ANGEL PROPERTY SOLUTIONS (NE) LIMITED

Register to unlock more data on OkredoRegister

ANGEL PROPERTY SOLUTIONS (NE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10724006

Incorporation date

13/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kenlea Selkirk Crescent, Birtley, Chester Le Street DH3 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2017)
dot icon12/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon29/01/2026
Registered office address changed from Fernwood House Fernwood Road Newcastle upon Tyne NE2 1TJ to Kenlea Selkirk Crescent Birtley Chester Le Street DH3 1NS on 2026-01-29
dot icon13/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon12/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon03/03/2025
Change of details for Mr David Robert Harrison as a person with significant control on 2017-04-13
dot icon28/02/2025
Change of details for Mrs Shirley Harrison as a person with significant control on 2017-04-13
dot icon30/10/2024
Registration of charge 107240060013, created on 2024-10-21
dot icon25/10/2024
Registration of charge 107240060012, created on 2024-10-21
dot icon03/09/2024
Registration of charge 107240060011, created on 2024-09-03
dot icon18/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon28/02/2024
Registration of charge 107240060010, created on 2024-02-26
dot icon26/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon30/08/2023
Registration of charge 107240060008, created on 2023-08-25
dot icon30/08/2023
Registration of charge 107240060009, created on 2023-08-25
dot icon12/07/2023
Satisfaction of charge 107240060001 in full
dot icon24/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon02/03/2023
Registration of charge 107240060007, created on 2023-03-02
dot icon26/10/2022
Registration of charge 107240060006, created on 2022-10-25
dot icon18/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/08/2022
Satisfaction of charge 107240060002 in full
dot icon20/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/08/2021
Registration of charge 107240060005, created on 2021-07-20
dot icon13/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Registration of charge 107240060004, created on 2020-04-27
dot icon17/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon27/02/2020
Change of details for Mrs Shirley Harrison as a person with significant control on 2020-02-27
dot icon27/02/2020
Change of details for Mr David Robert Harrison as a person with significant control on 2020-02-27
dot icon27/02/2020
Director's details changed for Mrs Shirley Harrison on 2020-02-27
dot icon27/02/2020
Director's details changed for Mr David Robert Harrison on 2020-02-27
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/08/2019
Director's details changed for Mr David Robert Harrison on 2019-08-22
dot icon30/08/2019
Director's details changed for Mrs Shirley Harrison on 2019-08-22
dot icon14/05/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon12/02/2019
Registration of charge 107240060003, created on 2019-02-08
dot icon13/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/12/2018
Director's details changed for Mr David Robert Harrison on 2018-12-06
dot icon21/12/2018
Director's details changed for Mrs Shirley Harrison on 2018-12-06
dot icon25/10/2018
Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to Fernwood House Fernwood Road Newcastle upon Tyne NE2 1TJ on 2018-10-25
dot icon14/05/2018
Registration of charge 107240060002, created on 2018-05-01
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon29/03/2018
Registration of charge 107240060001, created on 2018-03-19
dot icon13/04/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
63.88K
-
0.00
873.00
-
2022
1
57.73K
-
0.00
4.28K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, David Robert
Director
13/04/2017 - Present
5
Mrs Shirley Harrison
Director
13/04/2017 - Present
4

Persons with Significant Control

3
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 PROPERTY SOLUTIONS (NE) LIMITED

ANGEL PROPERTY SOLUTIONS (NE) LIMITED is an(a) Active company incorporated on 13/04/2017 with the registered office located at Kenlea Selkirk Crescent, Birtley, Chester Le Street DH3 1NS. There are currently 2 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 PROPERTY SOLUTIONS (NE) LIMITED?

toggle

ANGEL PROPERTY SOLUTIONS (NE) LIMITED is currently Active. It was registered on 13/04/2017 .

Where is ANGEL PROPERTY SOLUTIONS (NE) LIMITED located?

toggle

ANGEL PROPERTY SOLUTIONS (NE) LIMITED is registered at Kenlea Selkirk Crescent, Birtley, Chester Le Street DH3 1NS.

What does ANGEL PROPERTY SOLUTIONS (NE) LIMITED do?

toggle

ANGEL PROPERTY SOLUTIONS (NE) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANGEL PROPERTY SOLUTIONS (NE) LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-12 with no updates.