Background WavePink WaveYellow Wave

ALEXANDER GROVE (SWARLAND) MANAGEMENT COMPANY LIMITED (12968320)

ALEXANDER GROVE (SWARLAND) MANAGEMENT COMPANY LIMITED (12968320) is an active UK company. incorporated on 22 October 2020. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. ALEXANDER GROVE (SWARLAND) MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include CORKE, Michael, DOYLE, David Michael.

Company Number
12968320
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 2020
Age
5 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORKE, Michael, DOYLE, David Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER GROVE (SWARLAND) MANAGEMENT COMPANY LIMITED

ALEXANDER GROVE (SWARLAND) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 October 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALEXANDER GROVE (SWARLAND) MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12968320

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 22 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Cheviot House Beaminster Way East Newcastle upon Tyne Tyne & Wear NE3 2ER England
From: 5 December 2022To: 5 December 2022
12 Bondgate within Alnwick Northumberland NE66 1TD United Kingdom
From: 22 October 2020To: 5 December 2022
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Director Joined
Feb 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Dec 2022

CORKE, Michael

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1966
Director
Appointed 02 May 2023

DOYLE, David Michael

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1960
Director
Appointed 26 Feb 2024

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Mar 2023
Resigned 02 May 2023

CUSSINS, Jabin Philip

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born July 1980
Director
Appointed 22 Oct 2020
Resigned 01 Dec 2022

LOWRY, Richard Anthony Johnson

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born May 1972
Director
Appointed 22 Oct 2020
Resigned 01 Dec 2022

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 01 Dec 2022
Resigned 01 Mar 2023

Persons with significant control

3

0 Active
3 Ceased
Beaminster Way East, Newcastle Upon TyneNE3 2ER

Nature of Control

Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 02 May 2023

Mr Jabin Philip Cussins

Ceased
Bondgate Within, NorthumberlandNE66 1TD
Born July 1980

Nature of Control

Significant influence or control
Notified 22 Oct 2020
Ceased 01 Dec 2022

Mr Richard Anthony Johnson Lowry

Ceased
Bondgate Within, NorthumberlandNE66 1TD
Born May 1972

Nature of Control

Significant influence or control
Notified 22 Oct 2020
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 December 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Memorandum Articles
3 November 2020
MAMA
Resolution
3 November 2020
RESOLUTIONSResolutions
Incorporation Company
22 October 2020
NEWINCIncorporation