ANGEL ESTATES KENT LTD

Register to unlock more data on OkredoRegister

ANGEL ESTATES KENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08485693

Incorporation date

12/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

424 Margate Road Westwood, Ramsgate, Kent CT12 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2013)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon23/09/2025
Application to strike the company off the register
dot icon18/06/2025
Director's details changed for Mrs Emma Stagg on 2025-06-17
dot icon17/06/2025
Confirmation statement made on 2025-04-12 with updates
dot icon17/06/2025
Registered office address changed from C/O Uhy Hacker Young Thames House Roman Square Sittingbourne ME10 4BJ England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2025-06-17
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Appointment of Mrs Emma Stagg as a director on 2022-12-31
dot icon30/06/2023
Termination of appointment of Hanane Louise White as a director on 2022-12-31
dot icon30/06/2023
Cessation of Hanane Louise White as a person with significant control on 2022-12-31
dot icon30/06/2023
Registered office address changed from 19/21 Swan Street West Malling ME19 6JU England to C/O Uhy Hacker Young Thames House Roman Square Sittingbourne ME10 4BJ on 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-04-12 with updates
dot icon30/06/2023
Notification of Stagg Homes Limited as a person with significant control on 2022-12-31
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-04-12 with updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-12 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Resolutions
dot icon18/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon08/02/2019
Change of details for Miss Hanane Louise Foster as a person with significant control on 2019-02-08
dot icon08/02/2019
Director's details changed for Miss Hanane Louise Foster on 2019-02-08
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Registered office address changed from C/O Avant-Garde Admirals Offices Main Gate Road Chatham Kent ME4 4TZ to 19/21 Swan Street West Malling ME19 6JU on 2018-05-11
dot icon02/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/06/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon12/04/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-66.28 % *

* during past year

Cash in Bank

£3,655.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.06K
-
0.00
10.84K
-
2022
3
4.07K
-
0.00
3.66K
-
2022
3
4.07K
-
0.00
3.66K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

4.07K £Ascended285.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.66K £Descended-66.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stagg, Emma
Director
31/12/2022 - Present
4
White, Hanane Louise
Director
12/04/2013 - 31/12/2022
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANGEL ESTATES KENT LTD

ANGEL ESTATES KENT LTD is an(a) Dissolved company incorporated on 12/04/2013 with the registered office located at 424 Margate Road Westwood, Ramsgate, Kent CT12 6SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL ESTATES KENT LTD?

toggle

ANGEL ESTATES KENT LTD is currently Dissolved. It was registered on 12/04/2013 and dissolved on 16/12/2025.

Where is ANGEL ESTATES KENT LTD located?

toggle

ANGEL ESTATES KENT LTD is registered at 424 Margate Road Westwood, Ramsgate, Kent CT12 6SJ.

What does ANGEL ESTATES KENT LTD do?

toggle

ANGEL ESTATES KENT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ANGEL ESTATES KENT LTD have?

toggle

ANGEL ESTATES KENT LTD had 3 employees in 2022.

What is the latest filing for ANGEL ESTATES KENT LTD?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.