Background WavePink WaveYellow Wave

ANGLE HOMES LIMITED (11167087)

ANGLE HOMES LIMITED (11167087) is an active UK company. incorporated on 24 January 2018. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ANGLE HOMES LIMITED has been registered for 8 years. Current directors include HYAMS, Richard Hayden, LAMBERT, Luke Alexander.

Company Number
11167087
Status
active
Type
ltd
Incorporated
24 January 2018
Age
8 years
Address
Great North Business Centre, Hatfield, AL9 5BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HYAMS, Richard Hayden, LAMBERT, Luke Alexander
SIC Codes
68100, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLE HOMES LIMITED

ANGLE HOMES LIMITED is an active company incorporated on 24 January 2018 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ANGLE HOMES LIMITED was registered 8 years ago.(SIC: 68100, 68310)

Status

active

Active since 8 years ago

Company No

11167087

LTD Company

Age

8 Years

Incorporated 24 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Great North Business Centre 82 Great North Road Hatfield, AL9 5BL,

Previous Addresses

2 Manley Highway Cottages Pirton Road Hitchin Hertfordshire SG5 2ES England
From: 14 November 2022To: 24 February 2023
3 Caxton Way Watford Hertfordshire WD18 8UA England
From: 17 June 2019To: 14 November 2022
3 Caxton Way Watford WD18 8RL England
From: 27 March 2019To: 17 June 2019
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 24 January 2018To: 27 March 2019
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HYAMS, Richard Hayden

Active
82 Great North Road, HatfieldAL9 5BL
Born June 1989
Director
Appointed 20 Feb 2023

LAMBERT, Luke Alexander

Active
82 Great North Road, HatfieldAL9 5BL
Born March 1982
Director
Appointed 24 Jan 2018

HYAMS, Howard

Resigned
82 Great North Road, HatfieldAL9 5BL
Born December 1957
Director
Appointed 24 Jan 2018
Resigned 20 Feb 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Hayden Hyams

Active
82 Great North Road, HatfieldAL9 5BL
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2023

Mr Howard Hyams

Ceased
82 Great North Road, HatfieldAL9 5BL
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jan 2018
Ceased 20 Feb 2023

Mr Luke Alexander Lambert

Active
82 Great North Road, HatfieldAL9 5BL
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Incorporation Company
24 January 2018
NEWINCIncorporation