ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sir Robert McAlpine Capital Ventures Limited

Sir Robert McAlpine Capital Ventures Limited is an active company incorporated on 3 November 2015 with the registered office located in . Sir Robert McAlpine Capital Ventures Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09854957
Private limited company
Age
10 years
Incorporated 3 November 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 November 2025 (5 days ago)
Next confirmation dated 2 November 2026
Due by 16 November 2026 (1 year remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
Concept House
Home Park Mill Link
Kings Langley
Hertfordshire
WD4 8UD
United Kingdom
Address changed on 15 Jul 2025 (3 months ago)
Previous address was Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
Telephone
0333 5663444
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1967
Director • British • Lives in UK • Born in Jan 1967
Sir Robert McAlpine Enterprises Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sir Robert McAlpine Enterprises Limited
David Honeyman and Robert John William Wotherspoon are mutual people.
Active
Autolink Concessionaires (M6) Plc
David Honeyman and Robert John William Wotherspoon are mutual people.
Active
Sir Robert McAlpine Healthcare (Dawlish) Limited
David Honeyman and Robert John William Wotherspoon are mutual people.
Active
Pinnacle Schools (Gateshead) Holdings Limited
David Honeyman and Robert John William Wotherspoon are mutual people.
Active
Pinnacle Schools (Gateshead) Limited
David Honeyman and Robert John William Wotherspoon are mutual people.
Active
SRM (Redcar & Cleveland) Limited
David Honeyman and Robert John William Wotherspoon are mutual people.
Active
SRM (Redcar & Cleveland) Holdings Limited
David Honeyman and Robert John William Wotherspoon are mutual people.
Active
Glasgow Learning Quarter (Holdings) Limited
David Honeyman and Robert John William Wotherspoon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£20.3K
Increased by £15.9K (+362%)
Turnover
£400K
Increased by £400K (%)
Employees
Unreported
Same as previous period
Total Assets
£6.46M
Increased by £3.58M (+124%)
Total Liabilities
-£4.99M
Increased by £2.09M (+72%)
Net Assets
£1.47M
Increased by £1.48M (-14473%)
Debt Ratio (%)
77%
Decreased by 23.17% (-23%)
Latest Activity
Confirmation Submitted
4 Days Ago on 3 Nov 2025
Mr David Honeyman Details Changed
3 Months Ago on 17 Jul 2025
Mr John Alistair Dempsey Details Changed
3 Months Ago on 17 Jul 2025
Mr Robert John William Wotherspoon Details Changed
3 Months Ago on 17 Jul 2025
Registered Address Changed
3 Months Ago on 15 Jul 2025
Subsidiary Accounts Submitted
4 Months Ago on 2 Jul 2025
Sir Robert Mcalpine Enterprises Limited (PSC) Details Changed
4 Months Ago on 23 Jun 2025
Kevin John Pearson Resigned
6 Months Ago on 17 Apr 2025
Confirmation Submitted
1 Year Ago on 7 Nov 2024
Mr David Honeyman Details Changed
1 Year 2 Months Ago on 22 Aug 2024
Get Credit Report
Discover Sir Robert McAlpine Capital Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 November 2025 with no updates
Submitted on 3 Nov 2025
Director's details changed for Mr David Honeyman on 17 July 2025
Submitted on 18 Jul 2025
Director's details changed for Mr Robert John William Wotherspoon on 17 July 2025
Submitted on 17 Jul 2025
Secretary's details changed for Mr John Alistair Dempsey on 17 July 2025
Submitted on 17 Jul 2025
Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 15 July 2025
Submitted on 15 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
Submitted on 2 Jul 2025
Audit exemption subsidiary accounts made up to 31 October 2024
Submitted on 2 Jul 2025
Change of details for Sir Robert Mcalpine Enterprises Limited as a person with significant control on 23 June 2025
Submitted on 23 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
Submitted on 20 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
Submitted on 20 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year