ANGEL ESTATES (LONDON) LTD

Register to unlock more data on OkredoRegister

ANGEL ESTATES (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04163524

Incorporation date

20/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawke House, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2001)
dot icon29/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/12/2025
Registration of charge 041635240009, created on 2025-12-10
dot icon11/12/2025
Registration of charge 041635240010, created on 2025-12-10
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Appointment of Mohinder Kaur Chima as a director on 2025-06-03
dot icon09/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon08/05/2025
Cessation of Santokh Singh Chima as a person with significant control on 2025-05-08
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-05-08
dot icon08/05/2025
Appointment of Jagdeep Singh Chima as a director on 2025-05-08
dot icon08/05/2025
Appointment of Jaimin Singh Chima as a director on 2025-05-08
dot icon08/05/2025
Appointment of Davina Kaur Chima as a director on 2025-05-08
dot icon08/05/2025
Appointment of Amar Singh Chima as a director on 2025-05-08
dot icon08/05/2025
Notification of a person with significant control statement
dot icon03/03/2025
Registered office address changed from Unit 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to Hawke House Old Station Road Loughton Essex IG10 4PL on 2025-03-03
dot icon24/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon07/06/2024
Satisfaction of charge 041635240007 in full
dot icon03/06/2024
Registration of charge 041635240008, created on 2024-06-03
dot icon17/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon12/04/2022
Registered office address changed from 1st Floor 2a, Ashfield Parade Southgate London N14 5EJ England to Unit 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2022-04-12
dot icon24/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/10/2020
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 1st Floor 2a, Ashfield Parade Southgate London N14 5EJ on 2020-10-21
dot icon02/10/2020
Registered office address changed from 2a Ashfield Parade Crown Hose Southgate London N14 5EJ England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2020-10-02
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon25/03/2019
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 2a Ashfield Parade Crown Hose Southgate London N14 5EJ on 2019-03-25
dot icon15/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/10/2018
Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2018-10-11
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/09/2017
Change of details for Mr Santokh Singh Chima as a person with significant control on 2016-09-15
dot icon28/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/10/2016
Registration of charge 041635240006, created on 2016-09-30
dot icon05/10/2016
Registration of charge 041635240007, created on 2016-09-30
dot icon13/09/2016
Termination of appointment of Mohinder Kaur Chima as a director on 2016-09-13
dot icon13/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon10/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/06/2015
Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 2015-06-10
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/03/2015
Certificate of change of name
dot icon07/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Satisfaction of charge 1 in full
dot icon09/05/2013
Satisfaction of charge 3 in full
dot icon09/05/2013
Satisfaction of charge 4 in full
dot icon09/05/2013
Satisfaction of charge 2 in full
dot icon15/04/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon11/04/2013
Certificate of change of name
dot icon11/04/2013
Change of name notice
dot icon06/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/05/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon22/02/2011
Director's details changed for Santokh Chima on 2011-02-22
dot icon22/02/2011
Director's details changed for Mohinder Kaur Chima on 2011-02-22
dot icon24/11/2010
Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL on 2010-11-24
dot icon06/10/2010
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2010-10-06
dot icon25/06/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Santokh Chima on 2010-02-19
dot icon16/06/2010
Director's details changed for Santokh Chima on 2010-02-19
dot icon16/06/2010
Director's details changed for Mohinder Kaur Chima on 2010-02-19
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon29/04/2009
Return made up to 20/02/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/04/2008
Return made up to 20/02/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/04/2007
Return made up to 20/02/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/06/2006
Return made up to 20/02/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/10/2005
Registered office changed on 06/10/05 from: haslers old station road loughton essex IG10 4PL
dot icon09/08/2005
Registered office changed on 09/08/05 from: johnston house johnston road woodford green essex IG8 0XA
dot icon28/05/2005
Return made up to 20/02/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon22/02/2005
Particulars of mortgage/charge
dot icon12/07/2004
Registered office changed on 12/07/04 from: 27 mansfield road ilford essex IG1 3BA
dot icon30/06/2004
Particulars of mortgage/charge
dot icon30/06/2004
Particulars of mortgage/charge
dot icon30/06/2004
Particulars of mortgage/charge
dot icon24/03/2004
Return made up to 20/02/04; full list of members
dot icon01/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon28/04/2003
Return made up to 20/02/03; full list of members
dot icon20/03/2003
Accounting reference date extended from 28/02/03 to 30/04/03
dot icon26/11/2002
Accounts for a dormant company made up to 2002-02-28
dot icon25/03/2002
Return made up to 20/02/02; full list of members
dot icon15/03/2001
Ad 20/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
Director resigned
dot icon15/03/2001
New secretary appointed
dot icon15/03/2001
Registered office changed on 15/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon15/03/2001
Secretary resigned;director resigned
dot icon20/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-22.79 % *

* during past year

Cash in Bank

£12,296.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
305.35K
-
0.00
11.59K
-
2022
0
348.12K
-
0.00
15.93K
-
2023
0
241.60K
-
0.00
12.30K
-
2023
0
241.60K
-
0.00
12.30K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

241.60K £Descended-30.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.30K £Descended-22.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chima, Santokh Singh
Director
20/02/2001 - Present
10
Chima, Mohinder Kaur
Director
03/06/2025 - Present
7
Chima, Jagdeep Singh
Director
08/05/2025 - Present
-
Chima, Amar Singh
Director
08/05/2025 - Present
-
Chima, Davina Kaur
Director
08/05/2025 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL ESTATES (LONDON) LTD

ANGEL ESTATES (LONDON) LTD is an(a) Active company incorporated on 20/02/2001 with the registered office located at Hawke House, Old Station Road, Loughton, Essex IG10 4PL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL ESTATES (LONDON) LTD?

toggle

ANGEL ESTATES (LONDON) LTD is currently Active. It was registered on 20/02/2001 .

Where is ANGEL ESTATES (LONDON) LTD located?

toggle

ANGEL ESTATES (LONDON) LTD is registered at Hawke House, Old Station Road, Loughton, Essex IG10 4PL.

What does ANGEL ESTATES (LONDON) LTD do?

toggle

ANGEL ESTATES (LONDON) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANGEL ESTATES (LONDON) LTD?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-04-30.