25
11
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KARIA, Jay Rajnikant Vallabdhas, Mr.

Active
6th Floor, LondonEC2Y 5AU
Born March 1967
Director
Appointed 18 Dec 2015

MORJARIA, Tashin Ketan

Active
6th Floor, LondonEC2Y 5AU
Born April 1990
Director
Appointed 10 Oct 2022

COOK, Michael Edgar

Resigned
6th Floor, LondonEC2Y 5AU
Born May 1941
Director
Appointed 18 Dec 2015
Resigned 01 Jan 2025

MARSON, Peter Nicholas

Resigned
6th Floor, LondonEC2Y 5AU
Born March 1971
Director
Appointed 16 Dec 2015
Resigned 03 Oct 2022

STRAFFORD, Peter John

Resigned
6th Floor, LondonEC2Y 5AU
Born April 1971
Director
Appointed 16 Dec 2015
Resigned 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 February 2022
SH19Statement of Capital
Legacy
10 January 2022
CAP-SSCAP-SS
Legacy
10 January 2022
SH20SH20
Resolution
10 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Allotment Shares
25 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 December 2017
CS01Confirmation Statement
Capital Allotment Shares
3 December 2017
SH01Allotment of Shares
Capital Allotment Shares
30 July 2017
SH01Allotment of Shares
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Resolution
29 December 2015
RESOLUTIONSResolutions
Resolution
29 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Incorporation Company
16 December 2015
NEWINCIncorporation