Background WavePink WaveYellow Wave

ANGLEY LAND AND PROPERTY MANAGEMENT LIMITED (09849213)

ANGLEY LAND AND PROPERTY MANAGEMENT LIMITED (09849213) is an active UK company. incorporated on 30 October 2015. with registered office in Cranbrook. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANGLEY LAND AND PROPERTY MANAGEMENT LIMITED has been registered for 10 years. Current directors include KINCH, Rowland Stephen.

Company Number
09849213
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 years
Address
Angley Stud Angley Park, Cranbrook, TN17 2PN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KINCH, Rowland Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLEY LAND AND PROPERTY MANAGEMENT LIMITED

ANGLEY LAND AND PROPERTY MANAGEMENT LIMITED is an active company incorporated on 30 October 2015 with the registered office located in Cranbrook. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANGLEY LAND AND PROPERTY MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09849213

LTD Company

Age

10 Years

Incorporated 30 October 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Angley Stud Angley Park Angley Road Cranbrook, TN17 2PN,

Previous Addresses

Vinters Business Park Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ United Kingdom
From: 30 October 2015To: 25 January 2023
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Jan 16
Loan Secured
Feb 16
New Owner
Dec 17
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Jul 24
Owner Exit
Jul 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KINCH, Rowland Stephen

Active
Angley Park, CranbrookTN17 2PN
Born March 1964
Director
Appointed 30 Oct 2015

MILES, Geoffrey Arthur

Resigned
Angley Park, CranbrookTN17 2PN
Born December 1951
Director
Appointed 30 Oct 2015
Resigned 18 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Geoffrey Arthur Miles

Ceased
Angley Park, CranbrookTN17 2PN
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2024

Mr Rowland Kinch

Active
Angley Park, CranbrookTN17 2PN
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
13 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Incorporation Company
30 October 2015
NEWINCIncorporation