Warning: file_put_contents(c/504c1792eaaac98791bd5241e63d5119.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Angelford Holdings Limited, TN9 1BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANGELFORD HOLDINGS LIMITED

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

This company is commonly known as Angelford Holdings Limited. The company was founded 16 years ago and was given the registration number 06567596. The firm's registered office is in TONBRIDGE. You can find them at North House, 198 High Street, Tonbridge, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANGELFORD HOLDINGS LIMITED
Company Number:06567596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:North House, 198 High Street, Tonbridge, Kent, England, TN9 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North House, 198 High Street, Tonbridge, England, TN9 1BE

Secretary16 April 2008Active
North House, 198 High Street, Tonbridge, England, TN9 1BE

Director16 April 2008Active
North House, 198 High Street, Tonbridge, England, TN9 1BE

Director16 April 2008Active

People with Significant Control

Miss Rosaleen Cunningham Day
Notified on:20 May 2024
Status:Active
Date of birth:August 2005
Nationality:English
Country of residence:England
Address:North House, 198 High Street, Tonbridge, England, TN9 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rachel Mary Catherine Cunningham-Day
Notified on:06 December 2021
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:North House, 198 High Street, Tonbridge, England, TN9 1BE
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Julian Edward Lacy Cunningham-Day
Notified on:06 December 2021
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:North House, 198 High Street, Tonbridge, England, TN9 1BE
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 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
2024-06-07Accounts

Accounts with accounts type total exemption full.

Download
2024-05-22Persons with significant control

Notification of a person with significant control.

Download
2024-05-22Confirmation statement

Confirmation statement with updates.

Download
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-06Mortgage

Mortgage charge whole release with charge number.

Download
2021-12-06Mortgage

Mortgage charge whole release with charge number.

Download
2021-12-06Mortgage

Mortgage charge whole release with charge number.

Download
2021-12-06Mortgage

Mortgage charge whole release with charge number.

Download
2021-12-06Mortgage

Mortgage charge whole release with charge number.

Download
2021-12-06Mortgage

Mortgage charge whole release with charge number.

Download
2021-12-06Mortgage

Mortgage charge whole release with charge number.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.