ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alive Property Ltd

Alive Property Ltd is an active company incorporated on 5 December 2023 with the registered office located in Leamington Spa, Warwickshire. Alive Property Ltd was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
15329944
Private limited company
Age
2 years 2 months
Incorporated 5 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 November 2025 (2 months ago)
Next confirmation dated 29 November 2026
Due by 13 December 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 5 Dec31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
7 Cloister Way
Leamington Spa
Warwickshire
CV32 6QE
England
Address changed on 4 Jan 2026 (1 month ago)
Previous address was Suite B Fairgate House 205 Kings Road Birmingham West Midlands B11 2AA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • PSC • British • Lives in England • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aston Reinvestment Guarantee Company Ltd
Graham Scott Nicoll is a mutual person.
Active
NCL Wealth Partners Limited
Graham Scott Nicoll is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£171.96K
Total Liabilities
-£171.99K
Net Assets
-£31
Debt Ratio (%)
100%
Latest Activity
Mr Graham Scott Nicoll Details Changed
1 Month Ago on 12 Jan 2026
Mr Graham Nicoll (PSC) Details Changed
1 Month Ago on 12 Jan 2026
Mr Graham Nicoll Details Changed
1 Month Ago on 12 Jan 2026
Mr Graham Nicoll Details Changed
1 Month Ago on 6 Jan 2026
Mr Graham Nicoll Details Changed
1 Month Ago on 4 Jan 2026
Registered Address Changed
1 Month Ago on 4 Jan 2026
Confirmation Submitted
2 Months Ago on 1 Dec 2025
New Charge Registered
3 Months Ago on 7 Nov 2025
New Charge Registered
3 Months Ago on 30 Oct 2025
Micro Accounts Submitted
6 Months Ago on 27 Jul 2025
Get Credit Report
Discover Alive Property Ltd'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 Graham Scott Nicoll on 12 January 2026
Submitted on 13 Jan 2026
Change of details for Mr Graham Nicoll as a person with significant control on 12 January 2026
Submitted on 12 Jan 2026
Secretary's details changed for Mr Graham Nicoll on 12 January 2026
Submitted on 12 Jan 2026
Secretary's details changed for Mr Graham Nicoll on 6 January 2026
Submitted on 6 Jan 2026
Director's details changed for Mr Graham Nicoll on 4 January 2026
Submitted on 6 Jan 2026
Registered office address changed from Suite B Fairgate House 205 Kings Road Birmingham West Midlands B11 2AA United Kingdom to 7 Cloister Way Leamington Spa Warwickshire CV32 6QE on 4 January 2026
Submitted on 4 Jan 2026
Confirmation statement made on 29 November 2025 with updates
Submitted on 1 Dec 2025
Registration of charge 153299440002, created on 7 November 2025
Submitted on 7 Nov 2025
Registration of charge 153299440001, created on 30 October 2025
Submitted on 4 Nov 2025
Micro company accounts made up to 31 December 2024
Submitted on 27 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year