ANGEL GARDENS OPCO LIMITED
Overview
| Company Name | ANGEL GARDENS OPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09921228 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANGEL GARDENS OPCO LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ANGEL GARDENS OPCO LIMITED located?
| Registered Office Address | 5th Floor 20 Fenchurch Street EC3M 3BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGEL GARDENS OPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGEL GARDENS (GENERAL PARTNER) LIMITED | Dec 17, 2015 | Dec 17, 2015 |
What are the latest accounts for ANGEL GARDENS OPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ANGEL GARDENS OPCO LIMITED?
| Last Confirmation Statement Made Up To | Aug 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 19, 2025 |
| Overdue | No |
What are the latest filings for ANGEL GARDENS OPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Michael Kenneth Reid as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Joshua Edward Finlay as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gavin Christopher Doherty as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Caoimhe Michelle Mcdonough as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Matthew Barr as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Helena Alice Dorothea Manning as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jappan Kumar Vishnuprasad Patel as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Bruno Chibuzo Obasi as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James William Mcgowan as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 8 Sackville Street London W1S 3DG England to 5th Floor 20 Fenchurch Street London EC3M 3BY on Aug 01, 2025 | 1 pages | AD01 | ||||||||||||||
Appointment of Ocorian Administration (Uk) Limited as a secretary on Jul 18, 2025 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Gen Ii Services (Uk) Limited as a secretary on Jul 18, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Barry Edward Hindmarch as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edgeline Jovero Meredith as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Caoimhe Michelle Mcdonough as a director on Jul 18, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Matthew Barr as a director on Jul 18, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gavin Christopher Doherty as a director on Jul 18, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Satisfaction of charge 099212280004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 099212280003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 099212280002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 099212280001 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of ANGEL GARDENS OPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCORIAN ADMINISTRATION (UK) LIMITED | Secretary | 20 Fenchurch Street EC3M 3BY London 5th Floor England |
| 174130020003 | ||||||||||
| FINLAY, Joshua Edward | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | Northern Ireland | British | 325210810001 | |||||||||
| MANNING, Helena Alice Dorothea | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | England | British | 322347770002 | |||||||||
| PATEL, Jappan Kumar Vishnuprasad | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | England | British | 305402830001 | |||||||||
| REID, Michael Kenneth | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | Northern Ireland | Irish | 337795590001 | |||||||||
| GEN II SERVICES (UK) LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430002 | ||||||||||
| BARR, Matthew | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | United Kingdom | British | 338632720001 | |||||||||
| DOHERTY, Gavin Christopher | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | United Kingdom | British | 338059660001 | |||||||||
| DREWETT, Simon Derwood Auston | Director | Sackville Street W1S 3DG London 8 England | England | British | 195207080001 | |||||||||
| HARTLEY, Myles Edward | Director | Scott Lane LS22 6LH Wetherby Caddick Group Plc, Castlegarth Grange United Kingdom | United Kingdom | British | 182340570001 | |||||||||
| HINDMARCH, Barry Edward | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | 179897650001 | |||||||||
| JACKSON, Richard Merlin | Director | Curzon Street W1J 5JA London C/O Apache Capital Partners, 3rd Floor, Leconfield United Kingdom | United Kingdom | British | 193856060001 | |||||||||
| MCCLURE, Scott Edward | Director | Esplanade JE1 0BD St Helier 47 Jersey | Jersey | British | 302591060001 | |||||||||
| MCDONOUGH, Caoimhe Michelle | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | Northern Ireland | Irish | 338633140001 | |||||||||
| MCGOWAN, James William | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | England | British | 275743240001 | |||||||||
| MEREDITH, Edgeline Jovero | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British,Filipino | 325879410001 | |||||||||
| OBASI, Bruno Chibuzo | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | England | British | 252050800001 | |||||||||
| OBASI, Bruno Chibuzo | Director | Sackville Street W1S 3DG London 8 England | England | British | 170708000001 | |||||||||
| OBASI, Bruno Chibuzo | Director | Sackville Street W1S 3DG London 8 England | England | British | 252050800001 | |||||||||
| PATTERSON, Wendy Jane | Director | Charles Ii Street SW1Y 4AE London 30 England | United Kingdom | British | 142327320002 | |||||||||
| PECK, Mark Edward | Director | Curzon Street W1J 5JA London C/O Apache Capital Partners, 3rd Floor, Leconfield United Kingdom | United Kingdom | British | 181290450001 | |||||||||
| REA, Briony Jayne | Director | Sackville Street W1S 3DG London 8 England | England | British | 311375680001 | |||||||||
| ROTSEY, Carol Ann | Director | Sackville Street W1S 3DG London 8 England | England | Irish | 291535220001 | |||||||||
| TOWNSON, Neil David | Director | Sackville Street W1S 3DG London 8 England | England | British | 46320530001 | |||||||||
| WINDSOR, Paul Justin | Director | Charles Ii Street SW1Y 4AE London 30 England | United Kingdom | British | 72660870003 |
What are the latest statements on persons with significant control for ANGEL GARDENS OPCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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