ANGEL PROPERTY INVESTMENTS LIMITED

Address:
Churchill House, Stirling Way, Borehamwood, WD6 2HP, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address CHURCHILL HOUSE
STIRLING WAY
Post Town BOREHAMWOOD
Post Code WD6 2HP
Country ENGLAND

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

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

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches