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

ANTLER NEW HOMES LIMITED

KNIGHTWAY HOUSE, PARK STREET, BAGSHOT, GU19 5AQ,
Company Registration Number
06918114
Private Limited Company
Active

Company Overview

About Antler New Homes Ltd
ANTLER NEW HOMES LIMITED was founded on 2009-05-28 and has its registered office in Bagshot. The organisation's status is listed as "Active". Antler New Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANTLER NEW HOMES LIMITED
 
Legal Registered Office
KNIGHTWAY HOUSE
PARK STREET
BAGSHOT
GU19 5AQ
Other companies in GU19
 
Filing Information
Company Number 06918114
Company ID Number 06918114
Date formed 2009-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 02:23:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTLER NEW HOMES 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.
Companies with same name ANTLER NEW HOMES LIMITED
The following companies were found which have the same name as ANTLER NEW HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTLER NEW HOMES (CAMBERLEY) LIMITED PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5AQ Dissolved Company formed on the 2010-09-21
ANTLER NEW HOMES (CROWBOROUGH) LIMITED PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5AQ Dissolved Company formed on the 2010-09-03
ANTLER NEW HOMES (GROUP B) LIMITED PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5AQ Dissolved Company formed on the 2012-06-12
ANTLER NEW HOMES (MAIDENHEAD) LIMITED PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5AQ Dissolved Company formed on the 2010-09-21
ANTLER NEW HOMES (NORTH ASCOT) LIMITED PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5AQ Dissolved Company formed on the 2009-12-09
ANTLER NEW HOMES (NUMBER 1) LIMITED PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5AQ Dissolved Company formed on the 2011-07-13
ANTLER NEW HOMES (NUMBER 2) LIMITED PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5AQ Dissolved Company formed on the 2012-04-04
ANTLER NEW HOMES (NUMBER 3) LIMITED PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5AQ Dissolved Company formed on the 2012-04-05
ANTLER NEW HOMES (NUMBER 4) LIMITED PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5AQ Dissolved Company formed on the 2012-04-04
ANTLER NEW HOMES (NUMBER 5) LIMITED PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5AQ Dissolved Company formed on the 2012-06-18
ANTLER NEW HOMES (PELLING HILL) LIMITED PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5AQ Dissolved Company formed on the 2012-06-18
ANTLER NEW HOMES (WINKFIELD) LIMITED PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5AQ Dissolved Company formed on the 2011-04-13
ANTLER NEW HOMES (WITNEY) LIMITED PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5AQ Dissolved Company formed on the 2009-05-20
ANTLER NEW HOMES (WOODS YARD) LIMITED PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5AQ Dissolved Company formed on the 2009-05-20

Company Officers of ANTLER NEW HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN WILCOCK
Company Secretary 2017-10-26
DANE WILSON HOULAHAN
Director 2018-06-12
ANDREW JAMES RINALDI
Director 2018-06-12
DAVID IAN WILCOCK
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD FRANCIS SCANLON
Director 2015-08-12 2018-06-12
MICHAEL JOSEPH DARCY
Director 2016-09-14 2018-02-14
JOHN ANDREW O'REILLY
Company Secretary 2017-06-02 2017-10-26
PETER BRETT GOLDING
Company Secretary 2015-08-12 2017-06-02
PETER BRETT GOLDING
Director 2015-11-11 2017-06-02
ALFRED JAMES TILT
Director 2015-08-12 2016-09-30
JOHN ALLAN
Director 2015-10-01 2016-09-14
JAN PURGAL
Director 2015-08-12 2015-11-26
SEAN MILLGATE
Director 2010-03-26 2015-09-30
JOHN HARVEY BELL
Director 2010-03-26 2015-09-14
SEAN MILLGATE
Company Secretary 2010-03-26 2015-08-12
GEORGE EDWARD CHARLES ATWELL
Company Secretary 2010-07-05 2014-12-19
MARLBOROUGH SECRETARIES LIMITED
Company Secretary 2009-05-28 2010-03-26
DAVID CHARLES ENEVOLDSEN
Director 2009-05-28 2010-03-26
NICHOLAS ROBERT HANNAH
Director 2009-05-28 2010-03-26
ADRIAN BRADLEY HOWE
Director 2009-05-28 2010-03-26
MARK LYNDON JEFFERIES
Director 2009-10-13 2010-03-26
NICOLA LE PAGE
Director 2009-09-08 2010-03-26
TANYA LOUISE MARRETT
Director 2009-10-13 2010-03-26
BENJAMIN JOHN TUSTIN
Director 2009-05-28 2010-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANE WILSON HOULAHAN ANTLER HOMES PLC Director 2018-06-12 CURRENT 1972-09-15 Active
ANDREW JAMES RINALDI ANTLER HOMES PLC Director 2018-06-12 CURRENT 1972-09-15 Active
ANDREW JAMES RINALDI ROTTNEST MIDCO LIMITED Director 2018-05-16 CURRENT 2018-03-26 Active
ANDREW JAMES RINALDI ROTTNEST BIDCO LIMITED Director 2018-05-16 CURRENT 2018-03-26 Active
ANDREW JAMES RINALDI ROTTNEST HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
ANDREW JAMES RINALDI PRIVATE RESIDENCES LIMITED Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2014-08-05
ANDREW JAMES RINALDI TAYWOOD PLANT LIMITED Director 2010-09-06 CURRENT 1939-10-05 Dissolved 2014-05-19
ANDREW JAMES RINALDI TAYLOR WIMPEY IP (HOLDINGS) 2005 LIMITED Director 2010-09-06 CURRENT 2005-08-02 Dissolved 2018-05-13
DAVID IAN WILCOCK BROOMHEATH LANE (TARVIN) MANAGEMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2006-03-08 Active
DAVID IAN WILCOCK CHURCH VIEW (TISBURY) MANAGEMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2007-02-09 Active
DAVID IAN WILCOCK WARNFORD ROAD MANAGEMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2007-09-20 Active
DAVID IAN WILCOCK LOXWOOD NURSERIES (GUILDFORD ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-04-10 CURRENT 2017-08-30 Active
DAVID IAN WILCOCK CHALDON PLACE FRYERN WOOD MANAGEMENT COMPANY LIMITED Director 2018-04-10 CURRENT 2015-10-28 Active
DAVID IAN WILCOCK PROPERTY SOUTHERN LIMITED Director 2018-03-14 CURRENT 1988-11-04 Active
DAVID IAN WILCOCK HOMES WESSEX LIMITED Director 2018-03-14 CURRENT 2000-02-08 Active
DAVID IAN WILCOCK HOMES (HAYWARDS HEATH) LIMITED Director 2018-03-14 CURRENT 2006-10-19 Active
DAVID IAN WILCOCK PIXXY LIMITED Director 2018-03-14 CURRENT 2008-01-10 Active - Proposal to Strike off
DAVID IAN WILCOCK ROCKMOUNT NW LIMITED Director 2018-03-14 CURRENT 1981-04-23 Active
DAVID IAN WILCOCK PROPERTY YORKSHIRE LIMITED Director 2018-03-14 CURRENT 1984-05-01 Active
DAVID IAN WILCOCK HOMES SOUTHERN LIMITED Director 2018-03-14 CURRENT 1986-02-12 Active
DAVID IAN WILCOCK HOMES SOUTH EAST LIMITED Director 2018-03-14 CURRENT 1989-05-18 Active
DAVID IAN WILCOCK HOMES MIDLANDS LIMITED Director 2018-03-14 CURRENT 2000-02-08 Active
DAVID IAN WILCOCK ANTLER ESTATES LIMITED Director 2018-03-14 CURRENT 2000-03-08 Active
DAVID IAN WILCOCK NEW HOMES (MAYS) LIMITED Director 2018-03-14 CURRENT 2011-03-30 Active
DAVID IAN WILCOCK NEW HOMES (FINCHAMPSTEAD) LIMITED Director 2018-03-14 CURRENT 2011-04-13 Active - Proposal to Strike off
DAVID IAN WILCOCK NEW HOMES (EPSOM) LIMITED Director 2018-03-14 CURRENT 2011-07-13 Active - Proposal to Strike off
DAVID IAN WILCOCK ANTLER HOMES PLC Director 2018-02-14 CURRENT 1972-09-15 Active
DAVID IAN WILCOCK WEYBRIDGE LAND AND PROPERTIES LIMITED Director 2018-02-14 CURRENT 1970-07-21 Active
DAVID IAN WILCOCK CLARITY ADVISORY GROUP LIMITED Director 2016-11-07 CURRENT 2016-11-07 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
2023-07-24CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM Portland House Park Street Bagshot Surrey GU19 5AQ
2021-09-09AP01DIRECTOR APPOINTED MR JONATHAN RANDALL BAYLISS
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER BAKER
2021-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-10-13CH01Director's details changed for Mr Neil Christopher Baker on 2020-10-09
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-08-02TM02Termination of appointment of David Ian Wilcock on 2019-07-31
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WILCOCK
2019-08-02AP03Appointment of Mr Andrew James Rinaldi as company secretary on 2019-07-31
2019-08-02AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER BAKER
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-07-03PSC02Notification of Rottnest Bidco Limited as a person with significant control on 2018-06-12
2018-07-03PSC09Withdrawal of a person with significant control statement on 2018-07-03
2018-06-23AP01DIRECTOR APPOINTED MR DANE WILSON HOULAHAN
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANCIS SCANLON
2018-06-12AP01DIRECTOR APPOINTED MR ANDREW JAMES RINALDI
2018-05-24CH01Director's details changed for Mr David Ian Wilcock on 2018-05-15
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-02-22CH01Director's details changed for Mr Eward Francis Scanlon on 2018-02-21
2018-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH DARCY
2018-02-14AP01DIRECTOR APPOINTED MR DAVID IAN WILCOCK
2017-10-27AP03Appointment of Mr David Ian Wilcock as company secretary on 2017-10-26
2017-10-27TM02Termination of appointment of John Andrew O'reilly on 2017-10-26
2017-06-03AP03Appointment of Mr John Andrew O'reilly as company secretary on 2017-06-02
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRETT GOLDING
2017-06-02TM02Termination of appointment of Peter Brett Golding on 2017-06-02
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 15000000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED JAMES TILT
2016-09-16AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH DARCY
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 15000000
2016-04-06AR0101/04/16 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED MR PETER BRETT GOLDING
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAN PURGAL
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-02AP01DIRECTOR APPOINTED MR JOHN ALLAN
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MILLGATE
2015-09-16AP01DIRECTOR APPOINTED MR JAN PURGAL
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2015-09-04AP01DIRECTOR APPOINTED MR EWARD FRANCIS SCANLON
2015-09-03TM02APPOINTMENT TERMINATED, SECRETARY SEAN MILLGATE
2015-09-03AP01DIRECTOR APPOINTED MR ALFRED JAMES TILT
2015-09-03AP03SECRETARY APPOINTED MR PETER BRETT GOLDING
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 15000000
2015-04-22AR0101/04/15 FULL LIST
2015-04-22TM02APPOINTMENT TERMINATED, SECRETARY GEORGE ATWELL
2014-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-09RES01ADOPT ARTICLES 27/06/2014
2014-06-18RES13THE AUTHORISED SHARE CAPITAL BE INCREASED TO £25000000 11/06/2014
2014-06-18SH0111/06/14 STATEMENT OF CAPITAL GBP 15000000
2014-04-07AR0101/04/14 FULL LIST
2013-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2013 FROM UNIT 64 BARWELL BUSINESS PARK LEATHERHEAD ROAD CHESSINGTON SURREY KT9 2NY
2013-05-29AR0128/05/13 FULL LIST
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-05-28AR0128/05/12 FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARVEY BELL / 23/02/2012
2011-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-05-31AR0128/05/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARVEY BELL / 27/04/2011
2010-12-07AA30/06/10 TOTAL EXEMPTION FULL
2010-07-16AP03SECRETARY APPOINTED GEORGE EDWARD CHARLES ATWELL
2010-07-08AR0128/05/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MILLGATE / 28/05/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARVEY BELL / 28/05/2010
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / SEAN MILLGATE / 28/05/2010
2010-06-11AA01CURREXT FROM 31/05/2010 TO 30/06/2010
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM WILLOW HOUSE OLDFIELD ROAD HESWALL WIRRAL CH60 0FW UNITED KINGDOM
2010-04-07AP03SECRETARY APPOINTED SEAN MILLGATE
2010-04-07AP01DIRECTOR APPOINTED MR SEAN MILLGATE
2010-04-07AP01DIRECTOR APPOINTED JOHN HARVEY BELL
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEFFERIES
2010-04-07TM02APPOINTMENT TERMINATED, SECRETARY MARLBOROUGH SECRETARIES LIMITED
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LE PAGE
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TANYA MARRETT
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ENEVOLDSEN
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TUSTIN
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HANNAH
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOWE
2009-11-11AP01DIRECTOR APPOINTED TANYA LOUISE MARRETT
2009-11-11AP01DIRECTOR APPOINTED MARK LYNDON JEFFERIES
2009-09-11288aDIRECTOR APPOINTED NICOLA LE PAGE
2009-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANTLER NEW HOMES 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 ANTLER NEW HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANTLER NEW HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 ANTLER NEW HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ANTLER NEW HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTLER NEW HOMES LIMITED
Trademarks
We have not found any records of ANTLER NEW HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTLER NEW HOMES 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 (70100 - Activities of head offices) as ANTLER NEW HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ANTLER NEW HOMES 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 ANTLER NEW HOMES 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 ANTLER NEW HOMES 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.