ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Angeleon (Holdings) Limited

Angeleon (Holdings) Limited is a liquidation company incorporated on 28 March 1956 with the registered office located in Epsom, Surrey. Angeleon (Holdings) Limited was registered 69 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Company No
00563664
Private limited company
Age
69 years
Incorporated 28 March 1956
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Small
Next accounts for period 30 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
197 Kingston Road
Epsom
Surrey
KT19 0AB
Address changed on 28 May 2025 (3 months ago)
Previous address was Suite 2 West Hill House West Hill Epsom Surrey KT19 8JD
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Property Manager • British • Lives in England • Born in Sep 1969
Director • Managing Director • British • Lives in UK • Born in Apr 1951
Director • Commercial Portfolio Executive • British • Lives in England • Born in Apr 1980
Street Family Group Of Companies (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
John Street & Company(Surrey)Limited
Patricia Jane French, Mr Andrew Mark Munday, and 1 more are mutual people.
Active
OLD Lodge (Holdings) Limited
Patricia Jane French, Mr Andrew Mark Munday, and 1 more are mutual people.
Active
Stile Hall Properties Limited
Patricia Jane French, Mr Andrew Mark Munday, and 1 more are mutual people.
Active
Inner Town Homes Limited
Patricia Jane French, Mr Andrew Mark Munday, and 1 more are mutual people.
Active
Street County (Stockholders) Limited
Patricia Jane French, Mr Andrew Mark Munday, and 1 more are mutual people.
Active
Renatus Property Management Limited
Patricia Jane French, Mr Andrew Mark Munday, and 1 more are mutual people.
Active
Street Family Group Of Companies (Holdings) Limited
Patricia Jane French, Mr Andrew Mark Munday, and 1 more are mutual people.
Active
Street Property (Holdings) Limited
Patricia Jane French, Mr Andrew Mark Munday, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£900.76K
Decreased by £439.62K (-33%)
Total Liabilities
-£1.45M
Decreased by £422.31K (-23%)
Net Assets
-£545.9K
Decreased by £17.31K (+3%)
Debt Ratio (%)
161%
Increased by 21.17% (+15%)
Latest Activity
Registered Address Changed
3 Months Ago on 28 May 2025
Declaration of Solvency
3 Months Ago on 28 May 2025
Voluntary Liquidator Appointed
3 Months Ago on 28 May 2025
Rivkah Hazel Mccullough Resigned
5 Months Ago on 1 Apr 2025
Patricia Jane French Resigned
5 Months Ago on 31 Mar 2025
Small Accounts Submitted
5 Months Ago on 21 Mar 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Small Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Jan 2024
Small Accounts Submitted
2 Years 3 Months Ago on 30 May 2023
Get Credit Report
Discover Angeleon (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 5 Sep 2025
Appointment of a voluntary liquidator
Submitted on 28 May 2025
Declaration of solvency
Submitted on 28 May 2025
Registered office address changed from Suite 2 West Hill House West Hill Epsom Surrey KT19 8JD to 197 Kingston Road Epsom Surrey KT19 0AB on 28 May 2025
Submitted on 28 May 2025
Resolutions
Submitted on 28 May 2025
Termination of appointment of Patricia Jane French as a director on 31 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Rivkah Hazel Mccullough as a director on 1 April 2025
Submitted on 1 Apr 2025
Accounts for a small company made up to 31 May 2024
Submitted on 21 Mar 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 8 Jan 2025
Accounts for a small company made up to 31 May 2023
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year