ANGEL PROPERTY LETTINGS LIMITED

Register to unlock more data on OkredoRegister

ANGEL PROPERTY LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05851842

Incorporation date

20/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear NE28 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon13/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon03/10/2023
Compulsory strike-off action has been discontinued
dot icon02/10/2023
Confirmation statement made on 2023-06-20 with updates
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon26/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/03/2023
Termination of appointment of Trevor Jeyes as a director on 2023-03-15
dot icon27/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon19/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon09/09/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon01/09/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon29/03/2020
Micro company accounts made up to 2019-06-30
dot icon23/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon01/04/2019
Micro company accounts made up to 2018-06-30
dot icon24/09/2018
Notification of a person with significant control statement
dot icon16/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon27/01/2018
Micro company accounts made up to 2017-06-30
dot icon21/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon15/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon26/06/2015
Register inspection address has been changed from 3 the Hazels, Lower Green Tewin Welwyn Hertfordshire AL6 0HZ England to 19 Hillheads Road Whitley Bay Tyne and Wear NE25 8HZ
dot icon20/05/2015
Termination of appointment of Isabel Amy Smythe as a director on 2015-04-01
dot icon08/04/2015
Registered office address changed from C/O Isabel Smythe 3 the Hazels, Lower Green Tewin Welwyn Hertfordshire AL6 0HZ to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2015-04-08
dot icon28/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/08/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/08/2014
Compulsory strike-off action has been discontinued
dot icon06/08/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon06/08/2014
Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to 3 the Hazels, Lower Green Tewin Welwyn Hertfordshire AL6 0HZ
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon05/06/2014
Registered office address changed from 6 the Hazels Lower Green Tewin Welwyn Hertfordshire AL6 0HZ England on 2014-06-05
dot icon05/06/2014
Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY United Kingdom on 2014-06-05
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/07/2012
Registered office address changed from 31 Fenwick Terrace Preston Road North Shields Tyne and Wear NE29 0NB on 2012-07-27
dot icon28/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon28/06/2012
Appointment of Trevor Jeyes as a director
dot icon28/06/2012
Termination of appointment of Benjamin Macloughlin as a director
dot icon28/06/2012
Register(s) moved to registered office address
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon25/06/2011
Termination of appointment of William Tykie as a director
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon10/08/2010
Register(s) moved to registered inspection location
dot icon10/08/2010
Director's details changed for Isabel Amy Breckon on 2010-07-05
dot icon09/08/2010
Director's details changed for Mr William Stafford Tyrie on 2010-06-20
dot icon09/08/2010
Director's details changed for William Stafford Tykie on 2010-06-20
dot icon09/08/2010
Director's details changed for Isabel Amy Breckon on 2010-06-20
dot icon09/08/2010
Director's details changed for Benjamin George Macloughlin on 2010-06-20
dot icon09/08/2010
Register inspection address has been changed
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/09/2009
Return made up to 20/06/09; full list of members
dot icon11/09/2009
Location of register of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/03/2009
Appointment terminated director and secretary harriet macloughlin
dot icon23/01/2009
Return made up to 20/06/08; no change of members
dot icon15/01/2009
Appointment terminate, director and secretary harriet barrie logged form
dot icon12/12/2008
Director appointed william stafford tykie
dot icon21/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/03/2008
Director appointed mr william stafford tyrie
dot icon12/03/2008
Director and secretary's change of particulars / harriet macloughlin / 12/03/2008
dot icon12/03/2008
Director and secretary's change of particulars / harriet macloughlin / 12/03/2008
dot icon07/03/2008
Registered office changed on 07/03/2008 from 181 prince consort road gateshead tyne & wear NE8 4DS
dot icon18/08/2007
Registered office changed on 18/08/07 from: 10 mason street brunswick village newcastle upon tyne NE13 7EA
dot icon03/08/2007
Return made up to 20/06/07; full list of members
dot icon20/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
20/06/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.26K
-
0.00
-
-
2022
1
718.00
-
46.19K
-
-
2022
1
718.00
-
46.19K
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

718.00 £Descended-43.02 % *

Total Assets(GBP)

-

Turnover(GBP)

46.19K £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
Macloughlin, Benjamin George
Director
20/06/2006 - 30/09/2011
4
Jeyes, Trevor
Director
30/09/2011 - 15/03/2023
-
Macloughlin, Harriet Mary
Director
20/06/2006 - 01/01/2009
-
Tykie, William Stafford
Director
01/09/2008 - 21/06/2010
-
Macloughlin, Harriet Mary
Secretary
20/06/2006 - 01/01/2009
-

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

552
DARACH SOCIAL CROFT LTDDarach Croft 4 Lower Scotstown, Strontian, Acharacle PH36 4JB
Dissolved

Category:

Mixed farming

Comp. code:

SC646600

Reg. date:

08/11/2019

Turnover:

-

No. of employees:

2
DOBSON'S DOGGY DAYCARE LTD2 Galloway Gardens, Pudsey, Leeds LS28 7FQ
Dissolved

Category:

Farm animal boarding and care

Comp. code:

13836763

Reg. date:

10/01/2022

Turnover:

-

No. of employees:

2
BLUE MINKE MEDIA LIMITED8 Drury Close, Maidenbower, Crawley, West Sussex RH10 7HF
Dissolved

Category:

Pre-press and pre-media services

Comp. code:

07439606

Reg. date:

15/11/2010

Turnover:

-

No. of employees:

1
COCOLAVISH LTD.127c Halfway Road 127c Halfway Road, Minster On Sea, Sheerness ME12 3AA
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

10756874

Reg. date:

05/05/2017

Turnover:

-

No. of employees:

1
BRODIES HEALTH KITCHEN LIMITED1st Floor, Fairclough House, Church Street, Chorley PR7 4EX
Dissolved

Category:

Manufacture of prepared meals and dishes

Comp. code:

11873969

Reg. date:

11/03/2019

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGEL PROPERTY LETTINGS LIMITED

ANGEL PROPERTY LETTINGS LIMITED is an(a) Dissolved company incorporated on 20/06/2006 with the registered office located at Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear NE28 9NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL PROPERTY LETTINGS LIMITED?

toggle

ANGEL PROPERTY LETTINGS LIMITED is currently Dissolved. It was registered on 20/06/2006 and dissolved on 13/08/2024.

Where is ANGEL PROPERTY LETTINGS LIMITED located?

toggle

ANGEL PROPERTY LETTINGS LIMITED is registered at Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear NE28 9NZ.

What does ANGEL PROPERTY LETTINGS LIMITED do?

toggle

ANGEL PROPERTY LETTINGS 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 LETTINGS LIMITED have?

toggle

ANGEL PROPERTY LETTINGS LIMITED had 1 employees in 2022.

What is the latest filing for ANGEL PROPERTY LETTINGS LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via compulsory strike-off.