ANGEL OFFICE VILLAGE LIMITED(THE) - DORKING
Company Profile | Company Filings |
Overview
ANGEL OFFICE VILLAGE LIMITED(THE) is a Private Limited Company from DORKING ENGLAND and has the status: Active.
ANGEL OFFICE VILLAGE LIMITED(THE) was incorporated 37 years ago on 02/10/1986 and has the registered number: 02060642. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ANGEL OFFICE VILLAGE LIMITED(THE) was incorporated 37 years ago on 02/10/1986 and has the registered number: 02060642. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ANGEL OFFICE VILLAGE LIMITED(THE) - DORKING
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
HALLINGS HATCH PARKGATE ROAD
DORKING
RH5 5DY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALBERT IVOR ROGOVE | Mar 1937 | British | Director | 2015-01-05 | CURRENT |
MR SALIH ABDALLA SAAD | Dec 1958 | British | Director | 2023-03-23 | CURRENT |
MR TIMOTHY RICHARD SHOBEN | Sep 1973 | British | Director | 2011-03-11 | CURRENT |
MISS AMY MIRIAM WILSON | Dec 1979 | British | Director | 2023-05-25 | CURRENT |
MRS HELEN DENISE HOWCROFT | Nov 1974 | British | Director | 2017-10-11 | CURRENT |
MR STEPHEN MARK LATTIMORE | Dec 1979 | British | Director | 2023-03-14 | CURRENT |
MR SIMON DANIEL DUNNE | British | Director | RESIGNED | ||
MR SIMON DANIEL DUNNE | British | Secretary | 1994-03-18 UNTIL 1994-12-01 | RESIGNED | |
ALAN HARVEY FELL | Jul 1948 | British | Secretary | 2003-08-14 UNTIL 2013-01-02 | RESIGNED |
JOHN SINFIELD | Jun 1945 | British | Secretary | RESIGNED | |
TSEHAYE WOLDEMICHAEL | Jun 1943 | Eritrean | Director | 1997-09-01 UNTIL 2009-10-29 | RESIGNED |
ALAN HARVEY FELL | Jul 1948 | British | Director | 2000-11-28 UNTIL 2013-01-02 | RESIGNED |
ANDREW JAMES SOMMERVILLE | British | Director | 1998-03-24 UNTIL 2003-08-14 | RESIGNED | |
ANDREW JAMES SOMMERVILLE | British | Secretary | 1994-12-22 UNTIL 2003-08-14 | RESIGNED | |
JOHN SINFIELD | Jun 1945 | British | Director | 2000-10-10 UNTIL 2006-10-19 | RESIGNED |
MR IVAN JOHN ROGOVE | Feb 1969 | British | Director | 2011-09-02 UNTIL 2014-11-10 | RESIGNED |
MR ALBERT IVOR ROGOVE | Mar 1937 | British | Director | RESIGNED | |
MR CHRISTOPHER JUSTIN HOWCROFT | Mar 1970 | English | Director | 2013-12-01 UNTIL 2017-10-09 | RESIGNED |
CHRISTOPHER JOHN PATRICK | Oct 1943 | British | Director | RESIGNED | |
WHITE LION STREET LIMITED | Corporate Director | 1997-01-06 UNTIL 2016-05-27 | RESIGNED | ||
LEE COURTNAY | Aug 1953 | Australian | Director | 1997-09-08 UNTIL 2000-06-13 | RESIGNED |
PROFESSOR FINBARR EDWARD COTTER | Dec 1953 | British | Director | 2004-04-13 UNTIL 2016-05-25 | RESIGNED |
KATHARINE LUCY VICTORIA AMBERLEY | Jun 1968 | British | Director | 2016-07-13 UNTIL 2024-03-06 | RESIGNED |
BEATSON GROUP LTD | Corporate Director | RESIGNED | |||
CHASE-ROWE MERCANTILE LTD | Corporate Director | RESIGNED | |||
ERITREAN RELIEF ASSOCIATION IN UK | Corporate Director | RESIGNED | |||
HOMELITE WINDOWS LTD | Corporate Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Angel Office Village Limited - Limited company accounts 23.2 | 2024-03-26 | 30-06-2023 | £5,092 equity |
The Angel Office Village Limited - Limited company accounts 20.1 | 2023-03-24 | 30-06-2022 | £5,092 equity |
The Angel Office Village Limited - Limited company accounts 20.1 | 2022-03-29 | 30-06-2021 | £5,092 equity |
The Angel Office Village Limited - Limited company accounts 20.1 | 2021-06-09 | 30-06-2020 | £5,092 equity |
The Angel Office Village Limited - Limited company accounts 18.2 | 2020-03-25 | 30-06-2019 | £19 Cash £5,111 equity |
The Angel Office Village Limited - Accounts to registrar (filleted) - small 17.3 | 2019-03-29 | 30-06-2018 | £2,257 Cash £5,173 equity |