ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Angela Waters Properties LLP

Angela Waters Properties LLP is an active company incorporated on 24 October 2016 with the registered office located in Durham, County Durham. Angela Waters Properties LLP was registered 9 years ago.
Status
Active
Active since incorporation
Company No
OC414303
Limited liability partnership
Age
9 years
Incorporated 24 October 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 October 2025 (2 months ago)
Next confirmation dated 23 October 2026
Due by 6 November 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (8 days remaining)
Address
Spring Cottage
Clay Lane
Durham
DH1 4QL
United Kingdom
Address changed on 28 Sep 2023 (2 years 2 months ago)
Previous address was Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Lives in UK • Born in Nov 1975
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Angela Waters Rentals Ltd
Angela Marie Waters is a mutual person.
Active
Watersound Studios UK Ltd
Angela Marie Waters is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.29M
Decreased by £4.71K (-0%)
Total Liabilities
-£1.15K
Increased by £84 (+8%)
Net Assets
£1.29M
Decreased by £4.8K (-0%)
Debt Ratio (%)
0%
Increased by 0.01% (+8%)
Latest Activity
Amended Full Accounts Submitted
7 Days Ago on 15 Dec 2025
Confirmation Submitted
1 Month Ago on 12 Nov 2025
Confirmation Submitted
1 Year 1 Month Ago on 14 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 4 Oct 2024
Full Accounts Submitted
2 Years Ago on 11 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 24 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 28 Sep 2023
Registered Address Changed
2 Years 5 Months Ago on 3 Jul 2023
Confirmation Submitted
3 Years Ago on 4 Nov 2022
Full Accounts Submitted
3 Years Ago on 10 Aug 2022
Get Credit Report
Discover Angela Waters Properties LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended total exemption full accounts made up to 31 March 2024
Submitted on 15 Dec 2025
Confirmation statement made on 23 October 2025 with no updates
Submitted on 12 Nov 2025
Confirmation statement made on 23 October 2024 with no updates
Submitted on 14 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Dec 2023
Confirmation statement made on 23 October 2023 with no updates
Submitted on 24 Oct 2023
Registered office address changed from Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB United Kingdom to Spring Cottage Clay Lane Durham DH1 4QL on 28 September 2023
Submitted on 28 Sep 2023
Registered office address changed from Franklin House Stockton Road Sedgefield Stockton on Tees TS21 2AG to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 3 July 2023
Submitted on 3 Jul 2023
Confirmation statement made on 23 October 2022 with no updates
Submitted on 4 Nov 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 10 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year