UKBizDB.co.uk

13 ANGLES ROAD LIMITED

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

This company is commonly known as 13 Angles Road Limited. The company was founded 19 years ago and was given the registration number 05267533. The firm's registered office is in LONDON. You can find them at 13 Angles Road, Streatham, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:13 ANGLES ROAD LIMITED
Company Number:05267533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2004
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:13 Angles Road, Streatham, London, SW16 2UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13a Angles Road, Streatham, London, SW16 2UU

Secretary22 October 2004Active
13b, Angles Road, Streatham, London, United Kingdom, SW16 2UU

Director24 December 2015Active
13a Angles Road, Streatham, London, SW16 2UU

Director22 October 2004Active
13c, Angles Road, Streatham, London, United Kingdom, SW16 2UU

Director23 October 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary22 October 2004Active
13b, Angles Road, Streatham, London, United Kingdom, SW16 2UU

Director13 January 2014Active
13b, Angles Road, Streatham, London, United Kingdom, SW16 2UU

Director22 July 2008Active
13b Angles Road, Streatham, London, SW16 2UU

Director22 October 2004Active
13c Angles Road, Streatham, Sw16, SW16 2UU

Director22 October 2004Active

People with Significant Control

Mr Philip Charles Hamilton Quail
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:13 Angles Road, London, SW16 2UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Giuseppe Salvatore Vacante
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:Italian
Address:13 Angles Road, London, SW16 2UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carole Marie-Josee Mccartney
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:French
Address:13 Angles Road, London, SW16 2UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Robert Henry Mccartney
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Address:13 Angles Road, London, SW16 2UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2017-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Officers

Appoint person director company with name date.

Download
2015-12-24Officers

Termination director company with name termination date.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.