ANGEL PAVEMENT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGEL PAVEMENT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03597785

Incorporation date

14/07/1998

Size

Dormant

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon23/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon07/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/01/2024
Appointment of Ms Wei Wang as a director on 2024-01-03
dot icon03/01/2024
Appointment of Mr Robin Paul Bradford as a director on 2024-01-03
dot icon26/09/2023
Micro company accounts made up to 2023-03-31
dot icon14/07/2023
Director's details changed for Dagmar Ruth Macqueen on 2023-07-14
dot icon14/07/2023
Secretary's details changed for Cosec Management Services Limited on 2023-07-14
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon14/03/2023
Secretary's details changed for Cosec Management Services Limited on 2023-03-14
dot icon11/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/07/2020
Termination of appointment of Louisa Radice as a director on 2020-07-20
dot icon20/07/2020
Termination of appointment of Vikas Mohan as a director on 2020-07-20
dot icon16/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon05/05/2020
Termination of appointment of Robert George Downing as a director on 2019-10-30
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon04/06/2019
Appointment of Robert George Downing as a director on 2019-02-07
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon19/07/2018
Termination of appointment of Joan Mary Hyland as a director on 2018-05-11
dot icon03/07/2018
Micro company accounts made up to 2018-03-31
dot icon08/01/2018
Micro company accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon24/08/2016
Appointment of Laurence Beard as a director on 2016-08-10
dot icon19/08/2016
Appointment of Mr Anthony John Newey as a director on 2016-08-10
dot icon22/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon21/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/05/2016
Termination of appointment of Euan Stone as a director on 2016-03-22
dot icon14/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-14
dot icon17/07/2015
Annual return made up to 2015-07-14 no member list
dot icon07/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-07-14 no member list
dot icon16/07/2013
Annual return made up to 2013-07-14 no member list
dot icon12/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/07/2012
Annual return made up to 2012-07-14 no member list
dot icon11/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/06/2012
Termination of appointment of Jane Field as a director
dot icon06/06/2012
Director's details changed for Joan Mary Northrop on 2012-06-06
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon11/01/2012
Director's details changed
dot icon18/07/2011
Annual return made up to 2011-07-14 no member list
dot icon12/07/2011
Director's details changed for Louisa Radice on 2011-07-12
dot icon26/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Director's details changed for Louisa Radice on 2010-09-23
dot icon30/07/2010
Annual return made up to 2010-07-14 no member list
dot icon04/05/2010
Appointment of Joan Mary Northrop as a director
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2009
Annual return made up to 14/07/09
dot icon06/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon21/04/2009
Director appointed louisa radice
dot icon18/02/2009
Director appointed euan stone
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Annual return made up to 14/07/08
dot icon16/07/2008
Director's change of particulars / vik mohan / 16/07/2008
dot icon24/04/2008
Appointment terminated secretary labyrinth properties LIMITED
dot icon24/04/2008
Secretary appointed cosec management services LIMITED
dot icon23/12/2007
Director resigned
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon10/09/2007
Annual return made up to 14/07/07
dot icon21/08/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon03/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/10/2006
Director resigned
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
Annual return made up to 14/07/06
dot icon21/07/2006
Registered office changed on 21/07/06 from: old market house chagford newton abbot devon TQ13 8UB
dot icon21/07/2006
Secretary resigned
dot icon10/02/2006
Registered office changed on 10/02/06 from: middle town barn tedburn st mary exeter devon EX6 6DT
dot icon13/01/2006
Registered office changed on 13/01/06 from: old market house chagford newton abbot devon TQ13 8UB
dot icon16/12/2005
Secretary resigned
dot icon16/12/2005
Registered office changed on 16/12/05 from: 20 queen street exeter devon EX4 3SN
dot icon16/12/2005
New secretary appointed
dot icon14/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/09/2005
Director resigned
dot icon14/07/2005
Annual return made up to 14/07/05
dot icon25/02/2005
New director appointed
dot icon16/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon02/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/07/2004
Annual return made up to 14/07/04
dot icon03/12/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon12/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/07/2003
Annual return made up to 14/07/03
dot icon25/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/07/2002
Annual return made up to 14/07/02
dot icon16/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon23/07/2001
Annual return made up to 14/07/01
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Secretary resigned
dot icon04/09/2000
Accounts for a small company made up to 2000-03-31
dot icon03/08/2000
Annual return made up to 14/07/00
dot icon29/10/1999
New secretary appointed
dot icon29/10/1999
Registered office changed on 29/10/99 from: 14 southernhay west exeter EX1 1PL
dot icon20/08/1999
Annual return made up to 14/07/99
dot icon28/07/1999
Accounts for a small company made up to 1999-03-31
dot icon26/07/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon14/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
23/04/2008 - Present
987
Bradford, Robin Paul
Director
03/01/2024 - Present
2
Dagmar Ruth Macqueen
Director
20/01/2005 - 02/10/2006
-
Dagmar Ruth Macqueen
Director
22/01/2005 - Present
-
Wang, Wei
Director
03/01/2024 - Present
1

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+
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 PAVEMENT MANAGEMENT COMPANY LIMITED

ANGEL PAVEMENT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/07/1998 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 6 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 PAVEMENT MANAGEMENT COMPANY LIMITED?

toggle

ANGEL PAVEMENT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/07/1998 .

Where is ANGEL PAVEMENT MANAGEMENT COMPANY LIMITED located?

toggle

ANGEL PAVEMENT MANAGEMENT COMPANY LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does ANGEL PAVEMENT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 23/10/2025: Accounts for a dormant company made up to 2025-03-31.