Background WavePink WaveYellow Wave

ANGELSTAR PROPERTIES LIMITED (05593162)

ANGELSTAR PROPERTIES LIMITED (05593162) is an active UK company. incorporated on 14 October 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ANGELSTAR PROPERTIES LIMITED has been registered for 20 years. Current directors include AMIN, Syed Muhammad, BIBI, Khalil Muhammad.

Company Number
05593162
Status
active
Type
ltd
Incorporated
14 October 2005
Age
20 years
Address
85 Uxbridge Road, London, W5 5BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AMIN, Syed Muhammad, BIBI, Khalil Muhammad
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGELSTAR PROPERTIES LIMITED

ANGELSTAR PROPERTIES LIMITED is an active company incorporated on 14 October 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ANGELSTAR PROPERTIES LIMITED was registered 20 years ago.(SIC: 41100, 68100)

Status

active

Active since 20 years ago

Company No

05593162

LTD Company

Age

20 Years

Incorporated 14 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

85 Uxbridge Road London, W5 5BW,

Previous Addresses

39 Sitwell Grove Stanmore Middlesex HA7 3NB United Kingdom
From: 3 April 2025To: 27 October 2025
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 16 March 2024To: 3 April 2025
19 Leyden Street London E1 7LE
From: 8 October 2015To: 16 March 2024
Global House 5a Sandys Row London E1 7HW
From: 14 October 2005To: 8 October 2015
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
May 10
Director Left
May 10
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 24
New Owner
Apr 24
New Owner
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Sept 25
New Owner
Sept 25
0
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AMIN, Syed Muhammad

Active
Uxbridge Road, LondonW5 5BW
Born December 1966
Director
Appointed 01 Sept 2025

BIBI, Khalil Muhammad

Active
Stanmore, MiddlesexHA7 3NB
Born January 1972
Director
Appointed 02 Apr 2025

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate nominee secretary
Appointed 14 Oct 2005
Resigned 15 Mar 2024

MARTIN, Emma Jayne

Resigned
Leyden Street, LondonE1 7LE
Born February 1978
Director
Appointed 13 Nov 2018
Resigned 13 Nov 2021

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 14 Oct 2009
Resigned 13 Nov 2018

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 15 Mar 2024
Resigned 02 Apr 2025

YOUNG, Lisa Mary

Resigned
43 Owston Road, DoncasterDN6 8DA
Born December 1964
Director
Appointed 13 Nov 2021
Resigned 15 Mar 2024

CHALFEN NOMINEES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate nominee director
Appointed 14 Oct 2005
Resigned 14 Oct 2009

Persons with significant control

7

2 Active
5 Ceased

Mr Syed Muhammad Amin

Active
Bramber Court, BrentfordTW8 9QP
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Aug 2025

Mr Khalil Muhammad Bibi

Active
Stanmore, MiddlesexHA7 3NB
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 15 Mar 2024
Ceased 02 Apr 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 02 Apr 2025
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2024

Mr Alan Charles Rutland

Ceased
Leyden Street, LondonE1 7LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Jonathan Gardner Purdon

Ceased
Leyden Street, LondonE1 7LE
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

78

Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
27 October 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
27 October 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
7 January 2009
287Change of Registered Office
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Incorporation Company
14 October 2005
NEWINCIncorporation