Warning: file_put_contents(c/47552e60cc982739e221df4fd6bbf29b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Alchemy Property Partners Limited, RG1 7SN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALCHEMY PROPERTY PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alchemy Property Partners Limited. The company was founded 6 years ago and was given the registration number 11076414. The firm's registered office is in READING. You can find them at C/o Property Accounts Limited, 59 Castle Street, Reading, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALCHEMY PROPERTY PARTNERS LIMITED
Company Number:11076414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Property Accounts Limited, 59 Castle Street, Reading, England, RG1 7SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director22 November 2017Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director22 November 2017Active

People with Significant Control

Mr Joseph Albert Bourne
Notified on:22 November 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Siddharth Shanbhag
Notified on:22 November 2017
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-25Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-02-25Officers

Directors register information on withdrawal from the public register.

Download
2023-02-25Officers

Withdrawal of the directors register information from the public register.

Download
2022-12-13Address

Change registered office address company with date old address new address.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-09-22Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.