ANGEL PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANGEL PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09926883

Incorporation date

22/12/2015

Size

Dormant

Contacts

Registered address

Registered address

Unit D, Devon Suite, Dencora Business Centre, 36 Whitehouse Road, Ipswich, Suffolk IP1 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2015)
dot icon24/12/2025
Confirmation statement made on 2025-12-21 with updates
dot icon22/12/2025
Termination of appointment of Jonathan Matthew Thorby as a director on 2025-05-30
dot icon22/12/2025
Appointment of Mr James Alan Fisher as a director on 2025-05-30
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon20/12/2024
Registered office address changed from 1 Angel Place Bramford Ipswich IP8 4EF England to Unit D, Devon Suite, Dencora Business Centre 36 Whitehouse Road Ipswich Suffolk IP1 5LT on 2024-12-20
dot icon11/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/01/2024
Appointment of Mrs Charlotte Strickland as a director on 2023-12-09
dot icon06/01/2024
Termination of appointment of Lucy Dunnett as a director on 2023-12-09
dot icon06/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2022-12-21 with updates
dot icon29/01/2022
Micro company accounts made up to 2021-12-31
dot icon29/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon07/02/2021
Micro company accounts made up to 2020-12-31
dot icon07/02/2021
Confirmation statement made on 2020-12-21 with updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/08/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon07/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon14/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/09/2019
Registered office address changed from 1 Angel Place Angel Place Bramford Ipswich IP8 4EF England to 1 Angel Place Bramford Ipswich IP8 4EF on 2019-09-14
dot icon17/03/2019
Registered office address changed from 1 Angel Place Bramford Ipswich Suffolk England to 1 Angel Place Angel Place Bramford Ipswich IP8 4EF on 2019-03-17
dot icon31/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon31/12/2018
Statement of capital following an allotment of shares on 2018-09-06
dot icon02/11/2018
Notification of a person with significant control statement
dot icon22/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/03/2018
Registered office address changed from 2 Angel Place Bramford Ipswich Suffolk IP8 4EF England to 1 Angel Place Bramford Ipswich Suffolk on 2018-03-12
dot icon09/03/2018
Termination of appointment of Nicholas Peter Drane as a director on 2018-03-07
dot icon09/03/2018
Termination of appointment of Nicholas Peter Drane as a secretary on 2018-03-07
dot icon15/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon01/11/2017
Registered office address changed from 31-41 Elm Street Ipswich Suffolk IP1 2AY United Kingdom to 2 Angel Place Bramford Ipswich Suffolk IP8 4EF on 2017-11-01
dot icon24/10/2017
Resolutions
dot icon23/10/2017
Director's details changed for Mr Jonathan Matthew Thorby on 2017-10-20
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-10-19
dot icon19/10/2017
Cessation of S.E.H. (Developments) Limited as a person with significant control on 2017-10-19
dot icon19/10/2017
Termination of appointment of Graham Edwin Emmerson as a director on 2017-10-19
dot icon19/10/2017
Termination of appointment of Martin Graham Blake as a director on 2017-10-19
dot icon19/10/2017
Appointment of Mr Nicholas Peter Drane as a secretary on 2017-10-19
dot icon19/10/2017
Appointment of Miss Lucy Dunnett as a director on 2017-10-19
dot icon19/10/2017
Appointment of Mr Nicholas Peter Drane as a director on 2017-10-19
dot icon19/10/2017
Appointment of Mr Jonathan Matthew Thorby as a director on 2017-10-19
dot icon21/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon22/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.78K
-
0.00
-
-
2022
0
6.14K
-
0.00
-
-
2022
0
6.14K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.14K £Ascended28.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strickland, Charlotte
Director
09/12/2023 - Present
-
Dunnett, Lucy
Director
19/10/2017 - 09/12/2023
-
Thorby, Jonathan Matthew
Director
19/10/2017 - 30/05/2025
-
Fisher, James Alan
Director
30/05/2025 - Present
-

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 PLACE MANAGEMENT LIMITED

ANGEL PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 22/12/2015 with the registered office located at Unit D, Devon Suite, Dencora Business Centre, 36 Whitehouse Road, Ipswich, Suffolk IP1 5LT. There are currently 2 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 PLACE MANAGEMENT LIMITED?

toggle

ANGEL PLACE MANAGEMENT LIMITED is currently Active. It was registered on 22/12/2015 .

Where is ANGEL PLACE MANAGEMENT LIMITED located?

toggle

ANGEL PLACE MANAGEMENT LIMITED is registered at Unit D, Devon Suite, Dencora Business Centre, 36 Whitehouse Road, Ipswich, Suffolk IP1 5LT.

What does ANGEL PLACE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ANGEL PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-21 with updates.