ANGEL GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGEL GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02257694

Incorporation date

13/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Fern Lane, Hounslow TW5 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1988)
dot icon16/01/2026
Change of details for Qsquare (Brighton) Ltd as a person with significant control on 2024-04-16
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/06/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon02/05/2025
Appointment of Mr Jaswinder Singh Gill as a director on 2025-05-01
dot icon02/05/2025
Appointment of Mr David Edward Cain as a director on 2025-05-01
dot icon02/05/2025
Appointment of Mr Amarveer Singh Pannu as a director on 2025-05-01
dot icon02/05/2025
Registered office address changed from , 1st Floor Cornelius House 178-180 Church Road, Hove, BN3 2DJ, England to 83 Fern Lane Hounslow TW5 0HH on 2025-05-02
dot icon02/05/2025
Termination of appointment of Sidonie Louise Aughney as a director on 2025-05-01
dot icon14/05/2024
Registered office address changed from , 27a Floral Street, London, WC2E 9EZ, England to 83 Fern Lane Hounslow TW5 0HH on 2024-05-14
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with updates
dot icon19/04/2024
Cessation of Picton Property Income Limited as a person with significant control on 2024-04-16
dot icon19/04/2024
Notification of Qsquare (Brighton) Ltd as a person with significant control on 2024-04-16
dot icon18/04/2024
Termination of appointment of Andrew David Dewhirst as a director on 2024-04-16
dot icon18/04/2024
Termination of appointment of Michael James Morris as a director on 2024-04-16
dot icon18/04/2024
Termination of appointment of Edward Jay Rory Cable as a director on 2024-04-16
dot icon18/04/2024
Appointment of Ms Sidonie Louise Aughney as a director on 2024-04-16
dot icon18/04/2024
Termination of appointment of Katharine Thompson as a secretary on 2024-04-16
dot icon06/04/2024
Full accounts made up to 2023-06-30
dot icon05/03/2024
Change of details for Picton Property Income Limited as a person with significant control on 2023-10-01
dot icon05/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon08/06/2023
Termination of appointment of Andrew David Dewhirst as a secretary on 2023-06-07
dot icon08/06/2023
Appointment of Ms Katharine Thompson as a secretary on 2023-06-07
dot icon06/04/2023
Full accounts made up to 2022-06-30
dot icon20/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon19/04/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon28/03/2022
Full accounts made up to 2021-06-30
dot icon19/10/2021
Director's details changed for Mr Michael James Morris on 2021-10-10
dot icon17/05/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon03/04/2021
Full accounts made up to 2020-06-30
dot icon09/03/2021
Registered office address changed from , First Floor 28 Austin Friars, London, EC2N 2QQ to 83 Fern Lane Hounslow TW5 0HH on 2021-03-09
dot icon06/07/2020
Full accounts made up to 2019-06-30
dot icon21/04/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon25/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon17/04/2018
Cessation of Picton Property Nominee (No 4) Limited as a person with significant control on 2016-04-06
dot icon17/04/2018
Cessation of Picton Property Nominee (No 3) Limited as a person with significant control on 2016-04-06
dot icon17/04/2018
Notification of Picton Property Income Limited as a person with significant control on 2016-04-06
dot icon29/03/2018
Full accounts made up to 2017-06-30
dot icon13/03/2018
Confirmation statement made on 2018-02-20 with updates
dot icon16/01/2018
Memorandum and Articles of Association
dot icon08/01/2018
Resolutions
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon07/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon18/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon15/03/2016
Full accounts made up to 2015-06-30
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon25/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon28/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon27/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon27/02/2013
Registered office address changed from , 28 Austin Friars, London, EC2N 2QQ, United Kingdom on 2013-02-27
dot icon20/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon09/03/2012
Full accounts made up to 2011-06-30
dot icon20/12/2011
Registered office address changed from , 60 London Wall, London, EC2M 5TQ, United Kingdom on 2011-12-20
dot icon20/12/2011
Appointment of Andrew David Dewhirst as a secretary
dot icon20/12/2011
Termination of appointment of Cbre Global Investors (Uk) Limited as a secretary
dot icon08/11/2011
Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2011-11-02
dot icon03/11/2011
Appointment of Edward Jay Rory Cable as a director
dot icon03/08/2011
Appointment of Mr Andrew David Dewhirst as a director
dot icon03/08/2011
Termination of appointment of Elizabeth Horner as a director
dot icon03/08/2011
Termination of appointment of Oliver Bartrum as a director
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon07/03/2011
Appointment of Mr Michael James Morris as a director
dot icon07/03/2011
Termination of appointment of Michael Daggett as a director
dot icon23/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon07/01/2011
Termination of appointment of David Gibbs as a director
dot icon07/01/2011
Termination of appointment of Andrew Dewhirst as a director
dot icon12/11/2010
Appointment of Michael Christopher Daggett as a director
dot icon04/10/2010
Appointment of Mrs Elizabeth Anne Horner as a director
dot icon04/10/2010
Termination of appointment of Andrew Beaton as a director
dot icon26/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mr David John Gibbs on 2010-02-20
dot icon25/02/2010
Director's details changed for Andrew David Dewhirst on 2010-02-20
dot icon25/02/2010
Director's details changed for Oliver Patrick Bartrum on 2010-02-20
dot icon25/02/2010
Director's details changed for Andrew Guy Le Strange Beaton on 2010-02-20
dot icon16/01/2010
Auditor's resignation
dot icon02/12/2009
Full accounts made up to 2009-06-30
dot icon01/12/2009
Registered office address changed from , 2nd Floor, 25 Copthall Avenue, London, EC2R 7BP on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 2009-11-17
dot icon06/05/2009
Return made up to 20/02/09; full list of members
dot icon05/05/2009
Location of register of members
dot icon05/05/2009
Appointment terminated secretary facts and figures (scotland) LIMITED
dot icon18/12/2008
Full accounts made up to 2008-06-30
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon11/03/2008
Return made up to 20/02/08; full list of members
dot icon29/01/2008
Auditor's resignation
dot icon04/11/2007
Secretary's particulars changed
dot icon04/11/2007
Registered office changed on 04/11/07 from:\6TH floor, 60 london wall, london, EC2M 5TQ
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
Registered office changed on 23/04/07 from:\8 new road, linslade leighton buzzard, bedfordshire LU7 7LX
dot icon23/04/2007
Secretary resigned
dot icon20/03/2007
Return made up to 20/02/07; full list of members
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon30/01/2007
Full accounts made up to 2006-06-30
dot icon05/10/2006
Director resigned
dot icon27/09/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon16/08/2006
Full accounts made up to 2005-06-30
dot icon20/03/2006
Return made up to 20/02/06; full list of members
dot icon20/03/2006
Secretary's particulars changed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
Director resigned
dot icon20/09/2005
Full accounts made up to 2004-06-30
dot icon02/03/2005
Return made up to 20/02/05; full list of members
dot icon23/04/2004
Full accounts made up to 2003-06-30
dot icon02/03/2004
Return made up to 20/02/04; full list of members
dot icon06/06/2003
Full accounts made up to 2002-06-30
dot icon26/03/2003
Return made up to 20/02/03; full list of members
dot icon25/10/2002
Full accounts made up to 2001-06-30
dot icon21/05/2002
Director resigned
dot icon13/03/2002
Return made up to 20/02/02; full list of members
dot icon23/10/2001
Secretary resigned
dot icon23/10/2001
New secretary appointed
dot icon19/07/2001
Full accounts made up to 2000-06-30
dot icon26/03/2001
Return made up to 20/02/01; full list of members
dot icon31/01/2001
New secretary appointed
dot icon31/01/2001
Secretary resigned
dot icon09/11/2000
Registered office changed on 09/11/00 from:\54 brook street, london, W1A 2BU
dot icon10/10/2000
Full accounts made up to 1999-06-30
dot icon04/10/2000
New secretary appointed
dot icon23/03/2000
Return made up to 18/02/00; no change of members
dot icon14/03/2000
Secretary's particulars changed
dot icon25/10/1999
Full accounts made up to 1998-06-30
dot icon16/09/1999
Director's particulars changed
dot icon27/05/1999
Return made up to 18/02/99; full list of members
dot icon27/05/1999
Registered office changed on 27/05/99 from:\25 harley street, london, W1N 2BR
dot icon13/01/1999
New director appointed
dot icon29/12/1998
Location of register of members
dot icon29/12/1998
Location of register of directors' interests
dot icon29/12/1998
Location - directors service contracts and memoranda
dot icon11/12/1998
Secretary resigned
dot icon11/12/1998
Director resigned
dot icon09/11/1998
New secretary appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon24/04/1998
Auditor's resignation
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Secretary resigned;director resigned
dot icon25/03/1998
Secretary resigned
dot icon25/03/1998
Return made up to 20/02/98; full list of members
dot icon25/03/1998
Director resigned
dot icon19/03/1998
New secretary appointed
dot icon22/12/1997
New director appointed
dot icon23/09/1997
Return made up to 20/02/97; full list of members
dot icon29/08/1997
Location of register of members
dot icon06/05/1997
Full accounts made up to 1996-06-30
dot icon03/04/1997
New director appointed
dot icon03/04/1997
New director appointed
dot icon03/04/1997
New secretary appointed
dot icon03/04/1997
Secretary resigned
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Registered office changed on 03/04/97 from:\tudor house, llanvanor road, finchley road, london,NW2 2AQ
dot icon25/09/1996
New secretary appointed
dot icon25/09/1996
Secretary resigned
dot icon16/05/1996
Director resigned
dot icon16/05/1996
New director appointed
dot icon30/04/1996
Accounts for a small company made up to 1995-06-30
dot icon07/03/1996
Return made up to 20/02/96; full list of members
dot icon03/04/1995
New director appointed
dot icon07/03/1995
Return made up to 20/02/95; full list of members
dot icon27/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/03/1994
Return made up to 20/02/94; full list of members
dot icon21/01/1994
Director resigned
dot icon21/01/1994
Director resigned
dot icon08/11/1993
Accounts for a small company made up to 1993-06-30
dot icon01/11/1993
New director appointed
dot icon19/10/1993
New director appointed
dot icon19/10/1993
New director appointed
dot icon21/04/1993
Return made up to 20/02/93; full list of members
dot icon02/04/1993
Ad 01/07/92--------- £ si 1@1=1 £ ic 17/18
dot icon04/03/1993
Secretary resigned;new secretary appointed
dot icon04/03/1993
Director resigned;new director appointed
dot icon22/01/1993
Resolutions
dot icon22/01/1993
Resolutions
dot icon05/01/1993
Accounts for a small company made up to 1992-06-30
dot icon10/12/1992
Secretary resigned;new secretary appointed
dot icon03/12/1992
Director resigned;new director appointed
dot icon04/06/1992
Accounts for a small company made up to 1991-06-30
dot icon22/05/1992
Return made up to 20/02/92; full list of members
dot icon24/03/1992
Ad 01/11/90--------- £ si 1@1
dot icon24/03/1992
Ad 01/03/90--------- £ si 1@1
dot icon18/09/1991
Return made up to 20/02/91; full list of members
dot icon02/01/1991
Ad 01/11/90--------- £ si 1@1=1 £ ic 13/14
dot icon01/11/1990
Accounts for a small company made up to 1990-06-30
dot icon29/10/1990
Ad 01/03/90--------- £ si 1@1=1 £ ic 12/13
dot icon10/08/1990
Accounting reference date shortened from 31/05 to 30/06
dot icon07/06/1990
Return made up to 20/02/90; full list of members
dot icon27/04/1990
Ad 06/03/90--------- £ si 2@1=2 £ ic 10/12
dot icon13/02/1990
Ad 26/01/90--------- £ si 1@1=1 £ ic 9/10
dot icon25/10/1989
Wd 18/10/89 ad 01/09/89--------- £ si 1@1=1 £ ic 8/9
dot icon25/10/1989
Wd 18/10/89 ad 01/09/89--------- £ si 1@1=1 £ ic 7/8
dot icon23/10/1989
Return made up to 22/08/89; full list of members
dot icon23/10/1989
New director appointed
dot icon23/10/1989
New director appointed
dot icon23/10/1989
Director resigned
dot icon04/10/1989
Resolutions
dot icon19/09/1989
Accounts for a small company made up to 1989-05-31
dot icon13/09/1989
Accounting reference date shortened from 31/03 to 31/05
dot icon04/08/1989
Wd 27/07/89 ad 13/06/89--------- £ si 2@1=2 £ ic 5/7
dot icon01/08/1989
New director appointed
dot icon01/08/1989
Director resigned
dot icon29/06/1989
Wd 23/06/89 ad 24/05/89--------- £ si 1@1=1 £ ic 4/5
dot icon23/06/1989
Director resigned
dot icon23/06/1989
New director appointed
dot icon24/05/1989
Wd 12/05/89 ad 29/03/89--------- £ si 2@1=2 £ ic 2/4
dot icon20/03/1989
Director resigned;new director appointed
dot icon12/01/1989
Resolutions
dot icon09/08/1988
Certificate of change of name
dot icon21/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1988
Registered office changed on 21/07/88 from:\124-128 city road, london, EC1V 2NJ
dot icon13/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cain, David Edward
Director
01/05/2025 - Present
62
Gill, Jaswinder Singh
Director
01/05/2025 - Present
36
Pannu, Amarveer Singh
Director
01/05/2025 - Present
24
CR SECRETARIES LIMITED
Corporate Secretary
15/10/1992 - 20/02/1993
522
Love, David Arthur
Director
15/09/2006 - 02/02/2007
88

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL GATE MANAGEMENT COMPANY LIMITED

ANGEL GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/05/1988 with the registered office located at 83 Fern Lane, Hounslow TW5 0HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL GATE MANAGEMENT COMPANY LIMITED?

toggle

ANGEL GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/05/1988 .

Where is ANGEL GATE MANAGEMENT COMPANY LIMITED located?

toggle

ANGEL GATE MANAGEMENT COMPANY LIMITED is registered at 83 Fern Lane, Hounslow TW5 0HH.

What does ANGEL GATE MANAGEMENT COMPANY LIMITED do?

toggle

ANGEL GATE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANGEL GATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/01/2026: Change of details for Qsquare (Brighton) Ltd as a person with significant control on 2024-04-16.