Alchemy Property Partners Limited

Alchemy Property Partners Limited

#11076414 Active
Founded: 22/11/2017
Industries: Other letting and operating of own or leased real estate
Location: London

Financial Snapshot

Last accounts made up to 31 March 2024
Next accounts due 31 December 2025 (7 months)
Cash in Bank £88,331
↓ -14%

Directors

Role:
Consulting
Appointed:
22/11/2017
Nationality:
British
Age:
49 years
Role:
Accountant
Appointed:
22/11/2017
Nationality:
British
Age:
41 years

People with Significant Control

Joseph Albert Bourne
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent, Right To Appoint And Remove Directors
Notified On:
22/11/2017
Nationality:
British
Siddharth Shanbhag
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent, Right To Appoint And Remove Directors
Notified On:
22/11/2017
Nationality:
British
Mar 2023Mar 2022Mar 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
2 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

13 charges registered
Fleet Mortgages Limited Outstanding
Created 07/09/2023

16 engels terrace stanley DH9 6QG.

#110764140013 Negative Pledge
Onesavings Bank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs Outstanding
Created 11/08/2023

7 cedar court, catchgate, stanley, DH9 8LY.

#110764140012 Negative Pledge

Properties

7 properties
Regions
2
Freehold
7
Leasehold
0
WEST MIDLANDS

45 Hugh Road, Stoke, Coventry (CV3 1AB)

Freehold CV3 1AB
£140,000
Added 20/01/2020 COVENTRY
WEST MIDLANDS

14 Oriel Street, Penkhull (ST4 7HG)

Freehold ST4 7HG
£95,000
Added 27/01/2020 STOKE-ON-TRENT
NORTH

16 Engels Terrace, Stanley (DH9 6QG)

Freehold DH9 6QG
£76,000
Added 20/09/2023 COUNTY DURHAM
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

No group structure information available

Government Council Contracts Beta

No council contracts found

Company Filings

24/12/2024 Accounts

Accounts With Accounts Type Total Exemption Full

23/07/2024 Confirmation Statement

Confirmation Statement With No Updates

24/12/2023 Accounts

Accounts With Accounts Type Unaudited Abridged

08/09/2023 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

29/08/2023 Mortgage

Mortgage Satisfy Charge Full

29/08/2023 Mortgage

Mortgage Satisfy Charge Full

14/08/2023 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date