ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alcester Properties Limited

Alcester Properties Limited is an active company incorporated on 1 May 1998 with the registered office located in Droitwich, Worcestershire. Alcester Properties Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03557289
Private limited company
Age
27 years
Incorporated 1 May 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (4 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 October 2024
Due by 31 October 2025 (1 month remaining)
Contact
Address
Spring Cottage Haye Lane
Ombersley
Droitwich
Worcestershire
WR9 0EJ
United Kingdom
Address changed on 13 Jan 2023 (2 years 7 months ago)
Previous address was The Town Hanley Childe Tenbury Wells Worcestershire WR15 8QY
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Sep 1948 • Surveyor
PSC • Director • British • Lives in England • Born in Nov 1947 • Surveyor
Mr Euan Thorneycroft
PSC • British • Lives in England • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rangehurst Limited
Michael Fellows and Robin Nicholas Johnson are mutual people.
Active
Calderwood Property Investments Limited
Michael Fellows and Robin Nicholas Johnson are mutual people.
Active
SJF Properties LLP
Michael Fellows and Robin Nicholas Johnson are mutual people.
Active
Bayersound Limited
Robin Nicholas Johnson is a mutual person.
Active
Amazon Development Limited
Michael Fellows is a mutual person.
Active
Hawksvalley Properties Limited
Robin Nicholas Johnson is a mutual person.
Active
Calderwood Property Investments (1) Limited
Robin Nicholas Johnson is a mutual person.
Active
Calderwood Property Investments (3) Limited
Robin Nicholas Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£36.7K
Decreased by £15.62K (-30%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.31M
Decreased by £551.61K (-30%)
Total Liabilities
-£150.02K
Decreased by £32.22K (-18%)
Net Assets
£1.16M
Decreased by £519.4K (-31%)
Debt Ratio (%)
11%
Increased by 1.66% (+17%)
Latest Activity
Confirmation Submitted
4 Months Ago on 6 May 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 22 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 May 2024
Euan Thorneycroft (PSC) Appointed
1 Year 7 Months Ago on 30 Jan 2024
Robin Johnson (PSC) Appointed
1 Year 7 Months Ago on 30 Jan 2024
Michael Fellows (PSC) Appointed
1 Year 7 Months Ago on 30 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 24 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 2 May 2023
Peter Wilson Thorneycroft Resigned
2 Years 8 Months Ago on 2 Jan 2023
Peter Wilson Thorneycroft Resigned
2 Years 8 Months Ago on 2 Jan 2023
Get Credit Report
Discover Alcester Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 May 2025 with no updates
Submitted on 6 May 2025
Unaudited abridged accounts made up to 31 October 2023
Submitted on 22 Jul 2024
Confirmation statement made on 1 May 2024 with updates
Submitted on 1 May 2024
Notification of Michael Fellows as a person with significant control on 30 January 2024
Submitted on 30 Jan 2024
Notification of Robin Johnson as a person with significant control on 30 January 2024
Submitted on 30 Jan 2024
Notification of Euan Thorneycroft as a person with significant control on 30 January 2024
Submitted on 30 Jan 2024
Withdrawal of a person with significant control statement on 29 January 2024
Submitted on 29 Jan 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 24 Jul 2023
Confirmation statement made on 1 May 2023 with updates
Submitted on 2 May 2023
Registered office address changed from The Town Hanley Childe Tenbury Wells Worcestershire WR15 8QY to Spring Cottage Haye Lane Ombersley Droitwich Worcestershire WR9 0EJ on 13 January 2023
Submitted on 13 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year