Background WavePink WaveYellow Wave

ALEXANDRA FOX NORTH LIMITED (10790331)

ALEXANDRA FOX NORTH LIMITED (10790331) is an active UK company. incorporated on 25 May 2017. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALEXANDRA FOX NORTH LIMITED has been registered for 8 years. Current directors include SMALL, Katie Deryl.

Company Number
10790331
Status
active
Type
ltd
Incorporated
25 May 2017
Age
8 years
Address
12-14a Bath Street, Altrincham, WA14 2EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMALL, Katie Deryl
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDRA FOX NORTH LIMITED

ALEXANDRA FOX NORTH LIMITED is an active company incorporated on 25 May 2017 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALEXANDRA FOX NORTH LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10790331

LTD Company

Age

8 Years

Incorporated 25 May 2017

Size

N/A

Accounts

ARD: 29/6

Up to Date

3 months left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 July 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

12-14a Bath Street Altrincham, WA14 2EJ,

Previous Addresses

Shay House Shay Lane Hale Barns Altrincham Cheshire WA15 8UE England
From: 15 May 2025To: 2 June 2025
Fairhurst Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB
From: 14 February 2018To: 15 May 2025
1 Royal Terrace Southend on Sea Essex SS1 1EA United Kingdom
From: 25 May 2017To: 14 February 2018
Timeline

26 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jan 18
Loan Secured
Feb 18
Director Joined
Mar 18
New Owner
Jun 18
Loan Secured
Sept 18
Director Left
Sept 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Left
Mar 20
Loan Secured
Jul 20
Owner Exit
Jul 20
Loan Secured
Dec 20
Loan Secured
Feb 21
Loan Secured
Jul 21
Loan Secured
Sept 21
Loan Secured
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMALL, Katie Deryl

Active
Southend On SeaSS1 1EA
Born August 1977
Director
Appointed 25 May 2017

BROWNE, Lisa Ann

Resigned
Shay Lane, Hale BarnsWA15 8LU
Born November 1976
Director
Appointed 13 Jan 2020
Resigned 18 Mar 2020

BROWNE, Lisa Ann

Resigned
Wigan Lane, WiganWN1 2TB
Born November 1976
Director
Appointed 19 Mar 2018
Resigned 18 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Ms Katie Deryl Small

Ceased
Southend On SeaSS1 1EA
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2017
Ceased 25 May 2017

Miss Katie Deryl Small

Active
Bath Street, AltrinchamWA14 2EJ
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
24 January 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Incorporation Company
25 May 2017
NEWINCIncorporation