This company is commonly known as Angelvale Management Company Limited. The company was founded 20 years ago and was given the registration number 04814393. The firm's registered office is in BUCKINGHAM. You can find them at 24 Bourton Road, , Buckingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ANGELVALE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04814393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2003 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Bourton Road, Buckingham, MK18 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Orchard Drive, Twyning, Tewkesbury, England, GL20 6DZ | Secretary | 01 June 2010 | Active |
9, Orchard Drive, Twyning, Tewkesbury, England, GL20 6DZ | Director | 07 August 2006 | Active |
9, Orchard Drive, Twyning, Tewkesbury, England, GL20 6DZ | Director | 07 August 2006 | Active |
118, Hughenden Avenue, High Wycombe, United Kingdom, HP13 5SN | Corporate Director | 10 January 2005 | Active |
38 Stone Hill, Milton Keynes, MK8 8LR | Secretary | 22 September 2006 | Active |
23 Greenway Road, Shipston On Stour, CV36 4EA | Secretary | 30 June 2003 | Active |
12, Walker Avenue Stratford Office, Village Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TW | Corporate Secretary | 13 April 2007 | Active |
118 Hughenden Avenue, High Wycombe, HP13 5SN | Corporate Secretary | 10 January 2005 | Active |
21 Angelvale Top Angel, Buckingham, MK18 1TH | Director | 10 January 2005 | Active |
Eathorpe Hall, Eathorpe, Leamington Spa, CV33 9DF | Director | 30 June 2003 | Active |
8 Fernshaw Mansions, Fernshaw Road, London, SW10 0TD | Director | 13 March 2007 | Active |
Westhaven, The Green, Ludgershall, HP18 9NZ | Director | 07 August 2006 | Active |
29 Gregories Drive, Wavendon Gate, Milton Keynes, MK7 7RL | Director | 07 August 2006 | Active |
1 Ivy Cottages, Sheep Street, Winslow, MK18 3RW | Director | 07 August 2006 | Active |
Mr Ronald Edmond | ||
Notified on | : | 30 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Orchard Drive, Tewkesbury, England, GL20 6DZ |
Nature of control | : |
|
Mr Ronald Edmond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | 24, Bourton Road, Buckingham, MK18 1BE |
Nature of control | : |
|
Mr Hussein Khimji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Orchard Drive, Tewkesbury, England, GL20 6DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Officers | Change person director company with change date. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-26 | Officers | Termination director company with name termination date. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.