ALC INVESTMENTS LTD
Hotels and similar accommodation
ALC INVESTMENTS LTD
Hotels and similar accommodation
Contact & Details
Contact
Registered Address
First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom
Full company profile for ALC INVESTMENTS LTD (10860016), an active company based in Exeter, United Kingdom. Incorporated 11 Jul 2017. Hotels and similar accommodation. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£11.88k
Net Assets
£229.28k
Total Liabilities
£1.19M
Turnover
N/A
Employees
2
Debt Ratio
84%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michelle Catacos | Director | British | United Kingdom | 28 Mar 2023 | Active |
| Paris George Catacos | Director | British | United Kingdom | 11 Jul 2017 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Michelle Catacos
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Paris George Catacos
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Reigate Group Limited
Ceased 11 Jul 2021
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
5 Maple Road, Redhill (RH1 5HE) REIGATE AND BANSTEAD | Freehold | £251,772 | 14 Mar 2023 |
12 Fulham Close, Crawley (RH11 9NY) CRAWLEY | Freehold | £265,000 | 22 Jul 2021 |
49 Parkhurst Road, Horley (RH6 8EU) REIGATE AND BANSTEAD | Freehold | £315,000 | 22 Feb 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Apr 2026 | Accounts | Annual accounts made up to 29 Jul 2025 | |
| 30 Oct 2025 | Accounts | Annual accounts made up to 31 Jul 2024 | |
| 23 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 23 Oct 2025 | Persons With Significant Control | Change to Mr Paris George Catacos as a person with significant control on 21 Oct 2025 | |
| 23 Oct 2025 | Officers | Change to director Mrs Michelle Catacos on 21 Oct 2025 |
Annual accounts made up to 29 Jul 2025
Annual accounts made up to 31 Jul 2024
Change Registered Office Address Company With Date Old Address New Address
Change to Mr Paris George Catacos as a person with significant control on 21 Oct 2025
Change to director Mrs Michelle Catacos on 21 Oct 2025
Recent Activity
Latest Activity
Annual accounts made up to 29 Jul 2025
2 weeks ago on 29 Apr 2026
Annual accounts made up to 31 Jul 2024
6 months ago on 30 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 23 Oct 2025
Change to Mr Paris George Catacos as a person with significant control on 21 Oct 2025
6 months ago on 23 Oct 2025
Change to director Mrs Michelle Catacos on 21 Oct 2025
6 months ago on 23 Oct 2025
