ANGEL WHARF MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANGEL WHARF MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05728827

Incorporation date

03/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2006)
dot icon09/04/2026
Confirmation statement made on 2026-02-20 with updates
dot icon07/04/2026
Notification of a person with significant control statement
dot icon11/03/2026
Cessation of Ross Emerson as a person with significant control on 2026-02-20
dot icon04/03/2026
Cessation of Ruth Barker as a person with significant control on 2025-05-31
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/07/2025
Appointment of Mr Clement Leroy as a director on 2025-07-14
dot icon10/07/2025
Appointment of Professor Richard Nigel Savage as a director on 2025-07-04
dot icon09/07/2025
Appointment of Mr Nicholas John Topham as a director on 2025-07-04
dot icon11/06/2025
Termination of appointment of Ruth Barker as a director on 2025-05-31
dot icon14/03/2025
Termination of appointment of Fabrizio Catalano as a director on 2025-03-07
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon20/01/2025
Registered office address changed from 168 Shepherdess Walk London United Kingdom N1 7JL England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2025-01-20
dot icon20/01/2025
Appointment of Prime Management (Ps) Limited as a secretary on 2025-01-01
dot icon02/01/2025
Registered office address changed from 266 Kingsland Road London E8 4DG England to 168 Shepherdess Walk London United Kingdom N1 7JL on 2025-01-02
dot icon02/01/2025
Termination of appointment of Managed Exit Limited as a secretary on 2024-12-31
dot icon04/11/2024
Termination of appointment of David Williams as a director on 2024-10-01
dot icon07/08/2024
Termination of appointment of Ross Emerson as a director on 2024-07-31
dot icon30/07/2024
Micro company accounts made up to 2023-12-31
dot icon26/04/2024
Appointment of Mr James Henderson as a director on 2024-04-01
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2023
Appointment of Mr David Williams as a director on 2023-08-02
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/06/2020
Appointment of Mr Fabrizio Catalano as a director on 2020-06-17
dot icon28/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon06/03/2020
Cessation of Vishal Kakar as a person with significant control on 2020-02-03
dot icon06/03/2020
Termination of appointment of Vishal Kakar as a director on 2020-03-04
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon29/01/2019
Appointment of Managed Exit Limited as a secretary on 2018-11-06
dot icon29/01/2019
Termination of appointment of Haus Block Management as a secretary on 2018-11-06
dot icon22/11/2018
Registered office address changed from Avon House, 2 Timberwharf Road London N16 6DB United Kingdom to 266 Kingsland Road London E8 4DG on 2018-11-22
dot icon15/11/2018
Notification of Ruth Barker as a person with significant control on 2018-11-02
dot icon15/11/2018
Notification of Vishal Kakar as a person with significant control on 2018-11-02
dot icon15/11/2018
Notification of Ross Emerson as a person with significant control on 2018-11-02
dot icon14/11/2018
Appointment of Haus Block Management as a secretary on 2018-11-06
dot icon12/11/2018
Cessation of Y & Y Management Limited as a person with significant control on 2018-11-06
dot icon12/11/2018
Termination of appointment of Y&Y Management Limited as a director on 2018-11-06
dot icon12/11/2018
Termination of appointment of Y&Y Management Limited as a secretary on 2018-11-06
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon14/03/2018
Notification of Y & Y Management Limited as a person with significant control on 2017-03-16
dot icon14/03/2018
Cessation of Mount Anvil New Holdings Limited as a person with significant control on 2017-03-16
dot icon04/08/2017
Appointment of Y&Y Management Limited as a director on 2017-07-21
dot icon04/08/2017
Appointment of Mrs Ruth Barker as a director on 2017-07-21
dot icon04/08/2017
Appointment of Dr Vishal Kakar as a director on 2017-07-21
dot icon04/08/2017
Appointment of Mr Ross Emerson as a director on 2017-07-21
dot icon04/08/2017
Termination of appointment of Jonathan Andrew Spring as a director on 2017-07-21
dot icon04/08/2017
Appointment of Y&Y Management Limited as a secretary on 2017-07-21
dot icon04/08/2017
Termination of appointment of Cornelius Killian Hurley as a director on 2017-07-21
dot icon04/08/2017
Termination of appointment of Ewan Thomas Anderson as a secretary on 2017-07-21
dot icon04/08/2017
Registered office address changed from 140 Aldersgate Street London EC1A 4HY to Avon House, 2 Timberwharf Road London N16 6DB on 2017-08-04
dot icon28/06/2017
Termination of appointment of Matthew Alexander Sheehan as a director on 2017-06-28
dot icon20/06/2017
Second filing of the annual return made up to 2016-03-03
dot icon30/05/2017
Accounts for a small company made up to 2016-12-31
dot icon16/03/2017
Appointment of Mr Matthew Alexander Sheehan as a director on 2017-03-16
dot icon15/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon02/02/2017
Certificate of change of name
dot icon25/01/2017
Cancellation of shares. Statement of capital on 2016-11-17
dot icon25/01/2017
Purchase of own shares.
dot icon29/12/2016
Resolutions
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/05/2016
Appointment of Mr Ewan Thomas Anderson as a secretary on 2016-05-19
dot icon19/05/2016
Termination of appointment of Alan Stuart Duncan as a secretary on 2016-05-19
dot icon18/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon27/11/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon18/02/2015
Full accounts made up to 2013-12-31
dot icon07/07/2014
Termination of appointment of David Clark as a director
dot icon13/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon06/02/2014
Full accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of Mr Alan Stuart Duncan as a secretary
dot icon01/07/2013
Termination of appointment of Andrew Brindle as a secretary
dot icon01/07/2013
Termination of appointment of Brian Chambers as a director
dot icon11/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon26/04/2011
Appointment of Mr David John Charles Clark as a director
dot icon22/09/2010
Registered office address changed from , 3 Victoria Square, Victoria Street, St Albans, Herts, AL1 3TF on 2010-09-22
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Jonathan Andrew Spring on 2009-10-01
dot icon01/04/2010
Director's details changed for Mr Brian Peter Chambers on 2009-10-01
dot icon01/04/2010
Director's details changed for Mr Cornelius Killian Hurley on 2009-10-01
dot icon01/04/2010
Secretary's details changed for Mr Andrew David Brindle on 2009-10-01
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 03/03/09; full list of members
dot icon24/03/2009
Director's change of particulars / cornelius hurley / 29/07/2008
dot icon02/11/2008
Ad 27/10/08\gbp si 246@1=246\gbp ic 2/248\
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Secretary appointed mr andrew david brindle
dot icon21/05/2008
Appointment terminated secretary stephen haines
dot icon28/03/2008
Return made up to 03/03/08; full list of members
dot icon14/08/2007
Secretary resigned
dot icon14/08/2007
New secretary appointed
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 03/03/07; full list of members
dot icon06/03/2007
Ad 03/03/06--------- £ si 2@1=2 £ ic 2/4
dot icon15/09/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon19/04/2006
Registered office changed on 19/04/06 from: park mill, burydell lane, park street, st albans, herts AL2 2HB
dot icon24/03/2006
Certificate of change of name
dot icon03/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
260.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/01/2025 - Present
746
Catalano, Fabrizio
Director
17/06/2020 - 07/03/2025
-
MANAGED EXIT LIMITED
Corporate Secretary
06/11/2018 - 31/12/2024
381
Duncan, Alan Stuart
Secretary
01/07/2013 - 19/05/2016
-
Anderson, Ewan Thomas
Secretary
19/05/2016 - 21/07/2017
-

Persons with Significant Control

7
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 WHARF MANAGEMENT LIMITED

ANGEL WHARF MANAGEMENT LIMITED is an(a) Active company incorporated on 03/03/2006 with the registered office located at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. 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 WHARF MANAGEMENT LIMITED?

toggle

ANGEL WHARF MANAGEMENT LIMITED is currently Active. It was registered on 03/03/2006 .

Where is ANGEL WHARF MANAGEMENT LIMITED located?

toggle

ANGEL WHARF MANAGEMENT LIMITED is registered at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does ANGEL WHARF MANAGEMENT LIMITED do?

toggle

ANGEL WHARF MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANGEL WHARF MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-02-20 with updates.