ALPINSPUR PROPERTIES LIMITED - TAUNTON
Company Profile | Company Filings |
Overview
ALPINSPUR PROPERTIES LIMITED is a Private Limited Company from TAUNTON UNITED KINGDOM and has the status: Active.
ALPINSPUR PROPERTIES LIMITED was incorporated 51 years ago on 24/08/1972 and has the registered number: 01067691. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
ALPINSPUR PROPERTIES LIMITED was incorporated 51 years ago on 24/08/1972 and has the registered number: 01067691. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
ALPINSPUR PROPERTIES LIMITED - TAUNTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
GOODWOOD HOUSE
TAUNTON
SOMERSET
TA1 2PX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN JAMES LEWIS PENNY | Apr 1951 | British | Director | CURRENT | |
ROBERT MICHAEL LEWIS PENNY | Apr 1985 | British | Director | 2003-05-01 | CURRENT |
MRS JUDITH MARGARET PENNY | Apr 1950 | British | Director | CURRENT | |
MRS ELIZABETH CLARE PENNY | Feb 1982 | British | Director | 2000-11-28 | CURRENT |
DR CATHERINE MARGARET PENNY | May 1980 | British | Director | 2000-11-28 | CURRENT |
STEPHEN JAMES LEWIS PENNY | Apr 1951 | British | Secretary | CURRENT | |
WILLIAM MICHAEL LEWIS PENNY | Jul 1917 | British | Director | RESIGNED | |
JEAN MARY PENNY | Mar 1921 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Robert Michael Lewis Penny | 2018-04-04 | 4/1985 | Taunton Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Elizabeth Clare Penny | 2018-04-04 | 2/1982 | Taunton Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Catherine Margaret Penny | 2018-04-04 | 5/1980 | Taunton Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ALPINSPUR PROPERTIES LIMITED | 2023-12-12 | 31-08-2023 | 17,054 Cash 212,969 equity |
ALPINSPUR PROPERTIES LIMITED | 2023-05-27 | 31-08-2022 | 20,424 Cash 290,287 equity |
ALPINSPUR PROPERTIES LIMITED | 2022-02-05 | 31-08-2021 | 23,690 Cash 372,074 equity |
Alpinspur Properties Limited - Period Ending 2020-08-31 | 2020-12-01 | 31-08-2020 | £22,596 Cash £366,047 equity |
Alpinspur Properties Limited - Period Ending 2019-08-31 | 2019-11-21 | 31-08-2019 | £25,447 Cash £363,136 equity |
Alpinspur Properties Limited - Period Ending 2018-08-31 | 2018-11-09 | 31-08-2018 | £25,020 Cash £346,415 equity |
Alpinspur Properties Limited - Period Ending 2017-08-31 | 2018-02-15 | 31-08-2017 | £13,864 Cash £326,585 equity |
Alpinspur Properties Limited - Period Ending 2016-08-31 | 2016-11-01 | 31-08-2016 | £21,180 Cash £315,786 equity |
Alpinspur Properties Limited - Period Ending 2015-08-31 | 2015-11-28 | 31-08-2015 | £20,297 Cash £295,924 equity |