Company NamePalazzo Sant Angelo Limited
DirectorsAndrew Bruce Stafford and Seamus Peter McLaughlin
Company StatusActive
Company Number05821522
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Bruce Stafford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2012(6 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressHidcote Esher Close
Esher
Surrey
KT10 9LL
Director NameMr Seamus Peter McLaughlin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Director NameMr Clive Anthony Harper
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodthorpe Glades
Wakefield
West Yorkshire
WF2 6NF
Director NameMr Anthony Benjamin Trumble
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressWilson House, Charlotte Street
Wakefield
West Yorkshire
WF1 1UL
Secretary NameMr Clive Anthony Harper
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson House, Charlotte Street
Wakefield
West Yorkshire
WF1 1UL
Director NameMs Anna Michelle Geor
Date of BirthApril 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 November 2012(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 River Way
Sea Bright
New Jersey
United States
Director NameMr Peter Saville Isard
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 2020)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address52 Grosvenor Road Grosvenor Road
London
W4 4EG

Location

Registered AddressHidcote
Esher Close
Esher
Surrey
KT10 9LL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

89.2k at £1Adrian Mitchell & Sally Mitchell
7.84%
Ordinary
89.2k at £1David Coates & Jane Coates
7.84%
Ordinary
89.2k at £1Peter Isard & Nicola Isard
7.84%
Ordinary
66.9k at £1David Chamberlain & Helen Chamberlain
5.88%
Ordinary
66.9k at £1Francis Hughes & Lynda Hughes
5.88%
Ordinary
66.9k at £1John Anthony Denton & Joanna Caitlin Denton
5.88%
Ordinary
66.9k at £1Kenneth Jones & Penelope Jones
5.88%
Ordinary
44.6k at £1Anna Geor
3.92%
Ordinary
44.6k at £1Ben Trumble
3.92%
Ordinary
44.6k at £1Colin Shave & Valerie Shave
3.92%
Ordinary
44.6k at £1Elizabeth Prissick
3.92%
Ordinary
44.6k at £1Paul Dominic White & Karen Lorraine White
3.92%
Ordinary
44.6k at £1Ralph Leonard Harris
3.92%
Ordinary
44.6k at £1Seamus Mclaughlin
3.92%
Ordinary
-OTHER
13.73%
-
22.3k at £1Brian George White
1.96%
Ordinary
22.3k at £1Christine Elizabeth Maxwell
1.96%
Ordinary
22.3k at £1Christopher Paul Dex & Elizabeth Mary Dex
1.96%
Ordinary
22.3k at £1Ix Consulting LTD
1.96%
Ordinary
22.3k at £1Michael Hofmeyr & Dianne Hofmeyr
1.96%
Ordinary
22.3k at £1Saimo Chalal
1.96%
Ordinary

Financials

Year2014
Net Worth£1,024,269

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
7 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
4 August 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (6 pages)
10 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
21 May 2020Termination of appointment of Peter Saville Isard as a director on 21 May 2020 (1 page)
21 May 2020Termination of appointment of Anna Michelle Geor as a director on 21 May 2020 (1 page)
8 January 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 December 2019Appointment of Mr Seamus Peter Mclaughlin as a director on 2 December 2019 (2 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
18 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 September 2019Confirmation statement made on 2 July 2019 with updates (7 pages)
14 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 July 2018Confirmation statement made on 2 July 2018 with updates (6 pages)
2 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
24 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
20 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
22 May 2015Appointment of Mr Peter Saville Isard as a director on 19 January 2015 (2 pages)
22 May 2015Appointment of Mr Peter Saville Isard as a director on 19 January 2015 (2 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,137,300
(6 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,137,300
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,137,300
(6 pages)
20 June 2014Director's details changed for Ms Anna Michelle Geor on 1 January 2014 (2 pages)
20 June 2014Director's details changed for Ms Anna Michelle Geor on 1 January 2014 (2 pages)
20 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,137,300
(6 pages)
20 June 2014Director's details changed for Ms Anna Michelle Geor on 1 January 2014 (2 pages)
17 January 2014Second filing of AR01 previously delivered to Companies House made up to 18 May 2013 (18 pages)
17 January 2014Second filing of AR01 previously delivered to Companies House made up to 18 May 2013 (18 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH January 2014.
(8 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17TH January 2014.
(8 pages)
21 February 2013Registered office address changed from , Wilson House, Charlotte Street, Wakefield, West Yorkshire, WF1 1UL on 21 February 2013 (1 page)
21 February 2013Registered office address changed from , Wilson House, Charlotte Street, Wakefield, West Yorkshire, WF1 1UL on 21 February 2013 (1 page)
14 February 2013Termination of appointment of Clive Harper as a secretary (1 page)
14 February 2013Termination of appointment of Clive Harper as a secretary (1 page)
26 January 2013Termination of appointment of Anthony Trumble as a director (1 page)
26 January 2013Termination of appointment of Anthony Trumble as a director (1 page)
27 November 2012Appointment of Ms Anna Michelle Geor as a director (2 pages)
27 November 2012Appointment of Ms Anna Michelle Geor as a director (2 pages)
26 November 2012Appointment of Mr Andrew Bruce Stafford as a director (2 pages)
26 November 2012Appointment of Mr Andrew Bruce Stafford as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
25 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 August 2010Secretary's details changed for Mr Clive Anthony Harper on 18 May 2010 (1 page)
4 August 2010Director's details changed for Mr Anthony Benjamin Trumble on 18 May 2010 (2 pages)
4 August 2010Secretary's details changed for Mr Clive Anthony Harper on 18 May 2010 (1 page)
4 August 2010Director's details changed for Mr Anthony Benjamin Trumble on 18 May 2010 (2 pages)
4 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Return made up to 18/05/09; full list of members (13 pages)
13 July 2009Appointment terminated director clive harper (1 page)
13 July 2009Return made up to 18/05/09; full list of members (13 pages)
13 July 2009Appointment terminated director clive harper (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 August 2008Return made up to 18/05/08; full list of members (13 pages)
27 August 2008Return made up to 18/05/08; full list of members (13 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 September 2007Return made up to 18/05/07; full list of members (9 pages)
1 September 2007Return made up to 18/05/07; full list of members (9 pages)
1 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
1 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 May 2006Incorporation (14 pages)
18 May 2006Incorporation (14 pages)