ALPINSPUR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALPINSPUR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01067691

Incorporation date

24/08/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon22/01/2026
Change of details for Ms Elizabeth Clare Penny as a person with significant control on 2018-04-04
dot icon19/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon06/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon27/06/2025
Director's details changed for Ms Elizabeth Clare Penny on 2012-08-18
dot icon14/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon02/11/2024
Director's details changed for Ms Elizabeth Clare Penny on 2024-11-01
dot icon01/11/2024
Director's details changed for Robert Michael Lewis Penny on 2024-11-01
dot icon01/11/2024
Director's details changed for Mrs Judith Margaret Penny on 2024-11-01
dot icon01/11/2024
Director's details changed for Stephen James Lewis Penny on 2024-11-01
dot icon01/11/2024
Director's details changed for Dr Catherine Margaret Penny on 2024-11-01
dot icon08/04/2024
Resolutions
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-04-02
dot icon08/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon08/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/11/2021
Change of details for Robert Michael Lewis Penny as a person with significant control on 2021-11-03
dot icon03/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon03/11/2021
Change of details for Dr Catherine Margaret Penny as a person with significant control on 2021-11-03
dot icon03/11/2021
Change of details for Ms Elizabeth Clare Penny as a person with significant control on 2021-11-03
dot icon03/11/2021
Director's details changed for Ms Elizabeth Clare Penny on 2021-11-03
dot icon03/11/2021
Director's details changed for Dr Catherine Margaret Penny on 2021-11-03
dot icon03/11/2021
Director's details changed for Robert Michael Lewis Penny on 2021-11-03
dot icon30/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon26/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon11/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon04/11/2019
Notification of Robert Michael Lewis Penny as a person with significant control on 2018-04-04
dot icon04/11/2019
Notification of Elizabeth Clare Penny as a person with significant control on 2018-04-04
dot icon04/11/2019
Notification of Catherine Margaret Penny as a person with significant control on 2018-04-04
dot icon04/11/2019
Withdrawal of a person with significant control statement on 2019-11-04
dot icon31/10/2019
Director's details changed for Stephen James Lewis Penny on 2019-10-31
dot icon31/10/2019
Secretary's details changed for Stephen James Lewis Penny on 2019-10-31
dot icon31/10/2019
Director's details changed for Mrs Judith Margaret Penny on 2019-10-31
dot icon31/10/2019
Director's details changed for Ms Elizabeth Clare Penny on 2019-10-31
dot icon31/10/2019
Director's details changed for Dr Catherine Margaret Penny on 2019-10-31
dot icon31/10/2019
Director's details changed for Robert Michael Lewis Penny on 2019-10-31
dot icon31/10/2019
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2019-10-31
dot icon08/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon08/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon08/11/2018
Director's details changed for Stephen James Lewis Penny on 2018-11-08
dot icon08/11/2018
Director's details changed for Ms Elizabeth Clare Penny on 2018-11-08
dot icon08/11/2018
Director's details changed for Dr Catherine Margaret Penny on 2018-11-08
dot icon08/11/2018
Director's details changed for Mrs Judith Margaret Penny on 2018-11-08
dot icon08/11/2018
Director's details changed for Robert Michael Lewis Penny on 2018-11-08
dot icon14/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon08/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon27/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon18/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon07/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon07/11/2014
Director's details changed for Mrs Elizabeth Clare Collins on 2012-08-18
dot icon05/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon22/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon13/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon13/11/2012
Director's details changed for Elizabeth Clare Penny on 2012-11-02
dot icon09/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mrs Judith Margaret Penny on 2009-11-01
dot icon23/11/2009
Director's details changed for Robert Michael Lewis Penny on 2009-11-01
dot icon23/11/2009
Director's details changed for Elizabeth Clare Penny on 2009-11-01
dot icon23/11/2009
Director's details changed for Dr Catherine Margaret Penny on 2009-11-01
dot icon23/11/2009
Director's details changed for Stephen James Lewis Penny on 2009-11-01
dot icon21/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon10/11/2008
Return made up to 02/11/08; full list of members
dot icon18/04/2008
Appointment terminated director william penny
dot icon29/11/2007
Return made up to 02/11/07; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon19/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon05/12/2006
Return made up to 02/11/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon08/11/2005
Return made up to 02/11/05; full list of members
dot icon08/11/2005
Director's particulars changed
dot icon08/11/2005
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Director's particulars changed
dot icon08/11/2005
Director's particulars changed
dot icon08/11/2005
Director's particulars changed
dot icon08/11/2005
Director's particulars changed
dot icon20/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon16/11/2004
Return made up to 02/11/04; full list of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Return made up to 02/11/03; full list of members
dot icon05/06/2003
New director appointed
dot icon20/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon06/11/2002
Return made up to 02/11/02; full list of members
dot icon20/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon12/11/2001
Return made up to 02/11/01; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-08-31
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon05/12/2000
Return made up to 02/11/00; full list of members
dot icon08/03/2000
Accounts for a small company made up to 1999-08-31
dot icon06/12/1999
Return made up to 02/11/99; full list of members
dot icon24/03/1999
Accounts for a small company made up to 1998-08-31
dot icon11/11/1998
Return made up to 02/11/98; no change of members
dot icon23/12/1997
Accounts for a small company made up to 1997-08-31
dot icon11/11/1997
Return made up to 02/11/97; full list of members
dot icon15/12/1996
Return made up to 02/11/96; no change of members
dot icon15/12/1996
Accounts for a small company made up to 1996-08-31
dot icon18/01/1996
Accounts for a small company made up to 1995-08-31
dot icon10/11/1995
Return made up to 02/11/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-08-31
dot icon07/12/1994
Return made up to 02/11/94; full list of members
dot icon10/01/1994
Accounts for a small company made up to 1993-08-31
dot icon22/11/1993
Return made up to 02/11/93; no change of members
dot icon27/01/1993
Accounts for a small company made up to 1992-08-31
dot icon12/11/1992
Return made up to 02/11/92; no change of members
dot icon16/12/1991
Accounts for a small company made up to 1991-08-31
dot icon26/11/1991
Return made up to 02/11/91; full list of members
dot icon26/11/1991
Registered office changed on 26/11/91
dot icon19/12/1990
Return made up to 31/10/90; no change of members
dot icon04/12/1990
Accounts for a small company made up to 1990-08-31
dot icon30/11/1989
Return made up to 02/11/89; no change of members
dot icon30/11/1989
Accounts for a small company made up to 1989-08-31
dot icon13/12/1988
Full accounts made up to 1988-08-31
dot icon13/12/1988
Return made up to 23/11/88; full list of members
dot icon26/01/1988
New director appointed
dot icon12/01/1988
Registered office changed on 12/01/88 from: 3 hamnet street taunton somerset
dot icon09/12/1987
Accounts for a small company made up to 1987-08-31
dot icon09/12/1987
Return made up to 11/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1986
Accounts for a small company made up to 1986-08-31
dot icon25/10/1986
Return made up to 22/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-16.50 % *

* during past year

Cash in Bank

£17,054.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
372.07K
-
0.00
23.69K
-
2022
5
290.29K
-
0.00
20.42K
-
2023
5
212.97K
-
0.00
17.05K
-
2023
5
212.97K
-
0.00
17.05K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

212.97K £Descended-26.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.05K £Descended-16.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Catherine Margaret Penny
Director
28/11/2000 - Present
-
Penny, Elizabeth Clare
Director
28/11/2000 - Present
7
Penny, Robert Michael Lewis
Director
01/05/2003 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALPINSPUR PROPERTIES LIMITED

ALPINSPUR PROPERTIES LIMITED is an(a) Active company incorporated on 24/08/1972 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINSPUR PROPERTIES LIMITED?

toggle

ALPINSPUR PROPERTIES LIMITED is currently Active. It was registered on 24/08/1972 .

Where is ALPINSPUR PROPERTIES LIMITED located?

toggle

ALPINSPUR PROPERTIES LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does ALPINSPUR PROPERTIES LIMITED do?

toggle

ALPINSPUR PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALPINSPUR PROPERTIES LIMITED have?

toggle

ALPINSPUR PROPERTIES LIMITED had 5 employees in 2023.

What is the latest filing for ALPINSPUR PROPERTIES LIMITED?

toggle

The latest filing was on 22/01/2026: Change of details for Ms Elizabeth Clare Penny as a person with significant control on 2018-04-04.