Company NameAngelway Limited
DirectorsAngeline Francis and Pauline Siew Phin Chai
Company StatusActive
Company Number10854520
CategoryPrivate Limited Company
Incorporation Date6 July 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAngeline Francis
Date of BirthMay 1983 (Born 40 years ago)
NationalityCanadian
StatusCurrent
Appointed06 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Pauline Siew Phin Chai
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusCurrent
Appointed11 October 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Pauline Siew Phin Chai
Date of BirthNovember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaverton Court Staverton
Cheltenham
Gloucestershire
GL51 0UX
Wales

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

29 January 2021Delivered on: 10 February 2021
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings known as the rossway estate, lying on the north and west side of northchurch lane, rossway, berkhamsted HP4 3TZ as registered at hm land registry with title number HD392907. For more details please refer to the instrument.
Outstanding
31 May 2019Delivered on: 5 June 2019
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Land and buildings known as the rossway estate, lying on the north and west side of northchurch lane, rossway, berkhamstead, HP4 3TZ (second charge) title number: HD39207 for more details please refer to the instrument.
Outstanding
30 April 2019Delivered on: 2 May 2019
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Land and buildings known as the rossway estate, lying to the north and west side of northchurch lane, rossway, berkhampstead, HP4 3TZ title number: HD392907 for more details please refer to the instrument.
Outstanding

Filing History

17 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
17 August 2022Director's details changed for Angeline Francis on 17 August 2022 (2 pages)
19 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
8 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
10 February 2021Registration of charge 108545200003, created on 29 January 2021 (36 pages)
24 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 September 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
13 August 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
24 July 2019Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2019 (1 page)
5 June 2019Registration of charge 108545200002, created on 31 May 2019 (35 pages)
2 May 2019Registration of charge 108545200001, created on 30 April 2019 (36 pages)
5 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
2 November 2018Appointment of Mrs Pauline Siew Phin Chai as a director on 11 October 2018 (2 pages)
5 October 2018Termination of appointment of Pauline Siew Phin Chai as a director on 5 October 2018 (1 page)
18 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 100
(32 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 100
(32 pages)