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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Director | 01 July 2022 | Active |
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Director | 05 May 2015 | Active |
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Director | 05 May 2015 | Active |
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Director | 05 May 2015 | Active |
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Director | 05 May 2015 | Active |
Time & Life Building/1, Bruton Street, London, United Kingdom, W1J 6TL | Director | 05 May 2015 | Active |
Third Floor, Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE | Director | 05 May 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Gazette | Gazette notice voluntary. | Download |
2022-11-24 | Dissolution | Dissolution application strike off company. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-22 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Officers | Termination director company with name termination date. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Officers | Change person director company with change date. | Download |
2015-05-13 | Accounts | Change account reference date company current shortened. | Download |
2015-05-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.