Background WavePink WaveYellow Wave

ALCHEMETTE PROPERTIES LTD (08023311)

ALCHEMETTE PROPERTIES LTD (08023311) is an active UK company. incorporated on 10 April 2012. with registered office in Whitchurch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALCHEMETTE PROPERTIES LTD has been registered for 13 years. Current directors include MAPSTONE, Lynn Alexandra Hilda, MAPSTONE, William James.

Company Number
08023311
Status
active
Type
ltd
Incorporated
10 April 2012
Age
13 years
Address
Corser House Whitchurch Business Centre, Whitchurch, SY13 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MAPSTONE, Lynn Alexandra Hilda, MAPSTONE, William James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCHEMETTE PROPERTIES LTD

ALCHEMETTE PROPERTIES LTD is an active company incorporated on 10 April 2012 with the registered office located in Whitchurch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALCHEMETTE PROPERTIES LTD was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08023311

LTD Company

Age

13 Years

Incorporated 10 April 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Corser House Whitchurch Business Centre Green End Whitchurch, SY13 1AD,

Previous Addresses

Stone House Lower Carden Tilston Malpas Cheshire SY14 7HW England
From: 10 April 2012To: 6 March 2013
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Sept 14
Director Joined
Sept 14
Funding Round
Jan 15
Director Left
Jul 23
Director Joined
Feb 25
Director Left
Mar 25
Funding Round
Mar 25
Director Joined
Dec 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MELLOR, Kevin John

Active
Whitchurch Business Centre, WhitchurchSY13 1AD
Secretary
Appointed 04 Apr 2014

MAPSTONE, Lynn Alexandra Hilda

Active
Whitchurch Business Centre, WhitchurchSY13 1AD
Born October 1957
Director
Appointed 19 Dec 2025

MAPSTONE, William James

Active
Lower Carden, MalpasSY14 7HW
Born March 1953
Director
Appointed 10 Apr 2012

MELLOR, Kevin John

Resigned
Green Lane, CreweCW3 0ES
Secretary
Appointed 29 Sept 2014
Resigned 29 Sept 2014

KILLICK, Trevor James

Resigned
Bellamy Road, MansfieldNG18 4LN
Born September 1941
Director
Appointed 12 Feb 2025
Resigned 27 Feb 2025

KILLICK, Trevor James

Resigned
Bellamy Road, MansfieldNG18 4LN
Born September 1941
Director
Appointed 29 Sept 2014
Resigned 24 Jul 2023

Persons with significant control

1

Mr William James Mapstone

Active
Lower Carden, MalpasSY14 7HW
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Incorporation Company
10 April 2012
NEWINCIncorporation