ALPINSPUR PROPERTIES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 01067691
Status Active
Incorporation Date 24 August 1972
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ALPINSPUR PROPERTIES LIMITED are www.alpinspurproperties.co.uk, and www.alpinspur-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Alpinspur Properties Limited is a Private Limited Company. The company registration number is 01067691. Alpinspur Properties Limited has been working since 24 August 1972. The present status of the company is Active. The registered address of Alpinspur Properties Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. The company`s financial liabilities are £8.61k. It is £0.14k against last year. The cash in hand is £21.18k. It is £0.88k against last year. And the total assets are £26k, which is £0.9k against last year. PENNY, Stephen James Lewis is a Secretary of the company. PENNY, Catherine Margaret, Dr is a Director of the company. PENNY, Elizabeth Clare is a Director of the company. PENNY, Judith Margaret is a Director of the company. PENNY, Robert Michael Lewis is a Director of the company. PENNY, Stephen James Lewis is a Director of the company. Director PENNY, Jean Mary has been resigned. Director PENNY, William Michael Lewis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


alpinspur properties Key Finiance

LIABILITIES £8.61k
+1%
CASH £21.18k
+4%
TOTAL ASSETS £26k
+3%
All Financial Figures

Current Directors


Director
PENNY, Catherine Margaret, Dr
Appointed Date: 28 November 2000
45 years old

Director
PENNY, Elizabeth Clare
Appointed Date: 28 November 2000
43 years old

Director

Director
PENNY, Robert Michael Lewis
Appointed Date: 01 May 2003
40 years old

Director

Resigned Directors

Director
PENNY, Jean Mary
Resigned: 19 May 2003
104 years old

Director
PENNY, William Michael Lewis
Resigned: 05 April 2008
108 years old

ALPINSPUR PROPERTIES LIMITED Events

08 Nov 2016
Confirmation statement made on 2 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 August 2016
27 Nov 2015
Total exemption small company accounts made up to 31 August 2015
18 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

09 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 73 more events
12 Jan 1988
Registered office changed on 12/01/88 from: 3 hamnet street taunton somerset

09 Dec 1987
Accounts for a small company made up to 31 August 1987

09 Dec 1987
Return made up to 11/11/87; full list of members

25 Oct 1986
Accounts for a small company made up to 31 August 1986

25 Oct 1986
Return made up to 22/10/86; full list of members

ALPINSPUR PROPERTIES LIMITED Charges

18 March 1983
Legal charge
Delivered: 22 March 1983
Status: Satisfied on 15 January 2004
Persons entitled: Lloyds Bank PLC
Description: All that piece of land situate at the junction of st. Mary…