ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Angle Property (Buckingham Street) Limited

Angle Property (Buckingham Street) Limited is a dissolved company incorporated on 7 June 2012 with the registered office located in London, Greater London. Angle Property (Buckingham Street) Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 4 April 2017 (8 years ago)
Was 4 years old at the time of dissolution
Via voluntary strike-off
Company No
08096903
Private limited company
Age
13 years
Incorporated 7 June 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Time & Life Building/1
Bruton Street
London
W1J 6TL
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
-
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
Director • Chartered Surveyor • British • Lives in UK • Born in Jun 1973
Director • Chartered Surveyor • British • Lives in UK • Born in Jan 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Angle Property Limited
Mr Anthony Peter Williamson, Mr Raymond John Stewart Palmer, and 1 more are mutual people.
Active
Angle Property (Battersea Project Management) Limited
Mr Anthony Peter Williamson, Mr James Jonathan Good, and 1 more are mutual people.
Active
Fiera Real Estate Investors UK Limited
Christopher James Button and Mr Raymond John Stewart Palmer are mutual people.
Active
Frelif (General Partner) Limited
Mr Raymond John Stewart Palmer and Christopher James Button are mutual people.
Active
Frelif (General Partner Ii) Limited
Mr Raymond John Stewart Palmer and Christopher James Button are mutual people.
Active
Freml Limited
Christopher James Button and Mr Raymond John Stewart Palmer are mutual people.
Active
Finzels Reach Limited
Christopher James Button and Mr Raymond John Stewart Palmer are mutual people.
Active
PCDF Iii (General Partner) Limited
Christopher James Button and Mr Raymond John Stewart Palmer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
£306.87K
Increased by £266.87K (+667%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£541.33K
Decreased by £6.52M (-92%)
Total Liabilities
-£541.33K
Decreased by £6.52M (-92%)
Net Assets
£1
Increased by £1 (%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Voluntarily Dissolution
8 Years Ago on 4 Apr 2017
Voluntary Gazette Notice
8 Years Ago on 17 Jan 2017
Application To Strike Off
8 Years Ago on 4 Jan 2017
Small Accounts Submitted
8 Years Ago on 18 Oct 2016
Confirmation Submitted
9 Years Ago on 17 Jun 2016
Small Accounts Submitted
9 Years Ago on 12 Nov 2015
Mr James Jonathan Good Details Changed
10 Years Ago on 9 Sep 2015
Confirmation Submitted
10 Years Ago on 9 Jun 2015
Small Accounts Submitted
10 Years Ago on 7 Nov 2014
Mr Alexander David William Price Details Changed
11 Years Ago on 22 Jul 2014
Get Credit Report
Discover Angle Property (Buckingham Street) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Apr 2017
First Gazette notice for voluntary strike-off
Submitted on 17 Jan 2017
Application to strike the company off the register
Submitted on 4 Jan 2017
Accounts for a small company made up to 31 March 2016
Submitted on 18 Oct 2016
Annual return made up to 7 June 2016 with full list of shareholders
Submitted on 17 Jun 2016
Accounts for a small company made up to 31 March 2015
Submitted on 12 Nov 2015
Director's details changed for Mr James Jonathan Good on 9 September 2015
Submitted on 23 Sep 2015
Annual return made up to 7 June 2015 with full list of shareholders
Submitted on 9 Jun 2015
Accounts for a small company made up to 31 March 2014
Submitted on 7 Nov 2014
Director's details changed for Mr Alexander David William Price on 22 July 2014
Submitted on 22 Jul 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year