ANGEL ESTATE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANGEL ESTATE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05958474

Incorporation date

06/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4 Wroughton Terrace, Hendon, London NW4 4LECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2006)
dot icon24/10/2025
Micro company accounts made up to 2024-10-31
dot icon14/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon15/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon29/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon19/10/2022
Change of details for Ms Judith Acorda as a person with significant control on 2022-10-05
dot icon19/10/2022
Director's details changed for Ms Judith Acorda on 2022-10-05
dot icon19/10/2022
Director's details changed for Ms Judith Acorda on 2022-10-06
dot icon19/10/2022
Director's details changed for Mrs Isidra Shanson on 2022-10-05
dot icon19/10/2022
Director's details changed for Dr Ronald Louis Shanson on 2022-10-06
dot icon19/10/2022
Change of details for Mrs Isidra Shanson as a person with significant control on 2022-10-05
dot icon19/10/2022
Change of details for Ms Judith Acorda as a person with significant control on 2022-10-06
dot icon19/10/2022
Change of details for Mrs Isidra Shanson as a person with significant control on 2022-10-06
dot icon19/10/2022
Director's details changed for Mrs Isidra Shanson on 2022-10-06
dot icon21/07/2022
Micro company accounts made up to 2021-10-31
dot icon17/11/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon06/07/2020
Micro company accounts made up to 2019-10-31
dot icon05/02/2020
Compulsory strike-off action has been discontinued
dot icon04/02/2020
Confirmation statement made on 2019-10-06 with updates
dot icon04/02/2020
Appointment of Dr Ronald Louis Shanson as a director on 2019-10-01
dot icon03/02/2020
Termination of appointment of Ronald Shanson as a secretary on 2019-10-20
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon23/01/2020
Second filing of a statement of capital following an allotment of shares on 2018-10-16
dot icon13/12/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-16
dot icon27/11/2019
Appointment of Dr Ronald Shanson as a secretary on 2019-10-19
dot icon27/11/2019
Termination of appointment of Ivy Acorda as a secretary on 2019-10-19
dot icon22/10/2019
Change of details for Mrs Isidra Shanson as a person with significant control on 2019-10-06
dot icon22/10/2019
Change of details for Ms Judith Acorda as a person with significant control on 2019-10-06
dot icon03/07/2019
Micro company accounts made up to 2018-10-31
dot icon27/06/2019
Statement of capital following an allotment of shares on 2018-10-16
dot icon27/06/2019
Statement of capital following an allotment of shares on 2018-10-16
dot icon15/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon07/11/2016
Appointment of Mrs Isidra Shanson as a director on 2016-10-20
dot icon07/11/2016
Termination of appointment of Fe Acorda as a director on 2016-10-20
dot icon01/11/2016
Compulsory strike-off action has been discontinued
dot icon31/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon18/03/2016
Registered office address changed from 48 Dalkeith Grove Stanmore Middlesex HA7 4SF to 4 Wroughton Terrace Hendon London NW4 4LE on 2016-03-18
dot icon01/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon01/11/2015
Director's details changed for Judith Acorda on 2015-11-01
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon17/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/10/2008
Return made up to 06/10/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/08/2008
Director appointed judith acorda
dot icon12/10/2007
Return made up to 06/10/07; full list of members
dot icon10/10/2007
Director's particulars changed
dot icon23/03/2007
Registered office changed on 23/03/07 from: 10-14 accommodation road london NW11 8ED
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
Ad 16/10/06--------- £ si 999@1=999 £ ic 1/1000
dot icon10/10/2006
Registered office changed on 10/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Secretary resigned
dot icon06/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.35K
-
0.00
-
-
2022
2
6.83K
-
0.00
-
-
2022
2
6.83K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

6.83K £Descended-7.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shanson, Isidra
Director
20/10/2016 - Present
-
Ms Judith Acorda
Director
25/08/2008 - Present
-
Shanson, Ronald Louis, Dr
Director
01/10/2019 - Present
-

Persons with Significant Control

2
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 ANGEL ESTATE PROPERTY MANAGEMENT LIMITED

ANGEL ESTATE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 06/10/2006 with the registered office located at 4 Wroughton Terrace, Hendon, London NW4 4LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL ESTATE PROPERTY MANAGEMENT LIMITED?

toggle

ANGEL ESTATE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 06/10/2006 .

Where is ANGEL ESTATE PROPERTY MANAGEMENT LIMITED located?

toggle

ANGEL ESTATE PROPERTY MANAGEMENT LIMITED is registered at 4 Wroughton Terrace, Hendon, London NW4 4LE.

What does ANGEL ESTATE PROPERTY MANAGEMENT LIMITED do?

toggle

ANGEL ESTATE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ANGEL ESTATE PROPERTY MANAGEMENT LIMITED have?

toggle

ANGEL ESTATE PROPERTY MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for ANGEL ESTATE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 24/10/2025: Micro company accounts made up to 2024-10-31.