Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alpinspur Properties Limited
Alpinspur Properties Limited is an active company incorporated on 24 August 1972 with the registered office located in Taunton, Somerset. Alpinspur Properties Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01067691
Private limited company
Age
53 years
Incorporated
24 August 1972
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
2 November 2024
(1 year ago)
Next confirmation dated
2 November 2025
Due by
16 November 2025
(13 days remaining)
Last change occurred
12 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about Alpinspur Properties Limited
Contact
Update Details
Address
Goodwood House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
United Kingdom
Same address for the past
6 years
Companies in TA1 2PX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
3
Elizabeth Clare Collins
Director • Director • Marketing Executive • British • Lives in England • Born in Feb 1982
Dr Catherine Margaret Penny
Director • Doctor • British • Lives in UK • Born in May 1980
Robert Michael Lewis Penny
Director • Interface Designer • British • Lives in UK • Born in Apr 1985
Stephen James Lewis Penny
Secretary • British • Lives in UK • Born in Apr 1951
Dr Catherine Margaret Penny
PSC • British • Lives in UK • Born in May 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thos.S.Penny,Limited
Stephen James Lewis Penny, Dr Catherine Margaret Penny, and 3 more are mutual people.
Active
T.S.Penny(Property Development)Limited
Stephen James Lewis Penny, Dr Catherine Margaret Penny, and 3 more are mutual people.
Active
Heathfield Industrial Building Limited
Stephen James Lewis Penny, Dr Catherine Margaret Penny, and 3 more are mutual people.
Active
The Ethical Fashion Forum Limited
Elizabeth Clare Collins is a mutual person.
Active
Hoxby Ltd
Elizabeth Clare Collins is a mutual person.
Active
Workstyle Revolution Cic
Elizabeth Clare Collins is a mutual person.
Active
WS Rev Ltd
Elizabeth Clare Collins and Elizabeth Clare Collins are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£12.47K
Decreased by £4.58K (-27%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£617.99K
Increased by £45.65K (+8%)
Total Liabilities
-£400.37K
Increased by £41.01K (+11%)
Net Assets
£217.61K
Increased by £4.64K (+2%)
Debt Ratio (%)
65%
Increased by 2% (+3%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 14 Mar 2025
Confirmation Submitted
12 Months Ago on 6 Nov 2024
Ms Elizabeth Clare Penny Details Changed
1 Year Ago on 1 Nov 2024
Dr Catherine Margaret Penny Details Changed
1 Year Ago on 1 Nov 2024
Stephen James Lewis Penny Details Changed
1 Year Ago on 1 Nov 2024
Mrs Judith Margaret Penny Details Changed
1 Year Ago on 1 Nov 2024
Robert Michael Lewis Penny Details Changed
1 Year Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 11 Months Ago on 8 Dec 2023
Confirmation Submitted
1 Year 12 Months Ago on 8 Nov 2023
Ms Elizabeth Clare Penny Details Changed
13 Years Ago on 18 Aug 2012
Get Alerts
Get Credit Report
Discover Alpinspur Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Ms Elizabeth Clare Penny on 18 August 2012
Submitted on 27 Jun 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 14 Mar 2025
Confirmation statement made on 2 November 2024 with updates
Submitted on 6 Nov 2024
Director's details changed for Ms Elizabeth Clare Penny on 1 November 2024
Submitted on 2 Nov 2024
Director's details changed for Robert Michael Lewis Penny on 1 November 2024
Submitted on 1 Nov 2024
Director's details changed for Dr Catherine Margaret Penny on 1 November 2024
Submitted on 1 Nov 2024
Director's details changed for Mrs Judith Margaret Penny on 1 November 2024
Submitted on 1 Nov 2024
Director's details changed for Stephen James Lewis Penny on 1 November 2024
Submitted on 1 Nov 2024
Statement of capital following an allotment of shares on 2 April 2024
Submitted on 8 Apr 2024
Resolutions
Submitted on 8 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs