Background WavePink WaveYellow Wave

PALAZZO SANT ANGELO LIMITED (05821522)

PALAZZO SANT ANGELO LIMITED (05821522) is an active UK company. incorporated on 18 May 2006. with registered office in Esher. The company operates in the Real Estate Activities sector, engaged in residents property management. PALAZZO SANT ANGELO LIMITED has been registered for 19 years. Current directors include ISARD, Peter Saville, MCLAUGHLIN, Seamus Peter, STAFFORD, Andrew Bruce.

Company Number
05821522
Status
active
Type
ltd
Incorporated
18 May 2006
Age
19 years
Address
Hidcote, Esher, KT10 9LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ISARD, Peter Saville, MCLAUGHLIN, Seamus Peter, STAFFORD, Andrew Bruce
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALAZZO SANT ANGELO LIMITED

PALAZZO SANT ANGELO LIMITED is an active company incorporated on 18 May 2006 with the registered office located in Esher. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PALAZZO SANT ANGELO LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05821522

LTD Company

Age

19 Years

Incorporated 18 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Hidcote Esher Close Esher, KT10 9LL,

Previous Addresses

, Wilson House, Charlotte Street, Wakefield, West Yorkshire, WF1 1UL
From: 18 May 2006To: 21 February 2013
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
May 15
Director Joined
Dec 19
Director Left
May 20
Director Left
May 20
Director Joined
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ISARD, Peter Saville

Active
Grosvenor Road, LondonW4 4EG
Born July 1960
Director
Appointed 05 Nov 2025

MCLAUGHLIN, Seamus Peter

Active
WinchesterSO23 9HJ
Born January 1967
Director
Appointed 02 Dec 2019

STAFFORD, Andrew Bruce

Active
Esher Close, EsherKT10 9LL
Born March 1957
Director
Appointed 18 Nov 2012

HARPER, Clive Anthony

Resigned
Wilson House, Charlotte Street, West YorkshireWF1 1UL
Secretary
Appointed 18 May 2006
Resigned 27 Jan 2013

GEOR, Anna Michelle

Resigned
River Way, Sea Bright
Born April 1972
Director
Appointed 18 Nov 2012
Resigned 21 May 2020

HARPER, Clive Anthony

Resigned
1 Woodthorpe Glades, WakefieldWF2 6NF
Born November 1957
Director
Appointed 18 May 2006
Resigned 01 Dec 2007

ISARD, Peter Saville

Resigned
Grosvenor Road, LondonW4 4EG
Born July 1960
Director
Appointed 19 Jan 2015
Resigned 21 May 2020

TRUMBLE, Anthony Benjamin

Resigned
Wilson House, Charlotte Street, West YorkshireWF1 1UL
Born November 1951
Director
Appointed 18 May 2006
Resigned 20 Dec 2012
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
17 January 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Termination Director Company With Name
26 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Gazette Notice Compulsary
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
1 April 2007
225Change of Accounting Reference Date
Legacy
21 August 2006
288cChange of Particulars
Resolution
7 June 2006
RESOLUTIONSResolutions
Incorporation Company
18 May 2006
NEWINCIncorporation