Background WavePink WaveYellow Wave

ANGEL PLACE MANAGEMENT LIMITED (09926883)

ANGEL PLACE MANAGEMENT LIMITED (09926883) is an active UK company. incorporated on 22 December 2015. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in residents property management. ANGEL PLACE MANAGEMENT LIMITED has been registered for 10 years. Current directors include FISHER, James Alan, STRICKLAND, Charlotte.

Company Number
09926883
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
Unit D, Devon Suite, Dencora Business Centre, Ipswich, IP1 5LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISHER, James Alan, STRICKLAND, Charlotte
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL PLACE MANAGEMENT LIMITED

ANGEL PLACE MANAGEMENT LIMITED is an active company incorporated on 22 December 2015 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANGEL PLACE MANAGEMENT LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09926883

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Unit D, Devon Suite, Dencora Business Centre 36 Whitehouse Road Ipswich, IP1 5LT,

Previous Addresses

1 Angel Place Bramford Ipswich IP8 4EF England
From: 14 September 2019To: 20 December 2024
1 Angel Place Angel Place Bramford Ipswich IP8 4EF England
From: 17 March 2019To: 14 September 2019
1 Angel Place Bramford Ipswich Suffolk England
From: 12 March 2018To: 17 March 2019
2 Angel Place Bramford Ipswich Suffolk IP8 4EF England
From: 1 November 2017To: 12 March 2018
31-41 Elm Street Ipswich Suffolk IP1 2AY United Kingdom
From: 22 December 2015To: 1 November 2017
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Funding Round
Dec 18
Funding Round
Aug 20
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Dec 25
Director Left
Dec 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FISHER, James Alan

Active
Dencora Business Centre, IpswichIP1 5LT
Born March 1982
Director
Appointed 30 May 2025

STRICKLAND, Charlotte

Active
Dencora Business Centre, IpswichIP1 5LT
Born June 1991
Director
Appointed 09 Dec 2023

DRANE, Nicholas Peter

Resigned
Angel Place, IpswichIP8 4EF
Secretary
Appointed 19 Oct 2017
Resigned 07 Mar 2018

BLAKE, Martin Graham

Resigned
Elm Street, IpswichIP1 2AY
Born October 1952
Director
Appointed 22 Dec 2015
Resigned 19 Oct 2017

DRANE, Nicholas Peter

Resigned
Angel Place, IpswichIP8 4EF
Born February 1981
Director
Appointed 19 Oct 2017
Resigned 07 Mar 2018

DUNNETT, Lucy

Resigned
St. Peters Street, IpswichIP1 1XF
Born September 1994
Director
Appointed 19 Oct 2017
Resigned 09 Dec 2023

EMMERSON, Graham Edwin

Resigned
Elm Street, IpswichIP1 2AY
Born December 1948
Director
Appointed 22 Dec 2015
Resigned 19 Oct 2017

THORBY, Jonathan Matthew

Resigned
Angel Place, IpswichIP8 4EF
Born March 1980
Director
Appointed 19 Oct 2017
Resigned 30 May 2025

Persons with significant control

1

0 Active
1 Ceased
White House Road, IpswichIP1 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
2 November 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Resolution
24 October 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Incorporation Company
22 December 2015
NEWINCIncorporation