ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sir Robert McAlpine Capital Ventures Group Holdings Limited

Sir Robert McAlpine Capital Ventures Group Holdings Limited is an active company incorporated on 15 January 2021 with the registered office located in . Sir Robert McAlpine Capital Ventures Group Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13136119
Private limited company
Age
4 years
Incorporated 15 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2025 (7 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (4 months remaining)
No changes occurred since incorporation
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 (10 months remaining)
Contact
Address
Concept House
Home Park Mill Link
Kings Langley
Hertfordshire
WD4 8UD
United Kingdom
Address changed on 15 Jul 2025 (1 month ago)
Previous address was Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Group Financial Director • British • Lives in UK • Born in Jan 1967
Director • Financial Controller • British • Lives in England • Born in Sep 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
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Autolink Concessionaires (M6) Plc
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Sir Robert McAlpine Healthcare (Dawlish) Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Pinnacle Schools (Gateshead) Holdings Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Pinnacle Schools (Gateshead) Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
SRM (Redcar & Cleveland) Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
SRM (Redcar & Cleveland) Holdings Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Glasgow Learning Quarter (Holdings) Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.49M
Decreased by £754K (-5%)
Total Liabilities
-£15.14M
Decreased by £754K (-5%)
Net Assets
£356K
Same as previous period
Debt Ratio (%)
98%
Decreased by 0.11% (-0%)
Latest Activity
Mr David Honeyman Details Changed
1 Month Ago on 17 Jul 2025
Mr Robert John William Wotherspoon Details Changed
1 Month Ago on 17 Jul 2025
Mr John Alistair Dempsey Details Changed
1 Month Ago on 17 Jul 2025
Registered Address Changed
1 Month Ago on 15 Jul 2025
Full Accounts Submitted
2 Months Ago on 7 Jul 2025
Sir Robert Mcalpine Enterprises Limited (PSC) Details Changed
2 Months Ago on 23 Jun 2025
Mr John Alistair Dempsey Appointed
4 Months Ago on 17 Apr 2025
Kevin John Pearson Resigned
4 Months Ago on 17 Apr 2025
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Charge Satisfied
8 Months Ago on 8 Jan 2025
Get Credit Report
Discover Sir Robert McAlpine Capital Ventures Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Robert John William Wotherspoon on 17 July 2025
Submitted on 18 Jul 2025
Director's details changed for Mr David Honeyman on 17 July 2025
Submitted on 18 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 United Kingdom to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 15 July 2025
Submitted on 15 Jul 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 7 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
Termination of appointment of Kevin John Pearson as a secretary on 17 April 2025
Submitted on 22 Apr 2025
Appointment of Mr John Alistair Dempsey as a secretary on 17 April 2025
Submitted on 22 Apr 2025
Confirmation statement made on 14 January 2025 with no updates
Submitted on 23 Jan 2025
Satisfaction of charge 131361190001 in full
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year