ANGLE PROPERTY (RIVERNOOK PROJECT MANAGEMENT) LIMITED
Overview
Company Name | ANGLE PROPERTY (RIVERNOOK PROJECT MANAGEMENT) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09246471 |
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 (RIVERNOOK PROJECT MANAGEMENT) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ANGLE PROPERTY (RIVERNOOK PROJECT MANAGEMENT) LIMITED located?
Registered Office Address | Third Floor Queensberry House 3 Old Burlington Street W1S 3AE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANGLE PROPERTY (RIVERNOOK PROJECT MANAGEMENT) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for ANGLE PROPERTY (RIVERNOOK PROJECT MANAGEMENT) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
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 Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexander David William Price as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Charles Alexander Allen as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Palmer Capital Partners Limited as a person with significant control on Oct 20, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Time & Life Building/1 Bruton Street London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on Dec 22, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Peter Cooper as a director on Dec 20, 2016 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Oct 02, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Jonathan Good on Sep 29, 2015 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Mar 31, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Who are the officers of ANGLE PROPERTY (RIVERNOOK PROJECT MANAGEMENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Charles Alexander | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | Director | 297758650001 | ||||
BUTTON, Christopher James | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | Director | 124286730002 | ||||
GOOD, James Jonathan | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 99624020002 | ||||
PALMER, Raymond John Stewart, Mr. | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | Director | 75286170005 | ||||
WILLIAMSON, Anthony Peter | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 159760330002 | ||||
COOPER, Nicholas Peter | Director | Bruton Street W1J 6TL London Time & Life Building/1 United Kingdom | United Kingdom | British | Director | 28884550002 | ||||
PRICE, Alexander David William | Director | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor United Kingdom | United Kingdom | British | Director | 76405270007 |
Who are the persons with significant control of ANGLE PROPERTY (RIVERNOOK PROJECT MANAGEMENT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Penkelly Limited | Apr 06, 2016 | Marsh HP17 8SP Aylesbury Meadowbrook Buckinghamshire 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
| |||||||||||||
Fiera Real Estate Uk Limited | Apr 06, 2016 | Queensberry House 3 Old Burlington Street W1S 3AE London Third Floor 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