Company NameProperty Angel Ne Ltd
DirectorVictoria Claire Kamiabi
Company StatusActive - Proposal to Strike off
Company Number09521542
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years, 1 month 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

Directors

Director NameMs Victoria Claire Kamiabi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director NameMr Amir Hossein Kamiabi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Portrack Grange Road
Stockton-On-Tees
Cleveland
TS18 2PH

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return4 November 2022 (1 year, 5 months ago)
Next Return Due18 November 2023 (overdue)

Filing History

10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
14 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
3 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
2 April 2019Compulsory strike-off action has been discontinued (1 page)
31 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 5 December 2018 (1 page)
14 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
27 March 2017Registered office address changed from 15 Portrack Grange Road Stockton-on-Tees Cleveland TS18 2PH to 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 27 March 2017 (1 page)
27 March 2017Micro company accounts made up to 31 March 2016 (1 page)
27 March 2017Registered office address changed from 15 Portrack Grange Road Stockton-on-Tees Cleveland TS18 2PH to 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 27 March 2017 (1 page)
27 March 2017Micro company accounts made up to 31 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
19 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
22 October 2015Termination of appointment of Amir Hossein Kamiabi as a director on 19 October 2015 (1 page)
22 October 2015Termination of appointment of Amir Hossein Kamiabi as a director on 19 October 2015 (1 page)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)