UKBizDB.co.uk

ANGELMIST PROPERTIES LIMITED

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

This company is commonly known as Angelmist Properties Limited. The company was founded 19 years ago and was given the registration number 05379188. The firm's registered office is in LEEDS. You can find them at Grant Thornton, No 1, Leeds, West Yorkshire. This company's SIC code is 9999 - Dormant company.

Company Information

Name:ANGELMIST PROPERTIES LIMITED
Company Number:05379188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 March 2005
End of financial year:05 April 2008
Jurisdiction:England - Wales
Industry Codes:
  • 9999 - Dormant company

Office Address & Contact

Registered Address:Grant Thornton, No 1, Leeds, West Yorkshire, LS1 4BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
154 Headstone Lane, North Harrow, HA2 6JT

Secretary16 October 2008Active
71 Kingsley Way, Hampstead Garden Suburb, London, N2 0EL

Secretary17 March 2005Active
Casa Mia Montrose, Les Grands Vaux St Saviour, Jersey, JE2 7NA

Secretary02 August 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary01 March 2005Active
Templar House, Don Road St Helier, Jersey, JE1 2TR

Corporate Secretary12 October 2006Active
154 Headstone Lane, North Harrow, HA2 6JT

Director16 October 2008Active
Terre Neuve, La Rue De La Mare Ballam St John, Jersey, JE3 4EJ

Director02 August 2005Active
Woodlands Court La Route Des Cotils, Grouville, Jersey, JE3 9AP

Director12 October 2006Active
Garth Steading, Walpole Avenue, Chipstead, CR5 3PN

Director17 March 2005Active
71 Kingsley Way, Hampstead Garden Suburb, London, N2 0EL

Director17 March 2005Active
Moat Barn, Kingshill Road, Four Ashes, High Wycombe, HP15 6LH

Director30 August 2005Active
29 Idmiston Road, West Dulwich, SE27 9HQ

Director04 July 2005Active
Cyrano Cottage, La Grande Route De St Pierre, St Peter, Channel Islands, JE3 7AY

Director12 October 2006Active
Casa Mia Montrose, Les Grands Vaux St Saviour, Jersey, JE2 7NA

Director02 August 2005Active
24 Coborn Street, London, E3 2AB

Director17 March 2005Active
1 Le Jardin De L'Est, La Rue Des Buttes, St Mary, Channel Islands, JE3 3DG

Director12 October 2006Active
Madison Les Grandes Jardins, Rue Cauchez St Martins, St Martins, Channel Islands, GY4 6PF

Director13 October 2005Active
Applecross 7 Springbank Avenue, La Vallee Des Vaux, St Helier, JE2 3GW

Director12 October 2006Active
Csa Rosa, Monte De La Torre, Los Barrios, Spain,

Director16 October 2008Active
14 Chemin Vert, Vandoeuvres, Ch-1253, Switzerland,

Director17 March 2005Active
L'Ailette, La Rue Des Vignes St Peter, Jersey, JE3 7YL

Director13 October 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director01 March 2005Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director01 March 2005Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.