UKBizDB.co.uk

ANTLER ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Antler Estates Limited. The company was founded 24 years ago and was given the registration number 03943003. The firm's registered office is in SUTTON. You can find them at Trinity Court, 34 West Street, Sutton, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ANTLER ESTATES LIMITED
Company Number:03943003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Trinity Court, 34 West Street, Sutton, Surrey, England, SM1 1SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Court, 34 West Street, Sutton, England, SM1 1SH

Director09 July 2020Active
Portland House, Park Street, Bagshot, GU19 5AQ

Secretary14 July 2010Active
51 Ludlow Road, Ealing, London, W5 1NX

Secretary16 March 2000Active
Portland House, Park Street, Bagshot, GU19 5AQ

Secretary12 August 2015Active
Portland House, Park Street, Bagshot, GU19 5AQ

Secretary15 September 2003Active
Portland House, Park Street, Bagshot, GU19 5AQ

Secretary02 June 2017Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary08 March 2000Active
25 Thornbera Road, Bishops Stortford, CM23 3NJ

Director08 September 2003Active
4 Clockhouse Mews, Off Huxley Close, Godalming, GU7 2AP

Director30 January 2004Active
Portland House, Park Street, Bagshot, GU19 5AQ

Director21 February 2008Active
3 Midsummers Walk, Horsell, Woking, GU21 4RG

Director29 April 2002Active
1 Pinetops, Forest Road, Horsham, RH12 4HU

Director29 April 2002Active
27 Monks Avenue, Lancing, BN15 9DJ

Director29 April 2002Active
20 Oakleigh Drive, Croxley Green, Rickmansworth, WD3 3EF

Director30 January 2004Active
Portland House, Park Street, Bagshot, GU19 5AQ

Director14 September 2016Active
51 Ludlow Road, Ealing, London, W5 1NX

Director16 March 2000Active
Fkat 2 Crockham House, Hosey Common Road, Westerham, TN16 1PR

Director29 April 2002Active
51 Corfe Way, Farnborough, GU14 6TS

Director31 August 2003Active
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA

Director19 March 2004Active
16 Grenadier Place, The Village, Caterham, CR3 5ZE

Director31 July 2004Active
Fox House, Rue Des Pres, St. Saviour, Jersey, Jersey, JE2 7QS

Director13 May 2019Active
Portland House, Park Street, Bagshot, GU19 5AQ

Director30 September 2002Active
Sayers Farm, Two Mile Ash, Horsham, RH13 0LA

Director29 April 2002Active
Birdshanger, Suffield Lane, Puttenham, Guildford, GU3 1BD

Director16 March 2000Active
13 Eliot Close, Camberley, GU15 1LW

Director16 November 2004Active
10 Freegrounds Road, Hedge End, Southampton, SO30 0HH

Director31 July 2000Active
Portland House, Park Street, Bagshot, GU19 5AQ

Director12 August 2015Active
31 Campion Drive, Romsey, SO51 7RD

Director29 April 2002Active
Walnut Tree Cottage Woodside, Winkfield, Windsor, SL4 2DP

Director21 June 2005Active
Portland House, Park Street, Bagshot, GU19 5AQ

Director14 March 2018Active
Roman Way, Old Salisbury Lane Shootash, Romsey, SO51 0GD

Director16 March 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director08 March 2000Active

People with Significant Control

Mr Stuart Oldroyd
Notified on:09 July 2020
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Trinity Court, 34 West Street, Sutton, England, SM1 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-04-23Accounts

Change account reference date company previous shortened.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-05-25Officers

Termination director company with name termination date.

Download
2019-05-25Officers

Appoint person director company with name date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-02-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.