ANG PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANG PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05641810

Incorporation date

01/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

87 Wingletye, Lane, Hornchurch RM11 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2005)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/07/2025
Satisfaction of charge 10 in full
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/08/2024
Satisfaction of charge 056418100038 in full
dot icon30/07/2024
Registration of charge 056418100043, created on 2024-07-18
dot icon23/07/2024
Satisfaction of charge 26 in full
dot icon23/07/2024
Satisfaction of charge 27 in full
dot icon23/07/2024
Satisfaction of charge 24 in full
dot icon23/07/2024
Satisfaction of charge 31 in full
dot icon23/07/2024
Satisfaction of charge 34 in full
dot icon23/07/2024
Satisfaction of charge 32 in full
dot icon23/07/2024
Satisfaction of charge 28 in full
dot icon23/07/2024
Satisfaction of charge 6 in full
dot icon23/07/2024
Registration of charge 056418100042, created on 2024-07-18
dot icon08/04/2024
Satisfaction of charge 30 in full
dot icon08/04/2024
Satisfaction of charge 056418100036 in full
dot icon08/04/2024
Satisfaction of charge 056418100037 in full
dot icon25/03/2024
Registration of charge 056418100040, created on 2024-03-22
dot icon25/03/2024
Registration of charge 056418100041, created on 2024-03-22
dot icon21/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon28/12/2022
Micro company accounts made up to 2021-12-31
dot icon31/12/2021
Registered office address changed from 87 87 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom to 87 Wingletye Lane Hornchurch RM11 3AT on 2021-12-31
dot icon31/12/2021
Satisfaction of charge 9 in full
dot icon31/12/2021
Satisfaction of charge 16 in full
dot icon31/12/2021
Satisfaction of charge 35 in full
dot icon24/12/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2021
Registered office address changed from 87 Wingletye Lane Wingletye Lane Hornchurch RM11 3AT England to 87 87 Wingletye Lane Hornchurch Essex RM11 3AT on 2021-12-14
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon14/07/2021
Registration of charge 056418100039, created on 2021-06-29
dot icon11/01/2021
Director's details changed for Mr Harjinder Pal Singh Sumbal on 2021-01-11
dot icon11/01/2021
Director's details changed for Mr Harjinder Pal Singh Sumbal on 2021-01-11
dot icon11/01/2021
Elect to keep the directors' register information on the public register
dot icon08/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon08/01/2021
Termination of appointment of Balbir Sumbal as a secretary on 2021-01-08
dot icon08/01/2021
Register(s) moved to registered inspection location 87 Wingletye Lane Hornchurch RM11 3AT
dot icon08/01/2021
Register inspection address has been changed to 87 Wingletye Lane Hornchurch RM11 3AT
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/04/2020
Registered office address changed from First Floor 81 Wingletye Lane Hornchurch Essex RM11 3AT to 87 Wingletye Lane Wingletye Lane Hornchurch RM11 3AT on 2020-04-24
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/06/2019
Registration of charge 056418100038, created on 2019-06-14
dot icon05/03/2019
Registration of charge 056418100037, created on 2019-02-28
dot icon01/03/2019
Registration of charge 056418100036, created on 2019-02-28
dot icon21/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/02/2018
Satisfaction of charge 25 in full
dot icon29/01/2018
Satisfaction of charge 15 in full
dot icon29/01/2018
Satisfaction of charge 12 in full
dot icon29/01/2018
Satisfaction of charge 29 in full
dot icon29/01/2018
Satisfaction of charge 33 in full
dot icon29/01/2018
Satisfaction of charge 7 in full
dot icon11/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Appointment of Mrs Balbir Sumbal as a secretary on 2016-02-02
dot icon02/02/2016
Termination of appointment of Raja Vikram Sumbal as a secretary on 2016-02-02
dot icon23/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon23/12/2015
Secretary's details changed for Raja Vikram Sumbal on 2015-12-23
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon21/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon21/12/2009
Director's details changed for Harjinder Sumbal on 2009-12-21
dot icon26/08/2009
Total exemption small company accounts made up to 2007-12-31
dot icon27/02/2009
Total exemption small company accounts made up to 2006-12-31
dot icon23/02/2009
Return made up to 01/12/08; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from 71 francis road edgbaston birmingham B16 8SP
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 35
dot icon13/03/2008
Return made up to 01/12/07; full list of members
dot icon05/12/2007
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon29/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
Declaration of satisfaction of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
Particulars of mortgage/charge
dot icon17/04/2007
Particulars of mortgage/charge
dot icon10/04/2007
Ad 12/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of mortgage charge released/ceased
dot icon22/03/2007
Particulars of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon03/03/2007
Particulars of mortgage/charge
dot icon03/03/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon10/01/2007
Secretary resigned
dot icon09/01/2007
Particulars of mortgage/charge
dot icon06/01/2007
Particulars of mortgage/charge
dot icon06/01/2007
Return made up to 01/12/06; full list of members
dot icon25/11/2006
Particulars of mortgage/charge
dot icon18/10/2006
New secretary appointed
dot icon30/09/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon06/06/2006
Declaration of satisfaction of mortgage/charge
dot icon06/06/2006
Declaration of satisfaction of mortgage/charge
dot icon06/06/2006
Declaration of satisfaction of mortgage/charge
dot icon06/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon28/03/2006
Particulars of mortgage/charge
dot icon16/02/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon24/01/2006
New secretary appointed
dot icon14/01/2006
Particulars of mortgage/charge
dot icon11/01/2006
Director resigned
dot icon10/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
New director appointed
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Secretary resigned
dot icon20/12/2005
Registered office changed on 20/12/05 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon20/12/2005
New director appointed
dot icon01/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.11K
-
0.00
-
-
2022
1
36.55K
-
0.00
-
-
2022
1
36.55K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

36.55K £Ascended301.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumbal, Balbir
Secretary
02/02/2016 - 08/01/2021
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
01/12/2005 - 01/12/2005
15962
Uppal, Harrinder
Secretary
02/01/2006 - 03/01/2007
-
Sumbal, Raja Vikram
Secretary
11/10/2006 - 02/02/2016
-
Rai, Maninder Kaur
Director
01/12/2005 - 31/01/2006
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANG PROPERTIES LIMITED

ANG PROPERTIES LIMITED is an(a) Active company incorporated on 01/12/2005 with the registered office located at 87 Wingletye, Lane, Hornchurch RM11 3AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANG PROPERTIES LIMITED?

toggle

ANG PROPERTIES LIMITED is currently Active. It was registered on 01/12/2005 .

Where is ANG PROPERTIES LIMITED located?

toggle

ANG PROPERTIES LIMITED is registered at 87 Wingletye, Lane, Hornchurch RM11 3AT.

What does ANG PROPERTIES LIMITED do?

toggle

ANG PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ANG PROPERTIES LIMITED have?

toggle

ANG PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for ANG PROPERTIES LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.