ANGEL PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANGEL PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04540153

Incorporation date

19/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spitalfields House First Floor, Stirling Way, Borehamwood WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2002)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon26/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon13/02/2024
Satisfaction of charge 045401530008 in full
dot icon13/02/2024
Satisfaction of charge 045401530012 in full
dot icon13/02/2024
Satisfaction of charge 045401530011 in full
dot icon13/02/2024
Satisfaction of charge 045401530009 in full
dot icon13/02/2024
Satisfaction of charge 045401530010 in full
dot icon12/02/2024
Termination of appointment of Richard Ian Basch as a director on 2024-02-12
dot icon12/02/2024
Termination of appointment of Richard Ian Basch as a secretary on 2024-02-12
dot icon12/02/2024
Appointment of Laura Margolis as a secretary on 2024-02-12
dot icon12/02/2024
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon06/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon08/09/2022
Registration of charge 045401530012, created on 2022-09-01
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon04/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/02/2021
Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to Spitalfields House First Floor Stirling Way Borehamwood WD6 2FX on 2021-02-04
dot icon06/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon07/11/2019
Registration of charge 045401530011, created on 2019-11-07
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon24/07/2018
Satisfaction of charge 7 in full
dot icon24/07/2018
Satisfaction of charge 6 in full
dot icon23/07/2018
Registration of charge 045401530008, created on 2018-07-20
dot icon23/07/2018
Registration of charge 045401530009, created on 2018-07-20
dot icon23/07/2018
Registration of charge 045401530010, created on 2018-07-20
dot icon28/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon24/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon22/03/2017
Appointment of Mrs Laura Margolis as a director on 2017-02-28
dot icon20/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/08/2016
Registered office address changed from C/O Ricahrd Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 2016-08-13
dot icon15/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon04/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/01/2014
Auditor's resignation
dot icon19/12/2013
Miscellaneous
dot icon10/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon21/06/2013
Accounts for a small company made up to 2012-09-30
dot icon30/11/2012
Miscellaneous
dot icon04/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon04/10/2012
Director's details changed for Adam James Margolis on 2012-09-13
dot icon05/07/2012
Accounts for a small company made up to 2011-09-30
dot icon09/12/2011
Previous accounting period shortened from 2011-12-31 to 2011-09-30
dot icon02/12/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon02/12/2011
Director's details changed for Richard Ian Basch on 2011-06-01
dot icon02/12/2011
Secretary's details changed for Richard Ian Basch on 2011-06-01
dot icon03/10/2011
Purchase of own shares.
dot icon03/10/2011
Purchase of own shares.
dot icon03/10/2011
Purchase of own shares.
dot icon03/10/2011
Purchase of own shares.
dot icon03/10/2011
Purchase of own shares.
dot icon03/10/2011
Purchase of own shares.
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon31/08/2011
Resolutions
dot icon04/08/2011
Statement of capital on 2011-08-04
dot icon04/08/2011
Statement by directors
dot icon04/08/2011
Solvency statement dated 27/07/11
dot icon04/08/2011
Resolutions
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/07/2011
Registered office address changed from 6 Portal West Bus., Cent. Portal Way Acton London W3 6RU on 2011-07-15
dot icon19/04/2011
Appointment of Richard Ian Basch as a secretary
dot icon19/04/2011
Appointment of Richard Ian Basch as a director
dot icon19/04/2011
Termination of appointment of Zenith Secretaries Limited as a secretary
dot icon19/04/2011
Termination of appointment of Michael Sampson as a director
dot icon19/04/2011
Termination of appointment of Andrew Green as a director
dot icon19/04/2011
Termination of appointment of Benedict Hampton as a director
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon20/09/2010
Director's details changed for Benedict John Hampton on 2010-09-20
dot icon15/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon15/09/2010
Secretary's details changed for Zenith Secretaries Limited on 2010-09-09
dot icon15/09/2010
Director's details changed for Michael Sampson on 2010-09-09
dot icon15/09/2010
Director's details changed for Andrew Quentin Schofield Green on 2010-09-09
dot icon15/09/2010
Director's details changed for Adam James Margolis on 2010-09-09
dot icon09/04/2010
Appointment of Benedict John Hampton as a director
dot icon20/11/2009
Termination of appointment of Jane Stammers as a director
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon16/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon11/03/2009
Registered office changed on 11/03/2009 from, quadrant house floor 6 17 thomas more street, thomas more square, london, E1W 1YW
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2009
Return made up to 07/10/08; full list of members
dot icon16/01/2009
Director appointed adam james margolis
dot icon25/11/2008
Appointment terminated director michael russell
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon17/03/2008
Registered office changed on 17/03/2008 from, 4TH floor, st alphage house, 2 fore street, london, EC2Y 5DH
dot icon21/12/2007
Accounts for a small company made up to 2006-12-31
dot icon25/09/2007
Return made up to 09/09/07; full list of members
dot icon18/06/2007
Registered office changed on 18/06/07 from: enterprise house, 21 buckle street, london, E1 8NN
dot icon10/05/2007
Amended accounts made up to 2004-12-31
dot icon09/05/2007
Amended accounts made up to 2004-09-30
dot icon05/04/2007
Accounts for a small company made up to 2005-12-31
dot icon01/12/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon08/11/2006
Return made up to 19/09/06; full list of members
dot icon08/11/2006
Director's particulars changed
dot icon08/11/2006
Director's particulars changed
dot icon09/02/2006
Accounts for a small company made up to 2004-12-31
dot icon07/02/2006
Director resigned
dot icon17/10/2005
Accounting reference date shortened from 30/09/05 to 31/12/04
dot icon19/09/2005
Return made up to 09/09/05; full list of members
dot icon09/08/2005
Accounts for a small company made up to 2004-09-30
dot icon20/07/2005
Director resigned
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon07/12/2004
Secretary resigned
dot icon07/12/2004
New secretary appointed
dot icon29/10/2004
Return made up to 19/09/04; full list of members
dot icon29/10/2004
Director resigned
dot icon21/10/2004
Accounts for a small company made up to 2003-09-30
dot icon10/09/2004
Registered office changed on 10/09/04 from: hill house, highgate hill, london, N19 5UU
dot icon07/09/2004
Particulars of mortgage/charge
dot icon11/02/2004
Registered office changed on 11/02/04 from: 10 old bailey, london, EC4M 7NG
dot icon18/10/2003
Return made up to 19/09/03; full list of members
dot icon18/10/2003
Director's particulars changed
dot icon18/10/2003
Secretary resigned
dot icon07/10/2003
Statement of affairs
dot icon07/10/2003
Ad 12/12/02--------- £ si 3000000@1=3000000 £ ic 2/3000002
dot icon18/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
New secretary appointed
dot icon05/12/2002
New secretary appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon15/11/2002
Secretary resigned
dot icon15/11/2002
Director resigned
dot icon19/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-15.27 % *

* during past year

Cash in Bank

£264,662.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.58M
-
0.00
312.37K
-
2022
4
9.67M
-
0.00
264.66K
-
2022
4
9.67M
-
0.00
264.66K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

9.67M £Ascended0.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

264.66K £Descended-15.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampton, Benedict John
Director
29/03/2010 - 31/03/2011
-
Basch, Richard Ian
Secretary
01/04/2011 - 12/02/2024
-
Sampson, Michael
Director
15/06/2005 - 06/11/2006
8
Jardine, Michelle
Director
30/10/2002 - 15/01/2006
5
Greaves, Jonathan Adam Charles Stuttard
Secretary
04/12/2002 - 05/10/2003
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANGEL PROPERTY INVESTMENTS LIMITED

ANGEL PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 19/09/2002 with the registered office located at Spitalfields House First Floor, Stirling Way, Borehamwood WD6 2FX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL PROPERTY INVESTMENTS LIMITED?

toggle

ANGEL PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 19/09/2002 .

Where is ANGEL PROPERTY INVESTMENTS LIMITED located?

toggle

ANGEL PROPERTY INVESTMENTS LIMITED is registered at Spitalfields House First Floor, Stirling Way, Borehamwood WD6 2FX.

What does ANGEL PROPERTY INVESTMENTS LIMITED do?

toggle

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

How many employees does ANGEL PROPERTY INVESTMENTS LIMITED have?

toggle

ANGEL PROPERTY INVESTMENTS LIMITED had 4 employees in 2022.

What is the latest filing for ANGEL PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.