ANGEL PROPERTY INVESTMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04540153. The registration start date is September 19, 2002. The current status is Active.
Company Number | 04540153 |
Company Name | ANGEL PROPERTY INVESTMENTS LIMITED |
Registered Address |
Churchill House Stirling Way Borehamwood WD6 2HP England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-09-19 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2017-03-29 |
Returns Last Update | 2016-03-01 |
Confirmation Statement Due Date | 2021-04-12 |
Confirmation Statement Last Update | 2020-03-01 |
Mortgage Charges | 11 |
Mortgage Outstanding | 4 |
Mortgage Satisfied | 7 |
Information Source | source link |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
Address |
CHURCHILL HOUSE STIRLING WAY |
Post Town | BOREHAMWOOD |
Post Code | WD6 2HP |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
247 LEGALS LIMITED | Churchill House, Stirling Way, Borehamwood, Hertfordshire, WD6 2HP, England |
ATYOURTIME GROUP LIMITED | Churchill House, Stirling Way, Borehamwood, Hertfordshire, WD6 2HP, England |
JENNY'S KITCHEN LIMITED | Churchill House, Stirling Way, Borehamwood, Hertfordshire, WD6 2HP, United Kingdom |
BAMBINO COSY LIMITED | Churchill House, Stirling Way, Borehamwood, Hertfordshire, WD6 2HP, England |
EEA UK CONSULTING LIMITED | Churchill House, Stirling Way, Borehamwood, WD6 2HP, England |
LOUIS COOPER LIMITED | Churchill House, Stirling Way, Borehamwood, Hertfordshire, WD6 2HP, United Kingdom |
TICKLE ME PINK LIMITED | Churchill House, Stirling Way, Borehamwood, Hertfordshire, WD6 2HP, England |
VITANINA NUTRITION LIMITED | Churchill House, Stirling Way, Borehamwood, Hertfordshire, WD6 2HP, England |
OIG REAL ESTATE LIMITED | Churchill House, Stirling Way, Borehamwood, WD6 2HP, United Kingdom |
LYONSDOWN & MARSH LIMITED | Churchill House, Stirling Way, Borehamwood, Hertfordshire, WD6 2HP, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BASCH, Richard Ian | Secretary (Active) | Churchill House, Stirling Way, Borehamwood, England, WD6 2HP | / 1 April 2011 |
British / |
|
BASCH, Richard Ian | Director (Active) | Churchill House, Stirling Way, Borehamwood, England, WD6 2HP | January 1978 / 1 April 2011 |
British / England |
Accountant |
MARGOLIS, Adam James | Director (Active) | Firbank, The Warren, Radlett, Hertfordshire, United Kingdom, WD7 7DU | February 1979 / 1 January 2009 |
British / United Kingdom |
Self Employed |
GREAVES, Jonathan Adam Charles Stuttard | Secretary (Resigned) | 10 Old Bailey, London, EC4M 7NG | / 5 December 2002 |
/ |
|
HOUGHTON, Alistair James | Secretary (Resigned) | 10 Old Bailey, London, EC4M 7NG | / 19 September 2002 |
/ |
|
THALMANN, Beatrice Mary | Secretary (Resigned) | 25 Maresfield Gardens, London, NW3 5SD | / 31 October 2002 |
/ |
|
ZENITH SECRETARIES LIMITED | Secretary (Resigned) | 3rd Floor, Windward House, La Route De La Liberation, St Helier, Jersey, JE2 4TQ | / 29 November 2004 |
/ |
|
AZIZ, Shaida Ester | Director (Resigned) | 4 Plaisance Terrace, La Route De Fort, St Saviour, Jersey, Channel Islands, JE2 7PA | December 1971 / 31 October 2002 |
British / |
Chartered Secretary And Compan |
GREAVES, Jonathan Adam Charles Stuttard | Director (Resigned) | 10 Old Bailey, London, EC4M 7NG | July 1958 / 19 September 2002 |
British / |
Solicitor |
GREEN, Andrew Quentin Schofield | Director (Resigned) | Ordnance House, 31 Pier Road,, St Helier, Jersey, Channel Islands, JE4 8PW | November 1945 / 31 October 2002 |
British / Jersey |
Solicitor |
HAMPTON, Benedict John | Director (Resigned) | 3rd Floor, Windward House, La Route De La Liberation, St. Helier, Jersey, Channel Islands, Jersey, JE2 3BQ | August 1973 / 30 March 2010 |
British / Jersey |
Trust Manager |
JARDINE, Michelle | Director (Resigned) | Cedar Farm, La Route De St Jean, St John, Jersey, JE3 4EN | November 1967 / 31 October 2002 |
British / |
Company Director |
RUSSELL, Michael Charles | Director (Resigned) | Beach House, Les Petits Sablons, Grouville, Jersey, Channel Islands, JE3 9HG | June 1958 / 31 October 2002 |
British / |
Chartered Accountant |
SAMPSON, Michael | Director (Resigned) | 2 Beau Regard, La Rue Du Petit Clos Trinity Hill, St Helier, Channel Islands, JE2 3FX | February 1948 / 20 November 2006 |
British / Jersey |
Company Director |
SAMPSON, Michael | Director (Resigned) | Le Chateau De Cambrai, La Rue De Cambrai, Trinity, Channel Islands, JE3 5AL | February 1948 / 16 June 2005 |
British / |
Bisinessman |
STAMMERS, Jane | Director (Resigned) | Tranquility, 1 Springbank Ave, Vallee Des Vaux, St Heller, Jersey Ci, JE2 3GW | November 1963 / 16 June 2005 |
British / Great Britain |
Accountant |
YOUD, Brian Jack | Director (Resigned) | Marino Clos De La Mare, Maupertuis Lane St Clement, Jersey, JE2 6NH | March 1947 / 31 October 2002 |
British / |
Trust Estate Practice |
Post Town | BOREHAMWOOD |
Post Code | WD6 2HP |
Category | investment |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
Category + Posttown | investment + BOREHAMWOOD |
Please provide details on ANGEL PROPERTY INVESTMENTS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.