Background WavePink WaveYellow Wave

ALEXA HOMES LIMITED (10819585)

ALEXA HOMES LIMITED (10819585) is an active UK company. incorporated on 15 June 2017. with registered office in Penzance. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALEXA HOMES LIMITED has been registered for 8 years. Current directors include BOVEY, Grant Michael.

Company Number
10819585
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
31 & 32 Causewayhead, Penzance, TR18 2SP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOVEY, Grant Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXA HOMES LIMITED

ALEXA HOMES LIMITED is an active company incorporated on 15 June 2017 with the registered office located in Penzance. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALEXA HOMES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10819585

LTD Company

Age

8 Years

Incorporated 15 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

ALEXIA HOMES LIMITED
From: 5 March 2018To: 14 March 2018
BRIGHTHINKING PROPERTIES LIMITED
From: 15 June 2017To: 5 March 2018
Contact
Address

31 & 32 Causewayhead Penzance, TR18 2SP,

Previous Addresses

Pendock Cottage Byfleet Road Cobham KT11 1DS England
From: 11 July 2023To: 18 March 2024
Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom
From: 15 June 2017To: 11 July 2023
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BOVEY, Grant Michael

Active
Causewayhead, PenzanceTR18 2SP
Born March 1961
Director
Appointed 15 Jun 2017

Persons with significant control

1

Mr Grant Michael Bovey

Active
Causewayhead, PenzanceTR18 2SP
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Resolution
14 March 2018
RESOLUTIONSResolutions
Resolution
5 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Incorporation Company
15 June 2017
NEWINCIncorporation