ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Angle Property (St Margarets Project Management) Limited

Angle Property (St Margarets Project Management) Limited is a dissolved company incorporated on 1 August 2011 with the registered office located in London, Greater London. Angle Property (St Margarets Project Management) Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 30 May 2017 (8 years ago)
Was 5 years old at the time of dissolution
Via compulsory strike-off
Company No
07723470
Private limited company
Age
14 years
Incorporated 1 August 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Apr31 Mar 2015 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 6 September 2025
Due by 6 September 2025 (55 years remaining)
Contact
Address
Time & Life Building / 1
Bruton Street
London
W1J 6TL
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
2
Director • Chartered Suveyor • British • Lives in UK • Born in Jun 1973
Director • British • Lives in UK • Born in Mar 1969
Director • British • Lives in UK • Born in Dec 1974
Director • British • Lives in UK • Born in Mar 1971
Director • British • Lives in England • Born in Nov 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fiera Real Estate Investors UK Limited
Christopher James Button, Mr Raymond John Stewart Palmer, and 1 more are mutual people.
Active
Bruton Asset Management Limited
Rupert Charles Thomas Sheldon and are mutual people.
Active
Frelif (General Partner) Limited
Mr Raymond John Stewart Palmer, Rupert Charles Thomas Sheldon, and 1 more are mutual people.
Active
Frelif (General Partner Ii) Limited
Mr Raymond John Stewart Palmer, Rupert Charles Thomas Sheldon, and 1 more are mutual people.
Active
Angle Property Limited
Mr Raymond John Stewart Palmer, Mr James Jonathan Good, and 1 more are mutual people.
Active
Finzels Reach Limited
Christopher James Button, Rupert Charles Thomas Sheldon, and 1 more are mutual people.
Active
PCDF Iii (General Partner) Limited
Christopher James Button, Rupert Charles Thomas Sheldon, and 1 more are mutual people.
Active
PCDF Iii (Co-Investment) Limited
Christopher James Button, Rupert Charles Thomas Sheldon, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2015)
Period Ended
31 Mar 2015
For period 31 Mar31 Mar 2015
Traded for 12 months
Cash in Bank
£370.37K
Increased by £369.07K (+28194%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£883.13K
Increased by £658.14K (+293%)
Total Liabilities
-£883.03K
Increased by £658.14K (+293%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Increased by 0.03% (0%)
Latest Activity
Compulsory Dissolution
8 Years Ago on 30 May 2017
Compulsory Gazette Notice
8 Years Ago on 14 Mar 2017
Confirmation Submitted
9 Years Ago on 5 Aug 2016
Small Accounts Submitted
9 Years Ago on 11 Dec 2015
Mr James Jonathan Good Details Changed
9 Years Ago on 29 Sep 2015
Confirmation Submitted
10 Years Ago on 21 Aug 2015
Small Accounts Submitted
10 Years Ago on 5 Jan 2015
Confirmation Submitted
11 Years Ago on 5 Aug 2014
Mr Alexander David William Price Details Changed
11 Years Ago on 16 Jul 2014
Small Accounts Submitted
11 Years Ago on 19 Dec 2013
Get Credit Report
Discover Angle Property (St Margarets Project Management) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 30 May 2017
First Gazette notice for compulsory strike-off
Submitted on 14 Mar 2017
Confirmation statement made on 1 August 2016 with updates
Submitted on 5 Aug 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 11 Dec 2015
Director's details changed for Mr James Jonathan Good on 29 September 2015
Submitted on 29 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Submitted on 21 Aug 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 5 Jan 2015
Annual return made up to 1 August 2014 with full list of shareholders
Submitted on 5 Aug 2014
Director's details changed for Mr Alexander David William Price on 16 July 2014
Submitted on 16 Jul 2014
Total exemption small company accounts made up to 31 March 2013
Submitted on 19 Dec 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year