Company NameAngel Management Limited
DirectorsSamuel Wittler and Dina Wittler
Company StatusActive
Company Number07469009
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Samuel Wittler
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Bewick Road
Gateshead
Tyne And Wear
NE8 4DP
Director NameMrs Dina Wittler
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Bewick Road
Gateshead
Tyne And Wear
NE8 4DP

Location

Registered Address15 Bewick Road
Gateshead
Tyne And Wear
NE8 4DP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Samuel Wittler & Dina Wittler
100.00%
Ordinary

Financials

Year2014
Net Worth£29,991
Cash£29,032
Current Liabilities£107,892

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

22 October 2018Delivered on: 22 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property 10 pennant square, pennywell, sunderland, SR4 0EE. Freehold property 20 roedean road, redhouse, sunderland, SR5 5LQ. Freehold property 14 tennyson street, southwick, sunderland, SR5 2LE. Freehold property 52 marley crescent, sunderland SR5 5BL.
Outstanding
12 January 2018Delivered on: 17 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 29 baker street, sunderland, tyne & wear.
Outstanding
8 December 2017Delivered on: 14 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land 37 killarney avenue sunderland tyne & wear. F/h land 71 prestbury road sunderland tyne & wear.
Outstanding
24 February 2017Delivered on: 6 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 26 norton road southwick sunderland tyne & wear & 7 wessex close sunderland tyne & wear.
Outstanding
29 January 2015Delivered on: 11 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 25 queen elizabeth drive easington lane houghton le spring t/no.TY364085.
Outstanding

Filing History

3 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
22 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
22 October 2018Registration of charge 074690090006, created on 22 October 2018 (40 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 January 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
17 January 2018Registration of charge 074690090005, created on 12 January 2018 (39 pages)
14 December 2017Registration of charge 074690090004, created on 8 December 2017 (41 pages)
6 October 2017Registration of a charge with Charles court order to extend. Charge code 074690090003, created on 24 February 2017 (44 pages)
6 October 2017Registration of a charge with Charles court order to extend. Charge code 074690090003, created on 24 February 2017 (44 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Appointment of Mrs Dina Wittler as a director on 6 April 2015 (2 pages)
28 April 2015Appointment of Mrs Dina Wittler as a director on 6 April 2015 (2 pages)
28 April 2015Appointment of Mrs Dina Wittler as a director on 6 April 2015 (2 pages)
11 February 2015Registration of charge 074690090002, created on 29 January 2015 (40 pages)
11 February 2015Registration of charge 074690090002, created on 29 January 2015 (40 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Director's details changed for Mr Samuel Wittler on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from 15 Bewick Road Gateshead Tyne and Wear NE8 4DP England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 15 Bewick Road Gateshead Tyne and Wear NE8 4DP England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Evans House Bewick Road Gateshead NE8 4DP United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Evans House Bewick Road Gateshead NE8 4DP United Kingdom on 3 January 2014 (1 page)
3 January 2014Director's details changed for Mr Samuel Wittler on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from Evans House Bewick Road Gateshead NE8 4DP United Kingdom on 3 January 2014 (1 page)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Registered office address changed from 15 Bewick Road Gateshead Tyne and Wear NE8 4DP England on 3 January 2014 (1 page)
3 January 2014Director's details changed for Mr Samuel Wittler on 3 January 2014 (2 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
31 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 June 2012Director's details changed for Mr Samuel Wittler on 25 March 2012 (2 pages)
11 June 2012Director's details changed for Mr Samuel Wittler on 25 March 2012 (2 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
7 February 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100
(4 pages)
7 February 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100
(4 pages)
14 December 2010Incorporation (28 pages)
14 December 2010Incorporation (28 pages)