Background WavePink WaveYellow Wave

ANGELSIGN LIMITED (05134961)

ANGELSIGN LIMITED (05134961) is an active UK company. incorporated on 21 May 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ANGELSIGN LIMITED has been registered for 21 years. Current directors include ANGEL, Barry Ian.

Company Number
05134961
Status
active
Type
ltd
Incorporated
21 May 2004
Age
21 years
Address
50 Sheldon Avenue, London, N6 4ND
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ANGEL, Barry Ian
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGELSIGN LIMITED

ANGELSIGN LIMITED is an active company incorporated on 21 May 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ANGELSIGN LIMITED was registered 21 years ago.(SIC: 68201)

Status

active

Active since 21 years ago

Company No

05134961

LTD Company

Age

21 Years

Incorporated 21 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

50 Sheldon Avenue Highgate London, N6 4ND,

Timeline

14 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
May 04
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANGEL, Simmone

Active
50 Sheldon Avenue, LondonN6 4ND
Secretary
Appointed 15 Aug 2007

ANGEL, Barry Ian

Active
50 Sheldon Avenue, LondonN6 4ND
Born May 1957
Director
Appointed 01 Jun 2004

ANGEL, Barry Ian

Resigned
50 Sheldon Avenue, LondonN6 4ND
Secretary
Appointed 01 Jun 2004
Resigned 15 Aug 2007

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 21 May 2004
Resigned 01 Jun 2004

SELMAN-ANGEL, Simmone

Resigned
50 Sheldon Avenue, LondonN6 4ND
Born October 1965
Director
Appointed 01 Jun 2004
Resigned 15 Aug 2007

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 21 May 2004
Resigned 01 Jun 2004

Persons with significant control

1

LondonN6 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Auditors Resignation Company
8 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Legacy
23 July 2008
225Change of Accounting Reference Date
Legacy
23 May 2008
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 August 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
31 August 2004
88(2)R88(2)R
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
287Change of Registered Office
Legacy
6 July 2004
225Change of Accounting Reference Date
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Incorporation Company
21 May 2004
NEWINCIncorporation