Background WavePink WaveYellow Wave

ANGEL PROPCO (DURHAM) LIMITED (10092224)

ANGEL PROPCO (DURHAM) LIMITED (10092224) is an active UK company. incorporated on 31 March 2016. with registered office in Durham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANGEL PROPCO (DURHAM) LIMITED has been registered for 10 years. Current directors include WARD, Andrew John.

Company Number
10092224
Status
active
Type
ltd
Incorporated
31 March 2016
Age
10 years
Address
Durham Workspace Abbey Road, Durham, DH1 5JZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WARD, Andrew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL PROPCO (DURHAM) LIMITED

ANGEL PROPCO (DURHAM) LIMITED is an active company incorporated on 31 March 2016 with the registered office located in Durham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANGEL PROPCO (DURHAM) LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10092224

LTD Company

Age

10 Years

Incorporated 31 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

ANGEL PROP CO (DURHAM) LIMITED
From: 31 March 2016To: 26 April 2016
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: 26 October 2022
Unit 8-12 Cathedral Park Belmont Industrial Estate Durham Durham DH1 1TF
From: 26 September 2019To: 21 October 2021
The Annex Moorend House Snelsins Lane Cleckheaton BD19 3UH England
From: 16 April 2018To: 26 September 2019
Moorend House Snelsins Road Cleckheaton BD19 3UE England
From: 13 July 2017To: 16 April 2018
Suite Mics 4 Princes Street London W1B 2LE England
From: 31 March 2016To: 13 July 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WARD, Andrew John

Active
Abbey Road, DurhamDH1 5JZ
Born November 1972
Director
Appointed 31 Mar 2016

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

32

Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 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 Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Administrative Restoration Company
26 September 2019
RT01RT01
Gazette Dissolved Compulsory
3 September 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Resolution
26 April 2016
RESOLUTIONSResolutions
Incorporation Company
31 March 2016
NEWINCIncorporation