ANGELIC INVESTMENTS PROPERTY

Register to unlock more data on OkredoRegister

ANGELIC INVESTMENTS PROPERTY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10298746

Incorporation date

27/07/2016

Size

Dormant

Contacts

Registered address

Registered address

26 Princes Gate Court, Exhibition Road, London SW7 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2016)
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon23/04/2024
Change of details for Mr Gareth Hughes as a person with significant control on 2024-03-06
dot icon01/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon01/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/03/2024
Registered office address changed from Killybrack Bibsworth Lane Broadway WR12 7LW England to 26 Princes Gate Court Exhibition Road London SW7 2QJ on 2024-03-06
dot icon28/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/01/2023
Registration of charge 102987460004, created on 2022-12-23
dot icon02/11/2022
Appointment of Mr Gareth Hughes as a director on 2022-11-01
dot icon02/11/2022
Termination of appointment of Mary Louise Hughes as a director on 2022-11-02
dot icon02/10/2022
Accounts for a dormant company made up to 2022-07-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon22/09/2022
Termination of appointment of Laura Sefi as a director on 2022-09-22
dot icon22/09/2022
Appointment of Mary Louise Hughes as a director on 2022-09-22
dot icon22/09/2022
Registered office address changed from 1 Brands View Ongar Road Dunmow CM6 1JL England to Killybrack Bibsworth Lane Broadway WR12 7LW on 2022-09-22
dot icon22/09/2022
Current accounting period shortened from 2023-07-31 to 2023-03-31
dot icon22/09/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon23/12/2021
Registration of charge 102987460003, created on 2021-12-22
dot icon09/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon19/07/2021
Director's details changed for Ms Laura Sefi on 2021-07-17
dot icon14/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon12/04/2021
Registration of charge 102987460002, created on 2021-03-26
dot icon01/03/2021
Registered office address changed from 106 Blenheim Square North Weald Epping CM16 6FQ England to 1 Brands View Ongar Road Dunmow CM6 1JL on 2021-03-01
dot icon03/02/2021
Resolutions
dot icon03/02/2021
Re-registration of Memorandum and Articles
dot icon03/02/2021
Re-registration assent
dot icon03/02/2021
Certificate of re-registration from Limited to Unlimited
dot icon03/02/2021
Re-registration from a private limited company to a private unlimited company
dot icon11/12/2020
Satisfaction of charge 102987460001 in full
dot icon08/12/2020
All of the property or undertaking has been released and no longer forms part of charge 102987460001
dot icon07/12/2020
Registered office address changed from Parkside House 41 Walsingham Road Enfield EN2 6EY United Kingdom to 106 Blenheim Square North Weald Epping CM16 6FQ on 2020-12-07
dot icon27/11/2020
Appointment of Ms Laura Sefi as a director on 2020-11-26
dot icon27/11/2020
Change of details for Mr Gareth Hughes as a person with significant control on 2020-11-26
dot icon27/11/2020
Termination of appointment of Clifford Donald Wing as a director on 2020-11-26
dot icon21/10/2020
Certificate of change of name
dot icon07/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon17/02/2020
Accounts for a dormant company made up to 2019-07-31
dot icon27/08/2019
Registration of charge 102987460001, created on 2019-08-19
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon02/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2017-07-31
dot icon15/09/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon27/07/2016
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
31/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wing, Clifford Donald
Director
27/07/2016 - 26/11/2020
1274
Hughes, Mary Louise
Director
22/09/2022 - 02/11/2022
3
Sefi, Laura
Director
26/11/2020 - 22/09/2022
-
Hughes, Gareth
Director
01/11/2022 - Present
43

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 ANGELIC INVESTMENTS PROPERTY

ANGELIC INVESTMENTS PROPERTY is an(a) Active company incorporated on 27/07/2016 with the registered office located at 26 Princes Gate Court, Exhibition Road, London SW7 2QJ. 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 ANGELIC INVESTMENTS PROPERTY?

toggle

ANGELIC INVESTMENTS PROPERTY is currently Active. It was registered on 27/07/2016 .

Where is ANGELIC INVESTMENTS PROPERTY located?

toggle

ANGELIC INVESTMENTS PROPERTY is registered at 26 Princes Gate Court, Exhibition Road, London SW7 2QJ.

What does ANGELIC INVESTMENTS PROPERTY do?

toggle

ANGELIC INVESTMENTS PROPERTY operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANGELIC INVESTMENTS PROPERTY?

toggle

The latest filing was on 31/03/2025: Confirmation statement made on 2025-03-31 with no updates.