UKBizDB.co.uk

ANTLER HOMES NORTH WEST LIMITED

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

This company is commonly known as Antler Homes North West Limited. The company was founded 43 years ago and was given the registration number 01557514. The firm's registered office is in BAGSHOT. You can find them at Portland House, Park Street, Bagshot, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ANTLER HOMES NORTH WEST LIMITED
Company Number:01557514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Portland House, Park Street, Bagshot, Surrey, GU19 5AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fox House, Rue Des Pres, St. Saviour, Jersey, Jersey, JE2 7QS

Secretary17 May 2019Active
Knightway House, Park Street, Bagshot, England, GU19 5AQ

Director11 April 2018Active
Portland House, Park Street, Bagshot, GU19 5AQ

Secretary05 July 2010Active
51 Ludlow Road, Ealing, London, W5 1NX

Secretary-Active
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
Portland House, Park Street, Bagshot, GU19 5AQ

Secretary26 October 2017Active
Portland House, Park Street, Bagshot, GU19 5AQ

Director21 February 2008Active
East View Greenway Bank, Baddeley Edge, Stoke On Trent, ST2 7LU

Director01 July 2001Active
Portland House, Park Street, Bagshot, GU19 5AQ

Director14 September 2016Active
54 Watling Street, Affetside, Bury, BL8 3QW

Director01 July 2007Active
51 Ludlow Road, Ealing, London, W5 1NX

Director-Active
3 Valley Farm Barns, Willow Green Lane, Little Leigh, CW8 4RE

Director30 January 2004Active
Green Lane House, Green Lane, Audlem, CW3 0ES

Director03 July 2000Active
65 Grange Road, West Kirby, Wirral, CH48 4EE

Director03 July 2000Active
Blakenhall Court House, Blakenhall, Nantwich, CW5 7NP

Director29 April 2002Active
Longley Old Hall, Longley, Huddersfield, HD5 8LB

Director-Active
372 Bradley Road, Bradley, Huddersfield, HD2 1PU

Director-Active
Portland House, Park Street, Bagshot, GU19 5AQ

Director14 September 2016Active
11 Wentworth Drive, Standen Gate, Lancaster, LA1 3RJ

Director26 March 2007Active
Thorndale, Dauby Lane Elvington, York, YO41 4AP

Director-Active
35 Lyon Road, Springfield Park, Wigan, WN6 7ER

Director01 July 2007Active
6 Drummond Drive, Stanmore, HA7 3PD

Director-Active
Portland House, Park Street, Bagshot, GU19 5AQ

Director30 September 2002Active
Fox House, Rue Des Pres, St. Saviour, Jersey, Jersey, JE2 7QS

Director17 May 2019Active
Holy Heights, 7 Dyar Terrace Winnington, Northwich, CW8 4DN

Director19 September 2005Active
Sayers Farm, Two Mile Ash, Horsham, RH13 0LA

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

Director-Active
10 Sherwood Avenue, Radcliffe, Manchester, M26 4LE

Director01 July 2001Active
11 Mallory Walk, Dodleston, Chester, CH4 9NP

Director22 March 1999Active
10 Freegrounds Road, Hedge End, Southampton, SO30 0HH

Director31 July 2000Active
1 Godrer Coed, Gwernymynydd, Mold, CH7 4DS

Director01 November 2005Active
6 Pinfold Lane, Romiley, SK6 4NP

Director16 January 2006Active
Portland House, Park Street, Bagshot, GU19 5AQ

Director12 August 2015Active

People with Significant Control

Weybridge Land & Properties Limited
Notified on:22 March 2022
Status:Active
Country of residence:England
Address:Knightway House, Park Street, Bagshot, England, GU19 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Weybridge Land & Properties Limited
Notified on:22 March 2022
Status:Active
Country of residence:England
Address:Knightway House, Park Street, Bagshot, England, GU19 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Address

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

Download
2021-09-08Resolution

Resolution.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

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
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-06Change of name

Certificate re registration public limited company to private.

Download
2019-06-06Incorporation

Re registration memorandum articles.

Download
2019-06-06Resolution

Resolution.

Download
2019-06-06Change of name

Reregistration public to private company.

Download
2019-05-25Officers

Termination director company with name termination date.

Download
2019-05-25Officers

Termination secretary company with name termination date.

Download
2019-05-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.