Alpinspur Properties Limited TAUNTON


Alpinspur Properties started in year 1972 as Private Limited Company with registration number 01067691. The Alpinspur Properties company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Taunton at Goodwood House. Postal code: TA1 2PX.

The company has 5 directors, namely Robert P., Catherine P. and Elizabeth P. and others. Of them, Stephen P., Judith P. have been with the company the longest, being appointed on 2 November 1991 and Robert P. has been with the company for the least time - from 1 May 2003. As of 23 May 2024, there were 2 ex directors - William P., Jean P. and others listed below. There were no ex secretaries.

Alpinspur Properties Limited Address / Contact

Office Address Goodwood House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01067691
Date of Incorporation Thu, 24th Aug 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 52 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Stephen P.

Position: Secretary

Resigned:

Robert P.

Position: Director

Appointed: 01 May 2003

Catherine P.

Position: Director

Appointed: 28 November 2000

Elizabeth P.

Position: Director

Appointed: 28 November 2000

Stephen P.

Position: Director

Appointed: 02 November 1991

Judith P.

Position: Director

Appointed: 02 November 1991

William P.

Position: Director

Appointed: 02 November 1991

Resigned: 05 April 2008

Jean P.

Position: Director

Appointed: 02 November 1991

Resigned: 19 May 2003

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we found, there is Elizabeth P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Robert P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Catherine P., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth P.

Notified on 4 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert P.

Notified on 4 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Catherine P.

Notified on 4 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth246 876295 924315 786       
Balance Sheet
Cash Bank On Hand  21 18013 86425 02025 44722 59623 69020 42417 054
Current Assets26 16525 11026 00518 83030 88228 94625 124   
Debtors4694 8134 8254 9665 8623 4992 5282 2561 0795 279
Net Assets Liabilities  315 786326 585346 415363 136366 047372 074290 287212 969
Other Debtors  6256534764931 0341 0241 0791 735
Cash Bank In Hand25 69620 29721 180       
Net Assets Liabilities Including Pension Asset Liability246 876295 924315 786       
Tangible Fixed Assets400 000430 000430 000       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve246 776265 824285 686       
Shareholder Funds246 876295 924315 786       
Other
Average Number Employees During Period  55555555
Cash On Hand      22 59623 690  
Comprehensive Income Expense  19 86210 799      
Corporation Tax Payable      4 2062 9111 488 
Corporation Tax Recoverable         1 488
Creditors  105 60095 60085 60065 60050 60050 600190 600330 600
Further Item Creditors Component Total Creditors  65 60055 60045 60025 60010 600   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   5 000  -15 000   
Investment Property  430 000435 000435 000435 000420 000425 000490 000550 000
Investment Property Fair Value Model  430 000435 000435 000435 000420 000   
Net Current Assets Liabilities876-8 476-8 614-12 815-2 985-6 264-3 353   
Nominal Value Allotted Share Capital      100100100100
Number Shares Issued Fully Paid       100100100
Other Comprehensive Income Expense Net Tax   5 000      
Other Creditors  28 52528 89827 44029 66322 79050 600190 600330 600
Other Remaining Borrowings  105 60095 60085 60065 60050 600   
Other Taxation Payable        1 488 
Par Value Share 11    111
Profit Loss  19 8625 799      
Taxation Social Security Payable  200100100     
Total Assets Less Current Liabilities400 876421 524421 386422 185432 015428 736416 647   
Total Borrowings  105 60095 60085 60065 60050 600   
Trade Creditors Trade Payables  9291 2351 6761 6231 4818305 62741
Trade Debtors Trade Receivables  4 2004 3135 3863 0061 4941 232 2 056
Creditors Due After One Year154 000125 600105 600       
Creditors Due Within One Year25 28933 58634 619       
Fixed Assets400 000430 000430 000       
Non-instalment Debts Due After5 Years 75 60065 600       
Number Shares Allotted100100100       
Revaluation Reserve 30 00030 000       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 8th, December 2023
Free Download (7 pages)

Company search