ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED

Register to unlock more data on OkredoRegister

ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01528810

Incorporation date

18/11/1980

Size

Dormant

Contacts

Registered address

Registered address

119-120 High Street High Street, Eton, Windsor, Berkshire SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1980)
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon19/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/04/2025
Termination of appointment of Anjali Bedi as a director on 2025-04-30
dot icon06/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon12/06/2024
Registered office address changed from 47 Angelfield St Stephens Road Hounslow Middlesex TW3 2BT United Kingdom to 119-120 High Street High Street Eton Windsor Berkshire SL4 6AN on 2024-06-12
dot icon12/06/2024
Appointment of Leete Secretarial Services Limited as a secretary on 2024-06-12
dot icon11/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon07/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/02/2020
Termination of appointment of John Lee as a director on 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2018
Appointment of Mr John Lee as a director on 2018-07-06
dot icon11/09/2018
Appointment of Ms Anjali Bedi as a director on 2018-07-06
dot icon28/08/2018
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2018-07-31
dot icon28/08/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 47 Angelfield St Stephens Road Hounslow Middlesex TW3 2BT on 2018-08-28
dot icon16/05/2018
Termination of appointment of Rahul Swaminathan as a director on 2018-05-09
dot icon26/03/2018
Termination of appointment of Rafiq Mussa as a director on 2018-03-26
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon18/07/2016
Termination of appointment of Cecilia Chang as a director on 2016-07-15
dot icon15/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-14 no member list
dot icon10/08/2015
Appointment of Rahul Swaminathan as a director on 2015-07-18
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-14 no member list
dot icon17/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-14 no member list
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-14 no member list
dot icon16/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-14 no member list
dot icon18/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-14 no member list
dot icon14/12/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon14/12/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon26/11/2010
Termination of appointment of John Lee as a director
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-14 no member list
dot icon15/12/2009
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon15/12/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon10/08/2009
Secretary appointed hml company secretarial services
dot icon07/08/2009
Appointment terminated secretary peter ballam
dot icon03/08/2009
Registered office changed on 03/08/2009 from 42 new broadway tarring road worthing west sussex BN11 4HS
dot icon09/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/12/2008
Annual return made up to 14/12/08
dot icon24/12/2008
Location of debenture register
dot icon24/12/2008
Registered office changed on 24/12/2008 from 42 new broadway tarring road worthing w sussex BN11 4AS
dot icon24/12/2008
Location of register of members
dot icon05/08/2008
Director appointed cecilia chang
dot icon05/08/2008
Director appointed thomas joseph harrison
dot icon24/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/01/2008
Annual return made up to 14/12/07
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/07/2007
New director appointed
dot icon10/01/2007
Secretary resigned
dot icon10/01/2007
Registered office changed on 10/01/07 from: 42 new broadway tarring road worthing w sussex BN11 4AS
dot icon10/01/2007
Annual return made up to 14/12/06
dot icon30/10/2006
New secretary appointed
dot icon12/06/2006
Director resigned
dot icon31/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2006
Annual return made up to 14/12/05
dot icon18/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/05/2005
New secretary appointed
dot icon13/05/2005
Secretary resigned
dot icon10/01/2005
Annual return made up to 14/12/04
dot icon24/05/2004
New secretary appointed
dot icon19/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/03/2004
Secretary resigned
dot icon23/12/2003
Annual return made up to 14/12/03
dot icon19/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/01/2003
Annual return made up to 14/12/02
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned
dot icon27/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/01/2002
New secretary appointed
dot icon07/01/2002
Annual return made up to 14/12/01
dot icon26/11/2001
Secretary resigned
dot icon03/09/2001
Registered office changed on 03/09/01 from: 25 angelfield saint stephens road hounslow middlesex TW3 2BT
dot icon22/06/2001
Director resigned
dot icon22/06/2001
New director appointed
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon03/01/2001
Annual return made up to 14/12/00
dot icon24/05/2000
Registered office changed on 24/05/00 from: 18 angelfield st stephens road hounslow TW3 2BT
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon17/03/2000
Director resigned
dot icon17/03/2000
New director appointed
dot icon17/03/2000
New director appointed
dot icon05/01/2000
Annual return made up to 14/12/99
dot icon05/12/1999
Director resigned
dot icon26/04/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Annual return made up to 31/12/98
dot icon19/01/1999
New director appointed
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Registered office changed on 19/01/99 from: 22 angelfield st stephens road hounslow middlesex TW3 2BT
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon14/04/1998
Director resigned
dot icon14/04/1998
New director appointed
dot icon12/01/1998
Annual return made up to 31/12/97
dot icon23/10/1997
Director resigned
dot icon13/10/1997
Registered office changed on 13/10/97 from: 38 angelfield st stephens road hounslow middx TW3 2BT
dot icon29/09/1997
New director appointed
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
Annual return made up to 31/12/96
dot icon25/11/1996
New director appointed
dot icon25/11/1996
Director resigned
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon25/01/1996
Annual return made up to 31/12/95
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon24/05/1995
Director resigned;new director appointed
dot icon16/02/1995
Annual return made up to 31/12/94
dot icon26/04/1994
Accounts for a small company made up to 1993-12-31
dot icon16/01/1994
Annual return made up to 31/12/93
dot icon13/04/1993
Full accounts made up to 1992-12-31
dot icon24/03/1993
Annual return made up to 31/12/92
dot icon30/06/1992
Director resigned;new director appointed
dot icon17/03/1992
Annual return made up to 31/12/91
dot icon17/03/1992
Full accounts made up to 1991-12-31
dot icon25/04/1991
Full accounts made up to 1990-12-31
dot icon25/04/1991
New secretary appointed
dot icon25/04/1991
Annual return made up to 31/12/90
dot icon18/03/1991
Registered office changed on 18/03/91 from: 41 angerfield st stephens road hounslow middx TW3 2BT
dot icon11/10/1990
Full accounts made up to 1989-12-31
dot icon20/03/1990
Director resigned;new director appointed
dot icon21/02/1990
Annual return made up to 31/12/89
dot icon14/02/1989
Full accounts made up to 1988-12-31
dot icon14/02/1989
Annual return made up to 31/12/88
dot icon05/05/1988
Secretary resigned;new secretary appointed
dot icon05/05/1988
Director resigned;new director appointed
dot icon12/04/1988
Registered office changed on 12/04/88 from: 27 angelfield st stephens road hounslow middx TW32BT
dot icon06/04/1988
Full accounts made up to 1987-12-31
dot icon06/04/1988
Annual return made up to 31/12/87
dot icon13/03/1987
Full accounts made up to 1986-12-31
dot icon13/03/1987
Annual return made up to 31/12/86
dot icon18/11/1980
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
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0.00
-
0.00
-
-
2022
0
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/06/2024 - Present
209
Harrison, Thomas Joseph
Director
21/07/2008 - Present
5
Bedi, Anjali
Director
06/07/2018 - 30/04/2025
2

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+
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 ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED

ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED is an(a) Active company incorporated on 18/11/1980 with the registered office located at 119-120 High Street High Street, Eton, Windsor, Berkshire SL4 6AN. 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 ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED?

toggle

ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED is currently Active. It was registered on 18/11/1980 .

Where is ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED located?

toggle

ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED is registered at 119-120 High Street High Street, Eton, Windsor, Berkshire SL4 6AN.

What does ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED do?

toggle

ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-11 with no updates.