ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alemscot Properties Limited

Alemscot Properties Limited is an active company incorporated on 23 October 2020 with the registered office located in Aylesbury, Buckinghamshire. Alemscot Properties Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12971494
Private limited company
Age
5 years
Incorporated 23 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 November 2025 (9 days ago)
Next confirmation dated 9 November 2026
Due by 23 November 2026 (1 year remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
12 Roylands
Stoke Mandeville
Aylesbury
HP22 5WN
England
Address changed on 29 Nov 2023 (1 year 11 months ago)
Previous address was 12 Roylands 12 Roylands Stoke Mandeville Aylesbury Bucks HP22 5WN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • Secretary • British • Lives in England • Born in Jan 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£6.87K
Increased by £3.16K (+85%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.29M
Increased by £227.18K (+21%)
Total Liabilities
-£1.28M
Increased by £223.16K (+21%)
Net Assets
£10.73K
Increased by £4.03K (+60%)
Debt Ratio (%)
99%
Decreased by 0.2% (-0%)
Latest Activity
Confirmation Submitted
9 Days Ago on 9 Nov 2025
Full Accounts Submitted
8 Months Ago on 5 Mar 2025
Confirmation Submitted
11 Months Ago on 11 Dec 2024
Ms Dorothy Vivian Bray Appointed
11 Months Ago on 1 Dec 2024
Eric Ntim Adu Resigned
11 Months Ago on 30 Nov 2024
New Charge Registered
1 Year 4 Months Ago on 3 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 6 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 29 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 29 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 14 Oct 2023
Get Credit Report
Discover Alemscot 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 9 November 2025 with no updates
Submitted on 9 Nov 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 5 Mar 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 11 Dec 2024
Termination of appointment of Eric Ntim Adu as a secretary on 30 November 2024
Submitted on 11 Dec 2024
Appointment of Ms Dorothy Vivian Bray as a secretary on 1 December 2024
Submitted on 11 Dec 2024
Registration of charge 129714940003, created on 3 July 2024
Submitted on 3 Jul 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 6 Feb 2024
Registered office address changed from 12 Roylands 12 Roylands Stoke Mandeville Aylesbury Bucks HP22 5WN United Kingdom to 12 Roylands Stoke Mandeville Aylesbury HP22 5WN on 29 November 2023
Submitted on 29 Nov 2023
Confirmation statement made on 29 November 2023 with updates
Submitted on 29 Nov 2023
Registered office address changed from 158 Chamberlayne Avenue Wembley Park Middlesex HA9 8st England to 12 Roylands 12 Roylands Stoke Mandeville Aylesbury Bucks HP22 5WN on 14 October 2023
Submitted on 14 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year