Company NameG & H Property Angels Ltd
DirectorsGerldine Owen and Harry William Owen
Company StatusActive
Company Number09995534
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Gerldine Owen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed09 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
Director NameMr Harry William Owen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA

Location

Registered Address52 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

2 September 2019Delivered on: 4 September 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 27 sidcup road. London. SE12 8BL.
Outstanding
14 March 2016Delivered on: 16 March 2016
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 27 sidcup road london SE12 8BL and registered at the land registry with title absolute under title number SGL394500.
Outstanding
14 March 2016Delivered on: 16 March 2016
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 27 sidcup road london SE12 8BL and registered at the land registry with title absolute under title number SGL394500.
Outstanding

Filing History

21 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
18 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 September 2019Registration of charge 099955340003, created on 2 September 2019 (3 pages)
2 September 2019Satisfaction of charge 099955340002 in full (1 page)
2 September 2019Satisfaction of charge 099955340001 in full (1 page)
28 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 September 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
28 September 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
17 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 March 2016Registration of charge 099955340002, created on 14 March 2016 (28 pages)
16 March 2016Registration of charge 099955340001, created on 14 March 2016 (29 pages)
16 March 2016Registration of charge 099955340001, created on 14 March 2016 (29 pages)
16 March 2016Registration of charge 099955340002, created on 14 March 2016 (28 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 50
(39 pages)
9 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 100
(3 pages)
9 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 100
(3 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 50
(39 pages)