Active
Company Information for ANTLER PROPERTY INVESTMENTS PLC
6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG,
|
Company Registration Number
04466827
Public Limited Company
Active |
Company Name | |||
---|---|---|---|
ANTLER PROPERTY INVESTMENTS PLC | |||
Legal Registered Office | |||
6TH FLOOR 338 EUSTON ROAD LONDON NW1 3BG Other companies in NW1 | |||
| |||
Company Number | 04466827 | |
---|---|---|
Company ID Number | 04466827 | |
Date formed | 2002-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/09/2024 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB799728443 |
Last Datalog update: | 2024-07-05 13:13:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANTLER PROPERTY INVESTMENTS UK LLP | 6TH FLOOR 338 EUSTON ROAD LONDON NW1 3BG | Active - Proposal to Strike off | Company formed on the 2009-05-18 |
Officer | Role | Date Appointed |
---|---|---|
DEAN PATRICK MCNAMARA |
||
THOMAS CHARLES LUCIEN PISSARRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LOUISE MABER |
Director | ||
KEVIN MARTIN BOYLAN |
Director | ||
SYDNEY ENGLEBERT TAYLOR |
Director | ||
CHARLES JASON MARTIN |
Director | ||
EDWINA LESLEY FORREST |
Director | ||
SIMON JAMES PRIOR |
Director | ||
ALAN ANDREW WELSH |
Director | ||
COLIN JAMES WHITELAW |
Director | ||
STEPHEN IAN JONES |
Company Secretary | ||
STEPHEN IAN JONES |
Director | ||
ROBERT JAMES DODD |
Director | ||
ROBERT JAMES DODD |
Company Secretary | ||
IAIN MUNRO RAMSAY |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPERTY SOUTHERN LIMITED | Director | 2018-04-11 | CURRENT | 1988-11-04 | Active | |
ROCKMOUNT NW LIMITED | Director | 2018-04-11 | CURRENT | 1981-04-23 | Active | |
HOMES SOUTHERN LIMITED | Director | 2018-04-11 | CURRENT | 1986-02-12 | Active | |
ALPHA REAL CAPITAL SERVICES LIMITED | Director | 2018-02-15 | CURRENT | 2016-07-29 | Active | |
BEADS DIRECT LIMITED | Director | 2015-11-26 | CURRENT | 2005-09-07 | Liquidation | |
ANTLER PROPERTY CORPORATION LIMITED | Director | 2016-09-29 | CURRENT | 1994-09-16 | Active | |
ANTLER REAL ESTATE INVESTMENT MANAGEMENT LIMITED | Director | 1999-04-26 | CURRENT | 1998-03-31 | Active | |
LANDA ASSET MANAGEMENT PLC | Director | 1998-02-16 | CURRENT | 1998-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP SIDNEY GOWER | |
PSC07 | CESSATION OF ROCKMOUNT INCCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Rockmount Incco Limited as a person with significant control on 2022-03-11 | |
PSC07 | CESSATION OF ANTLER PROPERTY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/20 TO 31/03/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
PSC02 | Notification of Antler Property Investments Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DEAN PATRICK MCNAMARA | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE MABER | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTIN BOYLAN | |
AP01 | DIRECTOR APPOINTED MRS SARAH LOUISE MABER | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYDNEY ENGLEBERT TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES JASON MARTIN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/14 FROM 3Rd Floor Langham House 1B Portland Place London W1B 1PN England | |
AP01 | DIRECTOR APPOINTED MR KEVIN MARTIN BOYLAN | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/13 FROM Portland House Park Street Bagshot Surrey GU19 5AQ England | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/13 FROM Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWINA FORREST | |
AP01 | DIRECTOR APPOINTED MS EDWINA LESLEY FORREST | |
AP01 | DIRECTOR APPOINTED MR CHARLES JASON MARTIN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 3RD FLOOR 1B PORTLAND PLACE LONDON W1B 1PN | |
AR01 | 21/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 21/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 21/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 2ND FLOOR 7 SWALLOW STREET LONDON W1B 4DE ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 21/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM LOCKE KING HOUSE BALFOUR ROAD WEYBRIDGE SURREY KT13 8HD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
288a | DIRECTOR APPOINTED MR SYDNEY TAYLOR | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON PRIOR | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM THE OLD WAREHOUSE 37 CHURCH STREET WEYBRIDGE SURREY KT13 8DG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN JONES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/07/03 | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ANTLER PROPERTY PLC CERTIFICATE ISSUED ON 02/10/02 | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
ANTLER PROPERTY INVESTMENTS PLC owns 1 domain names.
dixneuf.co.uk
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ANTLER PROPERTY INVESTMENTS PLC are:
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. |