UKBizDB.co.uk

ANGELVALE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:24 Bourton Road, Buckingham, MK18 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Orchard Drive, Twyning, Tewkesbury, England, GL20 6DZ

Secretary01 June 2010Active
9, Orchard Drive, Twyning, Tewkesbury, England, GL20 6DZ

Director07 August 2006Active
9, Orchard Drive, Twyning, Tewkesbury, England, GL20 6DZ

Director07 August 2006Active
118, Hughenden Avenue, High Wycombe, United Kingdom, HP13 5SN

Corporate Director10 January 2005Active
38 Stone Hill, Milton Keynes, MK8 8LR

Secretary22 September 2006Active
23 Greenway Road, Shipston On Stour, CV36 4EA

Secretary30 June 2003Active
12, Walker Avenue Stratford Office, Village Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TW

Corporate Secretary13 April 2007Active
118 Hughenden Avenue, High Wycombe, HP13 5SN

Corporate Secretary10 January 2005Active
21 Angelvale Top Angel, Buckingham, MK18 1TH

Director10 January 2005Active
Eathorpe Hall, Eathorpe, Leamington Spa, CV33 9DF

Director30 June 2003Active
8 Fernshaw Mansions, Fernshaw Road, London, SW10 0TD

Director13 March 2007Active
Westhaven, The Green, Ludgershall, HP18 9NZ

Director07 August 2006Active
29 Gregories Drive, Wavendon Gate, Milton Keynes, MK7 7RL

Director07 August 2006Active
1 Ivy Cottages, Sheep Street, Winslow, MK18 3RW

Director07 August 2006Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

Change registered office address company with date old address new address.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-08-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Officers

Termination director company with name termination date.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.