Background WavePink WaveYellow Wave

ALEXA HOMES SOUTH WEST LIMITED (11858097)

ALEXA HOMES SOUTH WEST LIMITED (11858097) is an active UK company. incorporated on 4 March 2019. 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 SOUTH WEST LIMITED has been registered for 7 years. Current directors include BOVEY, Grant Michael.

Company Number
11858097
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 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 SOUTH WEST LIMITED

ALEXA HOMES SOUTH WEST LIMITED is an active company incorporated on 4 March 2019 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 SOUTH WEST LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11858097

LTD Company

Age

7 Years

Incorporated 4 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

31 & 32 Causewayhead Penzance, TR18 2SP,

Previous Addresses

Pendock Cottage Seven Hills Road Cobham Surrey KT11 1DS England
From: 10 June 2021To: 18 March 2024
C/O Barnbrook Sinclair Chancery House, 30 st Johns Road Woking Surrey GU21 7SA United Kingdom
From: 4 March 2019To: 10 June 2021
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Left
Aug 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOVEY, Grant Michael

Active
Causewayhead, PenzanceTR18 2SP
Born March 1961
Director
Appointed 04 Mar 2019

BEATTIE, Thomas

Resigned
7 Straits View, East Tower, 05-01018936
Born September 1986
Director
Appointed 26 Mar 2019
Resigned 02 Aug 2024

Persons with significant control

1

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
Right to appoint and remove directors
Notified 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

24

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2020
CS01Confirmation Statement
Resolution
30 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Incorporation Company
4 March 2019
NEWINCIncorporation