ANGLE PROPERTY (STOKENCHURCH) LIMITED
Overview
Company Name | ANGLE PROPERTY (STOKENCHURCH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05022062 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ANGLE PROPERTY (STOKENCHURCH) LIMITED?
- Development of building projects (41100) / Construction
Where is ANGLE PROPERTY (STOKENCHURCH) LIMITED located?
Registered Office Address | Time & Life Building 1 Bruton Street Mayfair W1J 6TL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ANGLE PROPERTY (STOKENCHURCH) LIMITED?
Company Name | From | Until |
---|---|---|
FRONTIER ESTATES (STOKENCHURCH) LIMITED | Jan 21, 2004 | Jan 21, 2004 |
What are the latest accounts for ANGLE PROPERTY (STOKENCHURCH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ANGLE PROPERTY (STOKENCHURCH) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 8 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||||||
Director's details changed for Mr James Jonathan Good on Sep 09, 2015 | 3 pages | CH01 | ||||||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||||||
Director's details changed for Mr Alexander David William Price on Jul 16, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jan 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||
Previous accounting period shortened from Jul 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 3 pages | AA | ||||||||||||||
Director's details changed for Mr Anthony Peter Williamson on Mar 13, 2013 | 3 pages | CH01 | ||||||||||||||
Annual return made up to Jan 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 3 pages | AA | ||||||||||||||
Annual return made up to Jan 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Adam Eldred as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Andrew Crowther as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Adam Eldred as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed frontier estates (stokenchurch) LIMITED\certificate issued on 10/05/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of ANGLE PROPERTY (STOKENCHURCH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOOD, James Jonathan | Director | Bruton Street W1J 6TL Mayfair Time & Life Building 1 London United Kingdom | United Kingdom | British | Chartered Surveyor | 99624020002 | ||||
PALMER, Raymond John Stewart, Mr. | Director | 3 Palace Gardens Terrace W8 4SA London | United Kingdom | British | Company Director | 75286170005 | ||||
PRICE, Alexander David William | Director | Bruton Street W1J 6TL Mayfair Time & Life Building 1 London United Kingdom | United Kingdom | British | Director | 76405270007 | ||||
WILLIAMSON, Anthony Peter | Director | Bruton Street W1J 6TL Mayfair Time & Life Building 1 London United Kingdom | United Kingdom | British | Chartered Surveyor | 159760330002 | ||||
ELDRED, Adam | Secretary | 1 Holly Walk Aspley Heath MK17 8TQ Woburn Sands Bedfordshire | British | 142388760001 | ||||||
CROWTHER, Andrew John | Director | Flat K 57 Green Street W1K 6RH London | England | British | Chartered Surveyor | 106735180002 | ||||
ELDRED, Adam | Director | 1 Holly Walk Aspley Heath MK17 8TQ Woburn Sands Bedfordshire | England | British | Chartered Surveyor | 142388760001 |
Who are the persons with significant control of ANGLE PROPERTY (STOKENCHURCH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Palmer Capital Partners Limited | Apr 06, 2016 | 1 Bruton Street W1J 6TL London Time & Life Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Church Lea Limited | Apr 06, 2016 | 14 Chase Park Road NN7 1HD Yardley Hastings Orchard Brook Northampton United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Penkelly Limited | Apr 06, 2016 | Marsh HP17 8SP Aylesbury Meadowbrook Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0