Background WavePink WaveYellow Wave

ANGELIC INVESTMENTS PROPERTY (10298746)

ANGELIC INVESTMENTS PROPERTY (10298746) is an active UK company. incorporated on 27 July 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ANGELIC INVESTMENTS PROPERTY has been registered for 9 years. Current directors include HUGHES, Gareth.

Company Number
10298746
Status
active
Type
private-unlimited
Incorporated
27 July 2016
Age
9 years
Address
26 Princes Gate Court, London, SW7 2QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, Gareth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGELIC INVESTMENTS PROPERTY

ANGELIC INVESTMENTS PROPERTY is an active company incorporated on 27 July 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANGELIC INVESTMENTS PROPERTY was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10298746

PRIVATE-UNLIMITED Company

Age

9 Years

Incorporated 27 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 April 2024 (2 years ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ANGELIC INVESTMENTS PROPERTY LIMITED
From: 21 October 2020To: 3 February 2021
KILLYBRACK PROPERTY LIMITED
From: 27 July 2016To: 21 October 2020
Contact
Address

26 Princes Gate Court Exhibition Road London, SW7 2QJ,

Previous Addresses

Killybrack Bibsworth Lane Broadway WR12 7LW England
From: 22 September 2022To: 6 March 2024
1 Brands View Ongar Road Dunmow CM6 1JL England
From: 1 March 2021To: 22 September 2022
106 Blenheim Square North Weald Epping CM16 6FQ England
From: 7 December 2020To: 1 March 2021
Parkside House 41 Walsingham Road Enfield EN2 6EY United Kingdom
From: 27 July 2016To: 7 December 2020
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Aug 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Dec 20
Loan Secured
Apr 21
Loan Secured
Dec 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUGHES, Gareth

Active
Princes Gate Court, LondonSW7 2QJ
Born January 1974
Director
Appointed 01 Nov 2022

HUGHES, Mary Louise

Resigned
Bibsworth Lane, BroadwayWR12 7LW
Born August 1951
Director
Appointed 22 Sept 2022
Resigned 02 Nov 2022

SEFI, Laura

Resigned
Blenheim Square, EppingCM16 6FQ
Born February 1982
Director
Appointed 26 Nov 2020
Resigned 22 Sept 2022

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 27 Jul 2016
Resigned 26 Nov 2020

Persons with significant control

1

Mr Gareth Hughes

Active
Princes Gate Court, LondonSW7 2QJ
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Resolution
3 February 2021
RESOLUTIONSResolutions
Reregistration Assent
3 February 2021
FOA-RRFOA-RR
Reregistration Private Limited To Private Unlimited Company
3 February 2021
RR05RR05
Certificate Re Registration Limited To Unlimited
3 February 2021
CERT3CERT3
Re Registration Memorandum Articles
3 February 2021
MARMAR
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
8 December 2020
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Certificate Change Of Name Company
21 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Incorporation Company
27 July 2016
NEWINCIncorporation