Alexander James Homes Limited

DataGardener
alexander james homes limited
live
Micro

Alexander James Homes Limited

02651355Private Limited With Share Capital

Cedar Heights Lincoln Road, Chalfont St. Peter, Gerrards Cross, SL99TQ
Incorporated

04/10/1991

Company Age

34 years

Directors

2

Employees

3

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Alexander James Homes Limited (02651355) is a private limited with share capital incorporated on 04/10/1991 (34 years old) and registered in gerrards cross, SL99TQ. The company operates under SIC code 68100 - buying and selling of own real estate.

Alexander james homes limited is a real estate company based out of 1 wesley house 1-7 wesley avenue, london, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 04/10/1991
SL99TQ
3 employees

Financial Overview

Total Assets

£6.04M

Liabilities

£159.8K

Net Assets

£5.88M

Est. Turnover

£966.4K

AI Estimated
Unreported
Cash

£532.9K

Key Metrics

3

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

28

Registered

1

Outstanding

0

Part Satisfied

27

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2022
Memorandum Articles
Category:Incorporation
Date:15-12-2021
Resolution
Category:Resolution
Date:15-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-07-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Capital Allotment Shares
Category:Capital
Date:24-04-2013
Resolution
Category:Resolution
Date:24-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2012
Legacy
Category:Mortgage
Date:08-06-2012
Legacy
Category:Mortgage
Date:23-03-2012
Legacy
Category:Mortgage
Date:23-03-2012
Legacy
Category:Mortgage
Date:23-03-2012
Legacy
Category:Mortgage
Date:23-03-2012
Legacy
Category:Mortgage
Date:16-03-2012
Legacy
Category:Mortgage
Date:04-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2009
Change Sail Address Company
Category:Address
Date:21-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2009
Legacy
Category:Annual Return
Date:08-10-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2008
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Mortgage
Date:05-12-2007
Legacy
Category:Annual Return
Date:04-12-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2007
Legacy
Category:Mortgage
Date:05-05-2007
Legacy
Category:Annual Return
Date:10-12-2006
Legacy
Category:Address
Date:29-09-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2006
Legacy
Category:Mortgage
Date:20-04-2006
Legacy
Category:Mortgage
Date:20-04-2006
Legacy
Category:Mortgage
Date:20-04-2006
Legacy
Category:Annual Return
Date:14-03-2006

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date29/07/2025
Latest Accounts31/10/2024

Trading Addresses

1 Wesley House, 1-7 Wesley Avenue, London, NW107BZ
Cedar Heights, Lincoln Road, Chalfont St. Peter, Gerrards Cross, SL99TQRegistered

Contact

02089615555
alexanderjamesltd.co.uk
Cedar Heights Lincoln Road, Chalfont St. Peter, Gerrards Cross, SL99TQ