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

ANTAHKARANA ESTATES LIMITED

SECOND FLOOR, 315, REGENTS PARK ROAD, LONDON, N3 1DP,
Company Registration Number
04928168
Private Limited Company
Active

Company Overview

About Antahkarana Estates Ltd
ANTAHKARANA ESTATES LIMITED was founded on 2003-10-10 and has its registered office in London. The organisation's status is listed as "Active". Antahkarana Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANTAHKARANA ESTATES LIMITED
 
Legal Registered Office
SECOND FLOOR, 315
REGENTS PARK ROAD
LONDON
N3 1DP
Other companies in W1H
 
Filing Information
Company Number 04928168
Company ID Number 04928168
Date formed 2003-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTAHKARANA ESTATES 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 ANTAHKARANA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STUART HOLMWOOD
Company Secretary 2003-10-10
MARK ANDREW COOK
Director 2003-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN HARWIN BUTCHER
Director 2008-12-12 2009-07-27
JANET CHRISTOBEL SHEPPARD
Company Secretary 2008-12-10 2009-03-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-10-10 2003-10-10
COMPANY DIRECTORS LIMITED
Nominated Director 2003-10-10 2003-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STUART HOLMWOOD HAZELDENE ESTATES LIMITED Company Secretary 2008-06-05 CURRENT 2008-06-05 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD CRYSTAL WHITE RESIDENTIAL LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Active
ANDREW STUART HOLMWOOD THE SHORT LEASEHOLD FLAT COMPANY LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
ANDREW STUART HOLMWOOD LYNMOUTH ESTATES LIMITED Company Secretary 2007-02-07 CURRENT 2007-02-07 Active
ANDREW STUART HOLMWOOD CUMBRIA ESTATES LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active
ANDREW STUART HOLMWOOD ERNLE ESTATES HOLDINGS LIMITED Company Secretary 2005-01-01 CURRENT 2004-07-26 Active
ANDREW STUART HOLMWOOD EAMONT ESTATES LIMITED Company Secretary 2004-05-24 CURRENT 1935-11-15 Active
ANDREW STUART HOLMWOOD OLD ESTATES LIMITED Company Secretary 2004-05-24 CURRENT 1960-04-19 Active
ANDREW STUART HOLMWOOD WIMBLEDON ESTATES LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-30 Active
ANDREW STUART HOLMWOOD HEXWORTHY ESTATES LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-20 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD SHOREHAM ESTATES LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-30 Active
ANDREW STUART HOLMWOOD OLD ESTATES PROPERTY SERVICES LIMITED Company Secretary 2002-05-24 CURRENT 1925-12-18 Active
ANDREW STUART HOLMWOOD LANGHOLM PROPERTY COMPANY LIMITED Company Secretary 2002-05-22 CURRENT 2001-04-25 Active
ANDREW STUART HOLMWOOD POLPERRO ESTATES LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-27 Active - Proposal to Strike off
ANDREW STUART HOLMWOOD CRYSTAL WHITE COMMERCIAL LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-25 Active
ANDREW STUART HOLMWOOD SHALCOURT DEVELOPMENTS LIMITED Company Secretary 2000-07-03 CURRENT 1994-04-21 Active
ANDREW STUART HOLMWOOD ERNLE ESTATES LIMITED Company Secretary 2000-07-03 CURRENT 1986-11-26 Active
ANDREW STUART HOLMWOOD RUSLAND ESTATES LIMITED Company Secretary 2000-07-03 CURRENT 2000-04-13 Active
ANDREW STUART HOLMWOOD CRYSTAL WHITE LIMITED Company Secretary 2000-07-03 CURRENT 1993-03-17 Active
ANDREW STUART HOLMWOOD ISLEWORTH ESTATES LIMITED Company Secretary 2000-07-03 CURRENT 1999-02-22 Active
ANDREW STUART HOLMWOOD PORLOCK ESTATES LIMITED Company Secretary 2000-07-03 CURRENT 1999-06-24 Active - Proposal to Strike off
MARK ANDREW COOK TIVERTON PROPERTY COMPANY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
MARK ANDREW COOK TRIPLECROWN ESTATES LTD Director 2010-05-28 CURRENT 1996-10-14 Active
MARK ANDREW COOK WHITEHORSE PROPERTY COMPANY LIMITED Director 2010-04-27 CURRENT 2002-09-30 Active
MARK ANDREW COOK PORT HALLOW PROPERTIES LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active - Proposal to Strike off
MARK ANDREW COOK TRIPLECROWN HOLDINGS LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
MARK ANDREW COOK CRYSTAL WHITE RESIDENTIAL LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARK ANDREW COOK LYNMOUTH ESTATES LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
MARK ANDREW COOK ERNLE ESTATES HOLDINGS LIMITED Director 2005-01-01 CURRENT 2004-07-26 Active
MARK ANDREW COOK EAMONT ESTATES LIMITED Director 2004-05-24 CURRENT 1935-11-15 Active
MARK ANDREW COOK OLD ESTATES PROPERTY SERVICES LIMITED Director 2004-05-24 CURRENT 1925-12-18 Active
MARK ANDREW COOK THE AVIARY SOCIETY Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-07-05
MARK ANDREW COOK SHOREHAM ESTATES LIMITED Director 2002-09-30 CURRENT 2002-09-30 Active
MARK ANDREW COOK RYE ESTATES LIMITED Director 2002-09-05 CURRENT 2002-09-05 Active
MARK ANDREW COOK RUSLAND ESTATES LIMITED Director 2000-04-17 CURRENT 2000-04-13 Active
MARK ANDREW COOK SHALCOURT DEVELOPMENTS LIMITED Director 1994-06-01 CURRENT 1994-04-21 Active
MARK ANDREW COOK ERNLE ESTATES LIMITED Director 1992-06-30 CURRENT 1986-11-26 Active

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
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM 8 Durweston Street London W1H 1EW
2023-10-19CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0110/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0110/10/12 ANNUAL RETURN FULL LIST
2012-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR. ANDREW STUART HOLMWOOD on 2011-09-01
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0110/10/11 ANNUAL RETURN FULL LIST
2011-10-18CH01Director's details changed for Mark Andrew Cook on 2011-10-01
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/11 FROM 2Nd Floor York House 23 Kingsway London WC2B 6UJ
2010-10-25AR0110/10/10 ANNUAL RETURN FULL LIST
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BUTCHER
2010-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/10 FROM 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COOK / 07/12/2009
2009-11-06AR0110/10/09 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION FULL
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY JANET SHEPPARD
2008-12-18288aSECRETARY APPOINTED JANET SHEPPARD
2008-12-16288aDIRECTOR APPOINTED ROBIN HARWIN BUTCHER
2008-11-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-10-23363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04288cSECRETARY'S PARTICULARS CHANGED
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: FOURTH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2005-11-30363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03ELRESS386 DISP APP AUDS 14/09/05
2005-10-03ELRESS366A DISP HOLDING AGM 14/09/05
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-08-12225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-11-21288aNEW SECRETARY APPOINTED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288bDIRECTOR RESIGNED
2003-11-21288bSECRETARY RESIGNED
2003-11-1888(2)RAD 10/10/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-10NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies



Licences & Regulatory approval
We could not find any licences issued to ANTAHKARANA ESTATES 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 ANTAHKARANA ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-27 Outstanding C HOARE & CO
LEGAL CHARGE 2006-08-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-04-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
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
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 ANTAHKARANA ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ANTAHKARANA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTAHKARANA ESTATES LIMITED
Trademarks
We have not found any records of ANTAHKARANA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTAHKARANA ESTATES 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 (68100 - Buying and selling of own real estate) as ANTAHKARANA ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ANTAHKARANA ESTATES 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 ANTAHKARANA ESTATES 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 ANTAHKARANA ESTATES 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.