Background WavePink WaveYellow Wave

ALEXANDER & ANGELL LIMITED (00429734)

ALEXANDER & ANGELL LIMITED (00429734) is an active UK company. incorporated on 17 February 1947. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ALEXANDER & ANGELL LIMITED has been registered for 79 years. Current directors include HOPE, Andrew Browning, HOPE, Sophie Jane.

Company Number
00429734
Status
active
Type
ltd
Incorporated
17 February 1947
Age
79 years
Address
Court Farm, Gloucester, GL3 4TU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOPE, Andrew Browning, HOPE, Sophie Jane
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER & ANGELL LIMITED

ALEXANDER & ANGELL LIMITED is an active company incorporated on 17 February 1947 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ALEXANDER & ANGELL LIMITED was registered 79 years ago.(SIC: 68100, 68209)

Status

active

Active since 79 years ago

Company No

00429734

LTD Company

Age

79 Years

Incorporated 17 February 1947

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Court Farm Witcombe Gloucester, GL3 4TU,

Timeline

8 key events • 1947 - 2025

Funding Officers Ownership
Company Founded
Feb 47
Director Left
Jan 17
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Jul 25
Director Joined
Nov 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

QUINN, Nicola Jane

Active
WitcombeGL3 4TU
Secretary
Appointed 13 Jun 2025

HOPE, Andrew Browning

Active
Court Farm House, Little WitcombeGL3 4TU
Born February 1946
Director
Appointed N/A

HOPE, Sophie Jane

Active
Witcombe, GloucesterGL3 4TU
Born September 1985
Director
Appointed 21 Nov 2025

BOWERS, Hilda Emma

Resigned
21 Boverton Avenue, GloucesterGL3 4ER
Secretary
Appointed N/A
Resigned 31 Jan 1997

MAGUIRE, Jacqueline Mary

Resigned
LlanybydderSA40 9T
Secretary
Appointed 28 Apr 1998
Resigned 03 Dec 2025

SMITH, Ellen May

Resigned
38a Garnalls Road, GloucesterGL4 6ND
Secretary
Appointed 31 Jan 1997
Resigned 31 Jan 1998

BOND-WILLIAMS, Sally Anne

Resigned
Battledene Farm, Chipping CampdenGL55 6LS
Born January 1951
Director
Appointed N/A
Resigned 14 Dec 2016

HOPE, Eileen Marjorie

Resigned
30 Gratton Road, CheltenhamGL50 2BU
Born December 1920
Director
Appointed N/A
Resigned 01 Oct 1991

Persons with significant control

5

Mrs Caroline Mary Hope

Active
Little WitcombeGL3 4TU
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 18 Jun 2025

Mrs Sally Anne Bond-Williams

Active
Station Road, Chipping CampdenGL55 6LF
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2017

Miss Sophie Jane Hope

Active
Henley Bank Lane, GloucesterGL3 4PG
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2017

Mr Andrew Browning Hope

Active
Little Witcombe, GloucesterGL3 4TU
Born February 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2017

Mrs Sarah Salter

Active
Champion Hill, LondonSE5 8TL
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
3 February 2026
RP04PSC01RP04PSC01
Change Person Secretary Company With Change Date
5 December 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 February 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Resolution
17 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
353353
Accounts With Accounts Type Total Exemption Full
11 April 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
6 August 1996
287Change of Registered Office
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
16 February 1993
288288
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
16 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Legacy
26 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 1987
AAAnnual Accounts
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Legacy
22 July 1986
363363
Incorporation Company
17 February 1947
NEWINCIncorporation