ANGLE PROPERTY (STOKENCHURCH) LIMITED

ANGLE PROPERTY (STOKENCHURCH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANGLE PROPERTY (STOKENCHURCH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05022062
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ANGLE PROPERTY (STOKENCHURCH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRONTIER ESTATES (STOKENCHURCH) LIMITEDJan 21, 2004Jan 21, 2004

    What are the latest accounts for ANGLE PROPERTY (STOKENCHURCH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ANGLE PROPERTY (STOKENCHURCH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01
    X79CWELO

    Confirmation statement made on Jan 21, 2018 with no updates

    3 pagesCS01
    X6YB8MTL

    Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01
    X6LD70K8

    Confirmation statement made on Jan 21, 2017 with updates

    8 pagesCS01
    X5YQULHD

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA
    L5H24JNS

    Annual return made up to Jan 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 3
    SH01
    X50GBNMH

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA
    L4MY8CRS

    Director's details changed for Mr James Jonathan Good on Sep 09, 2015

    3 pagesCH01
    A4FQ16QW

    Annual return made up to Jan 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 3
    SH01
    X3ZL9CP4

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA
    L3NCQ443

    Director's details changed for Mr Alexander David William Price on Jul 16, 2014

    2 pagesCH01
    X3C93VMP

    Annual return made up to Jan 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 3
    SH01
    X30HKG43

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA
    A2NFAXT5

    Previous accounting period shortened from Jul 31, 2013 to Mar 31, 2013

    1 pagesAA01
    X2FPKNNT

    Total exemption small company accounts made up to Jul 31, 2012

    3 pagesAA
    L270E5E9

    Director's details changed for Mr Anthony Peter Williamson on Mar 13, 2013

    3 pagesCH01
    A24M13OI

    Annual return made up to Jan 21, 2013 with full list of shareholders

    6 pagesAR01
    X20ME97S

    Total exemption small company accounts made up to Jul 31, 2011

    3 pagesAA
    A17YQ43C

    Annual return made up to Jan 21, 2012 with full list of shareholders

    6 pagesAR01
    X114TY1L

    Termination of appointment of Adam Eldred as a secretary

    1 pagesTM02
    XKDAFU0D

    Termination of appointment of Andrew Crowther as a director

    1 pagesTM01
    XKDACU0A

    Termination of appointment of Adam Eldred as a director

    1 pagesTM01
    XKDAEU0C

    Certificate of change of name

    Company name changed frontier estates (stokenchurch) LIMITED\certificate issued on 10/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 10, 2011

    Change company name resolution on May 09, 2011

    RES15
    change-of-nameMay 10, 2011

    Change of name by resolution

    NM01
    XKD53U0W

    Who are the officers of ANGLE PROPERTY (STOKENCHURCH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOOD, James Jonathan
    Bruton Street
    W1J 6TL Mayfair
    Time & Life Building 1
    London
    United Kingdom
    Director
    Bruton Street
    W1J 6TL Mayfair
    Time & Life Building 1
    London
    United Kingdom
    United KingdomBritishChartered Surveyor99624020002
    PALMER, Raymond John Stewart, Mr.
    3 Palace Gardens Terrace
    W8 4SA London
    Director
    3 Palace Gardens Terrace
    W8 4SA London
    United KingdomBritishCompany Director75286170005
    PRICE, Alexander David William
    Bruton Street
    W1J 6TL Mayfair
    Time & Life Building 1
    London
    United Kingdom
    Director
    Bruton Street
    W1J 6TL Mayfair
    Time & Life Building 1
    London
    United Kingdom
    United KingdomBritishDirector76405270007
    WILLIAMSON, Anthony Peter
    Bruton Street
    W1J 6TL Mayfair
    Time & Life Building 1
    London
    United Kingdom
    Director
    Bruton Street
    W1J 6TL Mayfair
    Time & Life Building 1
    London
    United Kingdom
    United KingdomBritishChartered Surveyor159760330002
    ELDRED, Adam
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    Secretary
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    British142388760001
    CROWTHER, Andrew John
    Flat K
    57 Green Street
    W1K 6RH London
    Director
    Flat K
    57 Green Street
    W1K 6RH London
    EnglandBritishChartered Surveyor106735180002
    ELDRED, Adam
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    Director
    1 Holly Walk
    Aspley Heath
    MK17 8TQ Woburn Sands
    Bedfordshire
    EnglandBritishChartered Surveyor142388760001

    Who are the persons with significant control of ANGLE PROPERTY (STOKENCHURCH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    United Kingdom
    Apr 06, 2016
    1 Bruton Street
    W1J 6TL London
    Time & Life Building
    United Kingdom
    No
    Legal FormUk Private Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number01531949
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Church Lea Limited
    14 Chase Park Road
    NN7 1HD Yardley Hastings
    Orchard Brook
    Northampton
    United Kingdom
    Apr 06, 2016
    14 Chase Park Road
    NN7 1HD Yardley Hastings
    Orchard Brook
    Northampton
    United Kingdom
    No
    Legal FormUk Private Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompaniese House
    Registration Number07550320
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Marsh
    HP17 8SP Aylesbury
    Meadowbrook
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Marsh
    HP17 8SP Aylesbury
    Meadowbrook
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number07548551
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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