UKBizDB.co.uk

ANTLER HOMES SOUTHERN LIMITED

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

This company is commonly known as Antler Homes Southern Limited. The company was founded 38 years ago and was given the registration number 01988451. 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 SOUTHERN LIMITED
Company Number:01988451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1986
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
25 Thornbera Road, Bishops Stortford, CM23 3NJ

Director08 September 2003Active
Portland House, Park Street, Bagshot, GU19 5AQ

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

Director21 February 2008Active
18 Kingsmead Avenue, Worcester Park, KT4 8XB

Director-Active
3 Midsummers Walk, Horsell, Woking, GU21 4RG

Director15 May 2000Active
1 Pinetops, Forest Road, Horsham, RH12 4HU

Director12 November 2001Active
27 Monks Avenue, Lancing, BN15 9DJ

Director01 July 2001Active
20 Oakleigh Drive, Croxley Green, Rickmansworth, WD3 3EF

Director30 January 2004Active
49 Dene Lane, Lower Bourne, Farnham, GU10 3RJ

Director14 August 1997Active
Portland House, Park Street, Bagshot, GU19 5AQ

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

Director01 October 1992Active
67 Lodge Hill Road, Farnham, GU10 3RB

Director-Active
5 Trafalgar Road, Twickenham, TW2 5EJ

Director16 October 2006Active
Unit 64 Barwell Business Park, Leatherhead Road, Chessington, KT9 2NY

Director08 December 2008Active
Portland House, Park Street, Bagshot, GU19 5AQ

Director14 September 2016Active
Fkat 2 Crockham House, Hosey Common Road, Westerham, TN16 1PR

Director19 November 2001Active
Wentworth, Cuddington Way, Cheam, SM2 7HY

Director01 July 1993Active
6 Westminster Close, High Wycombe, HP11 1QR

Director-Active
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA

Director19 March 2004Active
22 Queenhythe Road, Guildford, GU4 7NX

Director15 May 2000Active
16 Grenadier Place, The Village, Caterham, CR3 5ZE

Director31 July 2004Active
Portland House, Park Street, Bagshot, GU19 5AQ

Director30 September 2002Active
33 Coy Court, Aylesbury, HP20 1JJ

Director04 December 2006Active
Fox House, Rue Des Pres, St. Saviour, Jersey, Jersey, JE2 7QS

Director17 May 2019Active
22 Greenhill, Sutton, SM1 3LG

Director02 January 2007Active
Sayers Farm, Two Mile Ash, Horsham, RH13 0LA

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

Director-Active

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
2024-02-23Persons 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

Withdrawal of a person with significant control statement.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Accounts

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
2021-05-10Confirmation statement

Confirmation statement with 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 secretary company with name termination date.

Download
2019-05-25Officers

Termination director company with name termination date.

Download
2019-05-25Officers

Appoint person secretary company with name date.

Download
2019-05-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.