ANGLE PROPERTY (RIVERNOOK PROJECT MANAGEMENT) LIMITED

ANGLE PROPERTY (RIVERNOOK PROJECT MANAGEMENT) LIMITED

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

    Company NameANGLE PROPERTY (RIVERNOOK PROJECT MANAGEMENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09246471
    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 (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 AddressNo

    What are the latest accounts for ANGLE PROPERTY (RIVERNOOK PROJECT MANAGEMENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for ANGLE PROPERTY (RIVERNOOK PROJECT MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alexander David William Price as a director on Jul 01, 2022

    1 pagesTM01

    Appointment of Charles Alexander Allen as a director on Jul 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Oct 02, 2020 with updates

    4 pagesCS01

    Change of details for Palmer Capital Partners Limited as a person with significant control on Oct 20, 2020

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Oct 02, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    5 pagesAA

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Oct 02, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Peter Cooper as a director on Dec 20, 2016

    2 pagesTM01

    Confirmation statement made on Oct 02, 2016 with updates

    8 pagesCS01

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

    3 pagesAA

    Annual return made up to Oct 02, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 3
    SH01

    Director's details changed for Mr James Jonathan Good on Sep 29, 2015

    2 pagesCH01

    Current accounting period extended from Mar 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Who are the officers of ANGLE PROPERTY (RIVERNOOK PROJECT MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Charles Alexander
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    Director
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    United KingdomBritishDirector297758650001
    BUTTON, Christopher James
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    Director
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    United KingdomBritishDirector124286730002
    GOOD, James Jonathan
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    Director
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    United KingdomBritishChartered Surveyor99624020002
    PALMER, Raymond John Stewart, Mr.
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    Director
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    United KingdomBritishDirector75286170005
    WILLIAMSON, Anthony Peter
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    Director
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    United KingdomBritishChartered Surveyor159760330002
    COOPER, Nicholas Peter
    Bruton Street
    W1J 6TL London
    Time & Life Building/1
    United Kingdom
    Director
    Bruton Street
    W1J 6TL London
    Time & Life Building/1
    United Kingdom
    United KingdomBritishDirector28884550002
    PRICE, Alexander David William
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    Director
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    United KingdomBritishDirector76405270007

    Who are the persons with significant control of ANGLE PROPERTY (RIVERNOOK PROJECT MANAGEMENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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.
    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.
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    United Kingdom
    Apr 06, 2016
    Queensberry House
    3 Old Burlington Street
    W1S 3AE London
    Third Floor
    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.

    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