UKBizDB.co.uk

ANGLE PROPERTY (ST ALBANS PROJECT MANAGEMENT) LIMITED

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

This company is commonly known as Angle Property (st Albans Project Management) Limited. The company was founded 9 years ago and was given the registration number 09572660. The firm's registered office is in LONDON. You can find them at Third Floor Queensberry House, 3 Old Burlington Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ANGLE PROPERTY (ST ALBANS PROJECT MANAGEMENT) LIMITED
Company Number:09572660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Third Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director01 July 2022Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director05 May 2015Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director05 May 2015Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director05 May 2015Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director05 May 2015Active
Time & Life Building/1, Bruton Street, London, United Kingdom, W1J 6TL

Director05 May 2015Active
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE

Director05 May 2015Active

People with Significant Control

Fiera Real Estate Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Queensberry House, London, United Kingdom, W1S 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Penkelly Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Meadowbrook, Marsh, Aylesbury, United Kingdom, HP17 8SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Church Lea Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Orchard Brook, 14 Chase Park Road, Yardley Hastings, United Kingdom, NN7 1HD
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 (6 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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-24Dissolution

Dissolution application strike off company.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2019-12-22Address

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

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Officers

Termination director company with name termination date.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Officers

Change person director company with change date.

Download
2015-05-13Accounts

Change account reference date company current shortened.

Download
2015-05-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.