Angel Yard (midhurst) Limited ARUNDEL


Angel Yard (midhurst) started in year 2009 as Private Limited Company with registration number 06987132. The Angel Yard (midhurst) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Arundel at 2 Park Farm. Postal code: BN18 0AG.

The firm has 6 directors, namely Peter L., Jeannie S. and Jean S. and others. Of them, Jean F. has been with the company the longest, being appointed on 30 June 2011 and Peter L. has been with the company for the least time - from 2 February 2022. As of 15 June 2024, there were 9 ex directors - Peter L., Talei S. and others listed below. There were no ex secretaries.

Angel Yard (midhurst) Limited Address / Contact

Office Address 2 Park Farm
Office Address2 Chichester Road
Town Arundel
Post code BN18 0AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06987132
Date of Incorporation Tue, 11th Aug 2009
Industry Residents property management
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Peter L.

Position: Director

Appointed: 02 February 2022

Kts Estate Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2021

Jeannie S.

Position: Director

Appointed: 01 April 2021

Jean S.

Position: Director

Appointed: 27 September 2018

Nicholas W.

Position: Director

Appointed: 09 November 2016

June R.

Position: Director

Appointed: 09 July 2012

Jean F.

Position: Director

Appointed: 30 June 2011

Peter L.

Position: Director

Appointed: 03 December 2019

Resigned: 01 April 2021

Telegraph Property Management Ltd

Position: Corporate Secretary

Appointed: 01 October 2017

Resigned: 01 December 2021

Talei S.

Position: Director

Appointed: 09 November 2016

Resigned: 01 December 2021

Edgefield Estates Management (farnham) Limited

Position: Corporate Secretary

Appointed: 18 April 2016

Resigned: 01 October 2017

Rhonda T.

Position: Director

Appointed: 31 July 2013

Resigned: 14 September 2015

Christopher B.

Position: Director

Appointed: 31 July 2013

Resigned: 23 October 2015

Richard C.

Position: Director

Appointed: 31 July 2013

Resigned: 30 April 2016

Francis P.

Position: Director

Appointed: 09 July 2012

Resigned: 30 December 2017

Jeannie S.

Position: Director

Appointed: 30 June 2011

Resigned: 31 July 2013

Christopher B.

Position: Director

Appointed: 30 June 2011

Resigned: 29 August 2012

Edgefield Estate Management Limited

Position: Corporate Secretary

Appointed: 11 August 2009

Resigned: 17 April 2016

John W.

Position: Director

Appointed: 11 August 2009

Resigned: 30 June 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1414       
Balance Sheet
Current Assets  1414141414  
Debtors1414    141414
Other Debtors      141414
Reserves/Capital
Called Up Share Capital1414       
Shareholder Funds1414       
Other
Average Number Employees During Period    456  
Net Current Assets Liabilities      141414
Administrative Expenses3 498        
Cost Sales24 765        
Gross Profit Loss3 498        
Number Shares Allotted1414       
Par Value Share 1       
Share Capital Allotted Called Up Paid-14-14       
Turnover Gross Operating Revenue28 263        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, May 2023
Free Download (7 pages)

Company search