ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Angle Property (Kew Foot Project Management) Limited

Angle Property (Kew Foot Project Management) Limited is a dissolved company incorporated on 26 November 2013 with the registered office located in London, Greater London. Angle Property (Kew Foot Project Management) Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 21 June 2016 (9 years ago)
Was 2 years 6 months old at the time of dissolution
Via voluntary strike-off
Company No
08791392
Private limited company
Age
11 years
Incorporated 26 November 2013
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
Address
Time & Life Building/1
Bruton Street
London
W1J 6TL
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
-
Director • British • Lives in England • Born in Nov 1947
Director • British • Lives in UK • Born in Jun 1973
Director • British • Lives in UK • Born in Jan 1968
Director • British • Lives in UK • Born in Dec 1974
Director • British • Lives in UK • Born in Mar 1971
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 (2014–2015)
Period Ended
31 Mar 2015
For period 31 Mar31 Mar 2015
Traded for 12 months
Cash in Bank
£191.85K
Increased by £191.85K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£243.24K
Decreased by £222.64K (-48%)
Total Liabilities
-£243.14K
Decreased by £222.64K (-48%)
Net Assets
£99
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.02% (-0%)
Latest Activity
Voluntarily Dissolution
9 Years Ago on 21 Jun 2016
Voluntary Gazette Notice
9 Years Ago on 5 Apr 2016
Application To Strike Off
9 Years Ago on 23 Mar 2016
Small Accounts Submitted
9 Years Ago on 11 Dec 2015
Confirmation Submitted
9 Years Ago on 30 Nov 2015
Small Accounts Submitted
10 Years Ago on 5 Jan 2015
Confirmation Submitted
10 Years Ago on 1 Dec 2014
Mr Alexander David William Price Details Changed
11 Years Ago on 22 Jul 2014
Accounting Period Shortened
11 Years Ago on 2 Dec 2013
Incorporated
11 Years Ago on 26 Nov 2013
Get Credit Report
Discover Angle Property (Kew Foot 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 voluntary strike-off
Submitted on 21 Jun 2016
First Gazette notice for voluntary strike-off
Submitted on 5 Apr 2016
Application to strike the company off the register
Submitted on 23 Mar 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 11 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Submitted on 30 Nov 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 5 Jan 2015
Annual return made up to 26 November 2014 with full list of shareholders
Submitted on 1 Dec 2014
Director's details changed for Mr Alexander David William Price on 22 July 2014
Submitted on 22 Jul 2014
Resolutions
Submitted on 4 Dec 2013
Current accounting period shortened from 30 November 2014 to 31 March 2014
Submitted on 2 Dec 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year