ALC INVESTMENTS LTD

Active Exeter

Hotels and similar accommodation

2 employees website.com
Hotels and similar accommodation
A

ALC INVESTMENTS LTD

Hotels and similar accommodation

Founded 11 Jul 2017 Active Exeter, United Kingdom 2 employees website.com
Hotels and similar accommodation
Accounts Submitted 29 Apr 2026 Next due 29 Apr 2026 19 days overdue
Confirmation Submitted 28 Aug 2025 Next due 25 Jul 2026 2 months remaining
Net assets £229K £243K 2024 year on year
Total assets £1M £342K 2024 year on year
Total Liabilities £1M £99K 2024 year on year
Charges 2
2 outstanding

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£11.88k

Increased by £9.04k (+317%)

Net Assets

£229.28k

Increased by £243.11k (+1758%)

Total Liabilities

£1.19M

Increased by £99.36k (+9%)

Turnover

N/A

Employees

2

Debt Ratio

84%

Decreased by 17 (-17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Michelle CatacosDirectorBritishUnited Kingdom4528 Mar 2023Active
Paris George CatacosDirectorBritishUnited Kingdom4411 Jul 2017Active

Shareholders

Shareholders (2)

Paris George Catacos
50.0%
50
Michelle Catacos
50.0%
50

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Michelle Catacos

British

Active
Notified 12 Jul 2024
Residence United Kingdom
DOB December 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Paris George Catacos

British

Active
Notified 11 Jul 2021
Residence United Kingdom
DOB March 1982
Nature of Control
  • 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

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
5 Maple Road, Redhill (RH1 5HE) REIGATE AND BANSTEAD
Freehold£251,77214 Mar 2023
12 Fulham Close, Crawley (RH11 9NY) CRAWLEY
Freehold£265,00022 Jul 2021
49 Parkhurst Road, Horley (RH6 8EU) REIGATE AND BANSTEAD
Freehold£315,00022 Feb 2021
5 Maple Road, Redhill (RH1 5HE)
Freehold £251,772
Added 14 Mar 2023
District REIGATE AND BANSTEAD
12 Fulham Close, Crawley (RH11 9NY)
Freehold £265,000
Added 22 Jul 2021
District CRAWLEY
49 Parkhurst Road, Horley (RH6 8EU)
Freehold £315,000
Added 22 Feb 2021
District REIGATE AND BANSTEAD

Documents

Company Filings

DateCategoryDescriptionDocument
29 Apr 2026AccountsAnnual accounts made up to 29 Jul 2025
30 Oct 2025AccountsAnnual accounts made up to 31 Jul 2024
23 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
23 Oct 2025Persons With Significant ControlChange to Mr Paris George Catacos as a person with significant control on 21 Oct 2025
23 Oct 2025OfficersChange to director Mrs Michelle Catacos on 21 Oct 2025
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

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