Background WavePink WaveYellow Wave

ANGEL HEIGHTS HAWKINGE LIMITED (05629146)

ANGEL HEIGHTS HAWKINGE LIMITED (05629146) is an active UK company. incorporated on 21 November 2005. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in residents property management. ANGEL HEIGHTS HAWKINGE LIMITED has been registered for 20 years. Current directors include BECKWITH, Timothy Peter, KEMPSON, Frank Richard, MCCALL, Irene Doris and 2 others.

Company Number
05629146
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2005
Age
20 years
Address
4 Angel Heights, Folkestone, CT18 7AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BECKWITH, Timothy Peter, KEMPSON, Frank Richard, MCCALL, Irene Doris, REED, Reginald Thomas, TUCK, Linda Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL HEIGHTS HAWKINGE LIMITED

ANGEL HEIGHTS HAWKINGE LIMITED is an active company incorporated on 21 November 2005 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANGEL HEIGHTS HAWKINGE LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05629146

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 21 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

4 Angel Heights Hawkinge Folkestone, CT18 7AT,

Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

REED, Reginald Thomas

Active
4 Angel Heights, FolkestoneCT18 7AT
Secretary
Appointed 27 Dec 2007

BECKWITH, Timothy Peter

Active
Angel Heights, FolkestoneCT18 7AT
Born April 1950
Director
Appointed 28 Oct 2015

KEMPSON, Frank Richard

Active
Angel Heights, FolkestoneCT18 7AT
Born April 1958
Director
Appointed 01 Aug 2020

MCCALL, Irene Doris

Active
4 Angel Heights, FolkestoneCT18 7AT
Born July 1952
Director
Appointed 03 Apr 2024

REED, Reginald Thomas

Active
4 Angel Heights, FolkestoneCT18 7AT
Born December 1940
Director
Appointed 27 Dec 2007

TUCK, Linda Jane

Active
Angel Heights, FolkestoneCT18 7AT
Born August 1962
Director
Appointed 01 Aug 2020

SNAPE, Nigel Lars Mackay

Resigned
Hockley Sole, FolkestoneCT18 7EU
Secretary
Appointed 21 Nov 2005
Resigned 27 Dec 2007

CHESSUN, Karen Margaret

Resigned
1 Angel Heights, FolkestoneCT18 7AT
Born April 1963
Director
Appointed 27 Dec 2007
Resigned 31 Jul 2020

DICKENS, Gerald

Resigned
Holly Lodge, SandwichCT13 0LZ
Born March 1948
Director
Appointed 21 Nov 2005
Resigned 27 Dec 2007

FLETCHER, Beverley Jane

Resigned
2 Angel Heights, FolkestoneCT18 7AT
Born April 1962
Director
Appointed 27 Dec 2007
Resigned 27 Jul 2016

FLETCHER, David Leonard

Resigned
Angel Heights, FolkestoneCT18 7AT
Born January 1956
Director
Appointed 27 Jul 2016
Resigned 31 Jul 2020

MANNERS, Nita

Resigned
3 Angel Heights, FolkestoneCT18 7AT
Born May 1943
Director
Appointed 27 Dec 2007
Resigned 28 Oct 2015

MCCALL, Duncan

Resigned
Angel Heights, FolkestoneCT18 7AT
Born May 1957
Director
Appointed 16 Mar 2012
Resigned 03 Apr 2024

SNAPE, Nigel Lars Mackay

Resigned
Hockley Sole, FolkestoneCT18 7EU
Born March 1959
Director
Appointed 21 Nov 2005
Resigned 27 Dec 2007

YHNELL, David James

Resigned
5 Angel Heights, FolkestoneCT18 7AT
Born September 1960
Director
Appointed 27 Dec 2007
Resigned 16 Mar 2012

Persons with significant control

1

Mr Reginald Thomas Reed

Active
4 Angel Heights, FolkestoneCT18 7AT
Born December 1940

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
287Change of Registered Office
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Incorporation Company
21 November 2005
NEWINCIncorporation