ANGEL RIDGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGEL RIDGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05977538

Incorporation date

25/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Delta 606 Welton Road, Swindon SN5 7XFCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2006)
dot icon31/03/2026
Micro company accounts made up to 2025-10-31
dot icon20/10/2025
Termination of appointment of Thom Ramsden as a director on 2025-07-18
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon14/05/2025
Micro company accounts made up to 2024-10-31
dot icon02/12/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon24/07/2024
Micro company accounts made up to 2023-10-31
dot icon26/04/2024
Appointment of Mr Thom Ramsden as a director on 2024-04-15
dot icon09/04/2024
Appointment of Mr Anthony Pike as a director on 2023-05-01
dot icon04/12/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon05/05/2023
Appointment of Home from Home Property Management Swindon Ltd as a secretary on 2023-05-01
dot icon04/05/2023
Registered office address changed from 15 Windsor Road Swindon SN3 1JP United Kingdom to Delta 606 Welton Road Swindon SN5 7XF on 2023-05-04
dot icon02/05/2023
Termination of appointment of John Robert Morris as a secretary on 2023-05-01
dot icon01/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon10/05/2022
Termination of appointment of Shane Richard Pope as a director on 2022-05-03
dot icon23/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon21/08/2021
Termination of appointment of Holly Workman as a director on 2021-08-21
dot icon26/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/12/2020
Director's details changed for Mr Shane Rich Pope on 2020-12-29
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon27/05/2020
Director's details changed for Shane Rich Pope on 2020-05-27
dot icon23/04/2020
Secretary's details changed for Mr John Robert Morris on 2020-04-22
dot icon04/03/2020
Appointment of Ms Rebekah Jane Lemarie as a director on 2020-03-03
dot icon27/11/2019
Total exemption full accounts made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon25/10/2019
Director's details changed for Shane Rich Pope on 2019-10-25
dot icon25/10/2019
Director's details changed for Shane Pope on 2019-10-25
dot icon26/09/2019
Director's details changed for Shane Pope on 2019-09-17
dot icon05/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/02/2019
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2019-02-28
dot icon15/01/2019
Appointment of Mr John Robert Morris as a secretary on 2019-01-15
dot icon15/01/2019
Director's details changed for Mr Aminu Wada Maida on 2019-01-15
dot icon15/01/2019
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 15 Windsor Road Swindon SN3 1JP on 2019-01-15
dot icon08/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon26/07/2018
Appointment of Miss Holly Workman as a director on 2018-07-19
dot icon21/05/2018
Accounts for a dormant company made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon18/09/2017
Appointment of Mr David Roberts as a director on 2017-09-05
dot icon05/05/2017
Accounts for a dormant company made up to 2016-10-31
dot icon18/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon19/11/2015
Total exemption full accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-25 no member list
dot icon25/06/2015
Termination of appointment of Peter Conway Money as a director on 2015-06-24
dot icon05/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon26/11/2014
Appointment of Shane Pope as a director on 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-25 no member list
dot icon31/10/2014
Appointment of Mainstay (Secretaries) Limited as a secretary on 2014-10-31
dot icon31/10/2014
Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2014-10-31
dot icon31/10/2014
Termination of appointment of Ian Murdoch as a director on 2014-10-31
dot icon31/10/2014
Termination of appointment of Julie Mansfield Jackson as a director on 2014-10-31
dot icon31/10/2014
Appointment of Mr Aminu Wada Maida as a director on 2014-10-31
dot icon31/10/2014
Appointment of Mr Peter Conway Money as a director on 2014-10-31
dot icon09/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon13/11/2013
Annual return made up to 2013-10-25 no member list
dot icon10/10/2013
Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 2013-10-10
dot icon24/09/2013
Termination of appointment of Ann Crick as a director
dot icon24/09/2013
Appointment of Mr Ian Murdoch as a director
dot icon24/09/2013
Appointment of Mrs Julie Mansfield Jackson as a director
dot icon18/02/2013
Director's details changed for Ann Crick on 2013-02-15
dot icon12/12/2012
Total exemption full accounts made up to 2012-10-31
dot icon13/11/2012
Termination of appointment of Ashley Mitchell as a secretary
dot icon08/11/2012
Annual return made up to 2012-10-25 no member list
dot icon08/11/2012
Register(s) moved to registered office address
dot icon20/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-25 no member list
dot icon12/10/2011
Director's details changed for Ann Crick on 2011-10-12
dot icon12/10/2011
Director's details changed for Ann Crick on 2011-10-11
dot icon24/02/2011
Total exemption full accounts made up to 2010-10-31
dot icon05/11/2010
Annual return made up to 2010-10-25 no member list
dot icon26/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon04/01/2010
Register(s) moved to registered inspection location
dot icon12/11/2009
Annual return made up to 2009-10-25
dot icon25/10/2009
Register inspection address has been changed
dot icon02/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon12/12/2008
Annual return made up to 25/10/08
dot icon19/11/2008
Location of register of members
dot icon26/09/2008
Total exemption full accounts made up to 2007-10-30
dot icon02/09/2008
Registered office changed on 02/09/2008 from 2 centro place pride park derby derbyshire DE24 8RF
dot icon07/12/2007
Secretary's particulars changed
dot icon05/12/2007
Annual return made up to 25/10/07
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon21/12/2006
Secretary resigned
dot icon14/12/2006
New secretary appointed
dot icon25/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Julie Mansfield
Director
27/08/2013 - 31/10/2014
532
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
31/10/2014 - 28/02/2019
422
Roberts, David
Director
05/09/2017 - Present
1
Murdoch, Ian
Director
27/08/2013 - 31/10/2014
195
Mitchell, Ashley Fraser Lewis
Secretary
04/12/2006 - 13/11/2012
81

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGEL RIDGE MANAGEMENT COMPANY LIMITED

ANGEL RIDGE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/10/2006 with the registered office located at Delta 606 Welton Road, Swindon SN5 7XF. There are currently 5 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 RIDGE MANAGEMENT COMPANY LIMITED?

toggle

ANGEL RIDGE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/10/2006 .

Where is ANGEL RIDGE MANAGEMENT COMPANY LIMITED located?

toggle

ANGEL RIDGE MANAGEMENT COMPANY LIMITED is registered at Delta 606 Welton Road, Swindon SN5 7XF.

What does ANGEL RIDGE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-10-31.