Background WavePink WaveYellow Wave

ANGEL HOMES (DURHAM) LIMITED (08542558)

ANGEL HOMES (DURHAM) LIMITED (08542558) is an active UK company. incorporated on 23 May 2013. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANGEL HOMES (DURHAM) LIMITED has been registered for 12 years. Current directors include WARD, Andrew John.

Company Number
08542558
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
Durham Workspace Abbey Road, Durham, DH1 5JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WARD, Andrew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL HOMES (DURHAM) LIMITED

ANGEL HOMES (DURHAM) LIMITED is an active company incorporated on 23 May 2013 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANGEL HOMES (DURHAM) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08542558

LTD Company

Age

12 Years

Incorporated 23 May 2013

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Durham Workspace Abbey Road Pity Me Durham, DH1 5JZ,

Previous Addresses

Observatory House Potters Bank Durham DH1 3RR England
From: 21 October 2021To: 13 December 2022
C/O Workwear Express Ltd Cathedral Park Belmont Industrial Estate Durham DH1 1TN
From: 23 May 2013To: 21 October 2021
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jun 13
Director Left
Apr 15
Loan Secured
Feb 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WARD, Andrew

Active
Abbey Road, DurhamDH1 5JZ
Secretary
Appointed 23 May 2013

WARD, Andrew John

Active
Abbey Road, DurhamDH1 5JZ
Born November 1972
Director
Appointed 23 May 2013

WARD, Angela Marie

Resigned
Cathedral Park, DurhamDH1 1TN
Born November 1975
Director
Appointed 23 May 2013
Resigned 02 Apr 2015

Persons with significant control

1

Mr Andrew John Ward

Active
Abbey Road, DurhamDH1 5JZ
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts Amended With Made Up Date
3 January 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Secretary Company With Change Date
28 May 2014
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
14 May 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Incorporation Company
23 May 2013
NEWINCIncorporation