Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGEL CHAMBERS LIMITED
Company Information for

ANGEL CHAMBERS LIMITED

3 NEW MILL COURT, ENTERPRISE PARK, SWANSEA, SA7 9FG,
Company Registration Number
06061701
Private Limited Company
Active

Company Overview

About Angel Chambers Ltd
ANGEL CHAMBERS LIMITED was founded on 2007-01-23 and has its registered office in Swansea. The organisation's status is listed as "Active". Angel Chambers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANGEL CHAMBERS LIMITED
 
Legal Registered Office
3 NEW MILL COURT
ENTERPRISE PARK
SWANSEA
SA7 9FG
Other companies in SA1
 
Filing Information
Company Number 06061701
Company ID Number 06061701
Date formed 2007-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB923950515  
Last Datalog update: 2024-02-07 02:54:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGEL CHAMBERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HARRIS BASSETT LIMITED   REDWOOD WALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGEL CHAMBERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CLEE
Director 2007-01-26
RHYS MATTHEW JONES
Director 2007-01-26
SIMON STEPHENSON
Director 2016-01-29
DYFED LLION THOMAS
Director 2016-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
WBV NOMINEES LIMITED
Company Secretary 2010-09-29 2018-02-08
CHRISTOPHER JAMES
Director 2012-01-17 2016-01-26
GERAINT WYN WALTERS
Director 2007-01-26 2015-12-15
ELIZABETH HARRIS
Director 2007-01-26 2012-01-17
H W VAUGHAN & CO LTD
Company Secretary 2008-12-09 2010-09-29
CHRISTOPHER JAMES
Company Secretary 2007-01-26 2008-12-09
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-01-23 2007-01-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-01-23 2007-01-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR LAURA MARIEL LEAVESLEY
2024-04-02DIRECTOR APPOINTED HANNAH VERITY GEORGE
2024-02-01CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/22 FROM C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2021-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLEE
2021-09-21AP01DIRECTOR APPOINTED MR DAVID CHARLES CROWLEY
2021-06-24MEM/ARTSARTICLES OF ASSOCIATION
2021-06-24RES01ADOPT ARTICLES 24/06/21
2021-06-24CC04Statement of company's objects
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2021-04-28SH08Change of share class name or designation
2021-04-28SH10Particulars of variation of rights attached to shares
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
2020-03-10AP01DIRECTOR APPOINTED NATASHA ALEXANDRIA LILLIAN MORAN
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CARINA HUGHES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM Broomfield Alexander Charter Court Phoenix Way, Enterprise Park Swansea West Glamorgan SA7 9FS Wales
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-25SH02Sub-division of shares on 2018-04-01
2018-09-24RES13Resolutions passed:
  • Subdivision 01/04/2018
2018-09-19AP01DIRECTOR APPOINTED CATRIN ANGHARAD JENKINS
2018-09-18AP01DIRECTOR APPOINTED ANNA CARINA HUGHES
2018-05-01TM02APPOINTMENT TERMINATED, SECRETARY WBV NOMINEES LIMITED
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2018 FROM THE THIRD FLOOR LANGDON HOUSE, LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 25
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-02AP01DIRECTOR APPOINTED MR SIMON STEPHENSON
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 24
2016-02-22AR0123/01/16 FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MR DYFED LLION THOMAS
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT WALTERS
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GERAINT WYN WALTERS / 26/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RHYS MATTHEW JONES / 26/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLEE / 26/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES / 26/11/2015
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 24
2015-02-19AR0123/01/15 FULL LIST
2015-02-11AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES 30/07/12 TREASURY CAPITAL GBP 2
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 23
2014-04-16AR0123/01/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-19AR0123/01/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRIS
2012-02-01AR0123/01/12 FULL LIST
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM THE THIRD FLOOR LANGDON HOUSE, LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY WALES
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM THE THIRD FLOOR SA1 SWANSEA WATERFRONT LANGDON ROAD SWANSEA SA1 8QY WALES
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 33 HEATHFIELD SWANSEA SA1 6HD UNITED KINGDOM
2011-03-29AR0123/01/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-14AP04CORPORATE SECRETARY APPOINTED WBV NOMINEES LIMITED
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY H W VAUGHAN & CO LTD
2010-04-06AR0123/01/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GERAINT WYN WALTERS / 23/01/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RHYS MATTHEW JONES / 23/01/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HARRIS / 23/01/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLEE / 23/01/2010
2010-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H W VAUGHAN & CO LTD / 23/01/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-26363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-26288aSECRETARY APPOINTED H W VAUGHAN & CO LTD
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM ETHOS BUILDINGS KINGS ROAD SWANSEA SA1 8AS
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER JAMES
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 96 WALTER ROAD SWANSEA SA1 5QE
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-06-2088(2)RAD 18/05/07--------- £ SI 24@1=24 £ IC 1/25
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW SECRETARY APPOINTED
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2007-02-09288aNEW DIRECTOR APPOINTED
2007-01-30288bDIRECTOR RESIGNED
2007-01-30288bSECRETARY RESIGNED
2007-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANGEL CHAMBERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGEL CHAMBERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-09-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 76,109
Creditors Due Within One Year 2012-03-31 £ 49,249

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGEL CHAMBERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 48,469
Cash Bank In Hand 2012-03-31 £ 60,586
Current Assets 2013-03-31 £ 65,140
Current Assets 2012-03-31 £ 60,586
Debtors 2013-03-31 £ 16,671
Secured Debts 2013-03-31 £ 334,759
Secured Debts 2012-03-31 £ 383,153
Shareholder Funds 2013-03-31 £ 286,292
Shareholder Funds 2012-03-31 £ 238,851
Tangible Fixed Assets 2013-03-31 £ 580,020
Tangible Fixed Assets 2012-03-31 £ 580,020

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGEL CHAMBERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGEL CHAMBERS LIMITED
Trademarks
We have not found any records of ANGEL CHAMBERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGEL CHAMBERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANGEL CHAMBERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGEL CHAMBERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGEL CHAMBERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGEL CHAMBERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4