ANGELFIELD HOMES LIMITED

Register to unlock more data on OkredoRegister

ANGELFIELD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01439539

Incorporation date

24/07/1979

Size

Micro Entity

Contacts

Registered address

Registered address

20 Ivatt Street, Cottenham, Cambridge CB24 8SJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1986)
dot icon23/01/2026
Micro company accounts made up to 2025-10-31
dot icon05/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon08/01/2025
Micro company accounts made up to 2024-10-31
dot icon03/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon12/02/2024
Notification of Paul William Miller as a person with significant control on 2024-02-12
dot icon12/02/2024
Withdrawal of a person with significant control statement on 2024-02-12
dot icon09/02/2024
Micro company accounts made up to 2023-10-31
dot icon05/01/2024
Confirmation statement made on 2023-11-25 with no updates
dot icon16/02/2023
Cessation of William Roger Miller as a person with significant control on 2023-02-17
dot icon16/02/2023
Termination of appointment of William Roger Miller as a director on 2023-02-17
dot icon19/01/2023
Micro company accounts made up to 2022-10-31
dot icon04/01/2023
Confirmation statement made on 2022-11-25 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-10-31
dot icon02/01/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon26/03/2021
Change of details for Mr William Roger Miller as a person with significant control on 2021-02-26
dot icon26/03/2021
Termination of appointment of William Roger Miller as a secretary on 2021-03-26
dot icon26/03/2021
Director's details changed for Mr William Roger Miller on 2021-03-26
dot icon16/03/2021
Appointment of Mr Paul William Miller as a director on 2021-03-16
dot icon16/03/2021
Termination of appointment of David William Gough Miller as a director on 2021-03-16
dot icon29/01/2021
Micro company accounts made up to 2020-10-31
dot icon23/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon09/12/2020
Registered office address changed from 26 Histon Road Cottenham Cambridge CB24 8UD England to 20 Ivatt Street Cottenham Cambridge CB24 8SJ on 2020-12-09
dot icon03/02/2020
Micro company accounts made up to 2019-10-31
dot icon03/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon28/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon27/09/2017
Registered office address changed from 44 High Street Cottenham Cambridge CB24 8SA England to 26 Histon Road Cottenham Cambridge CB24 8UD on 2017-09-27
dot icon08/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon23/08/2016
Registered office address changed from 39 High Street Cottenham Cambridge CB24 8SA to 44 High Street Cottenham Cambridge CB24 8SA on 2016-08-23
dot icon26/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon22/12/2009
Director's details changed for William Roger Miller on 2009-12-21
dot icon22/12/2009
Director's details changed for David William Gough Miller on 2009-12-21
dot icon11/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon07/01/2009
Return made up to 25/11/08; full list of members
dot icon03/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon20/12/2007
Return made up to 25/11/07; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon02/01/2007
Return made up to 25/11/06; full list of members
dot icon20/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon25/11/2005
Return made up to 25/11/05; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon16/11/2004
Return made up to 25/11/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-10-31
dot icon17/11/2003
Return made up to 25/11/03; full list of members
dot icon07/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon07/01/2003
Return made up to 25/11/02; full list of members
dot icon13/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon24/12/2001
Return made up to 25/11/01; full list of members
dot icon31/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon20/12/2000
Return made up to 25/11/00; full list of members
dot icon29/08/2000
Full accounts made up to 1999-10-31
dot icon30/11/1999
Return made up to 25/11/99; full list of members
dot icon26/08/1999
Full accounts made up to 1998-10-31
dot icon20/11/1998
Return made up to 25/11/98; no change of members
dot icon28/08/1998
Full accounts made up to 1997-10-31
dot icon22/12/1997
Return made up to 25/11/97; no change of members
dot icon27/08/1997
Full accounts made up to 1996-10-31
dot icon27/12/1996
Return made up to 25/11/96; full list of members
dot icon03/09/1996
Full accounts made up to 1995-10-31
dot icon25/01/1996
Return made up to 25/11/95; no change of members
dot icon31/08/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 25/11/94; full list of members
dot icon10/08/1994
Full accounts made up to 1993-10-31
dot icon17/05/1994
Particulars of mortgage/charge
dot icon18/01/1994
Return made up to 25/11/93; no change of members
dot icon03/09/1993
Full accounts made up to 1992-10-31
dot icon14/07/1993
Auditor's resignation
dot icon09/12/1992
Return made up to 25/11/92; no change of members
dot icon16/09/1992
Full accounts made up to 1991-10-31
dot icon02/06/1992
Full accounts made up to 1990-10-31
dot icon02/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/01/1992
Director's particulars changed
dot icon09/01/1992
Secretary's particulars changed;director's particulars changed
dot icon06/12/1991
Return made up to 25/11/91; full list of members
dot icon01/03/1991
Full accounts made up to 1989-10-31
dot icon21/02/1991
Return made up to 23/12/90; full list of members
dot icon19/02/1991
Particulars of mortgage/charge
dot icon24/10/1990
Full accounts made up to 1988-10-31
dot icon13/03/1990
New director appointed
dot icon13/03/1990
Return made up to 25/11/89; full list of members
dot icon13/03/1990
Registered office changed on 13/03/90 from: 12 pownall gardens hounslow middlesex TW3 1YP
dot icon01/07/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon23/11/1988
Full accounts made up to 1987-10-31
dot icon23/11/1988
Return made up to 25/08/88; full list of members
dot icon16/11/1988
Return made up to 14/09/87; full list of members
dot icon02/09/1988
First gazette
dot icon08/08/1988
Particulars of mortgage/charge
dot icon08/08/1988
Particulars of mortgage/charge
dot icon12/03/1987
Declaration of satisfaction of mortgage/charge
dot icon12/12/1986
Full accounts made up to 1985-10-31
dot icon12/12/1986
Return made up to 26/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Paul William
Director
16/03/2021 - Present
1

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+
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 ANGELFIELD HOMES LIMITED

ANGELFIELD HOMES LIMITED is an(a) Active company incorporated on 24/07/1979 with the registered office located at 20 Ivatt Street, Cottenham, Cambridge CB24 8SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELFIELD HOMES LIMITED?

toggle

ANGELFIELD HOMES LIMITED is currently Active. It was registered on 24/07/1979 .

Where is ANGELFIELD HOMES LIMITED located?

toggle

ANGELFIELD HOMES LIMITED is registered at 20 Ivatt Street, Cottenham, Cambridge CB24 8SJ.

What does ANGELFIELD HOMES LIMITED do?

toggle

ANGELFIELD HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANGELFIELD HOMES LIMITED?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-10-31.