Background WavePink WaveYellow Wave

ANGUSTIFOLIA ESTATE LIMITED (13003980)

ANGUSTIFOLIA ESTATE LIMITED (13003980) is an active UK company. incorporated on 9 November 2020. with registered office in Trowbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. ANGUSTIFOLIA ESTATE LIMITED has been registered for 5 years. Current directors include CONLEY, Daniel, Captain.

Company Number
13003980
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2020
Age
5 years
Address
Mitre Court, 45 Duke Street, Trowbridge, BA14 8EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONLEY, Daniel, Captain
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGUSTIFOLIA ESTATE LIMITED

ANGUSTIFOLIA ESTATE LIMITED is an active company incorporated on 9 November 2020 with the registered office located in Trowbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ANGUSTIFOLIA ESTATE LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13003980

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 9 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Mitre Court, 45 Duke Street Trowbridge, BA14 8EA,

Previous Addresses

Mansion House Princes Street Yeovil Somerset BA20 1EP
From: 9 November 2020To: 1 May 2024
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Jul 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CONLEY, Daniel, Captain

Active
Lavender Close, RadstockBA3 5WH
Born September 1946
Director
Appointed 01 Jul 2024

BATTENS SECRETARIAL SERVICES LIMITED

Resigned
Princes Street, YeovilBA20 1EP
Corporate secretary
Appointed 09 Nov 2020
Resigned 19 Apr 2024

FARRELL, Clive Patrick

Resigned
Princes Street, YeovilBA20 1EP
Born May 1946
Director
Appointed 09 Nov 2020
Resigned 19 Apr 2024

ROSENBERG, Sarah Ann

Resigned
Duke Street, TrowbridgeBA14 8EA
Born June 1977
Director
Appointed 19 Apr 2024
Resigned 08 May 2024

ROSENBERG, Sarah Ann

Resigned
Duke Street, TrowbridgeBA14 8EA
Born June 1977
Director
Appointed 19 Apr 2024
Resigned 30 Jul 2025

SMITH, Carol Ruth

Resigned
Duke Street, TrowbridgeBA14 8EA
Born June 1954
Director
Appointed 19 Apr 2024
Resigned 08 May 2024

SMITH, Martyn Scott

Resigned
Princes Street, YeovilBA20 1EP
Born September 1961
Director
Appointed 09 Nov 2020
Resigned 19 Apr 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Martyn Scott Smith

Ceased
Princes Street, YeovilBA20 1EP
Born September 1961

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Ceased 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 April 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Incorporation Company
9 November 2020
NEWINCIncorporation