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.
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 | : |
|
Registered Address | : | Portland House, Park Street, Bagshot, Surrey, GU19 5AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fox House, Rue Des Pres, St. Saviour, Jersey, Jersey, JE2 7QS | Secretary | 17 May 2019 | Active |
Knightway House, Park Street, Bagshot, England, GU19 5AQ | Director | 11 April 2018 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Secretary | 05 July 2010 | Active |
51 Ludlow Road, Ealing, London, W5 1NX | Secretary | - | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Secretary | 12 August 2015 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Secretary | 15 September 2003 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Secretary | 02 June 2017 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Secretary | 26 October 2017 | Active |
25 Thornbera Road, Bishops Stortford, CM23 3NJ | Director | 08 September 2003 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 30 January 2004 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 21 February 2008 | Active |
18 Kingsmead Avenue, Worcester Park, KT4 8XB | Director | - | Active |
3 Midsummers Walk, Horsell, Woking, GU21 4RG | Director | 15 May 2000 | Active |
1 Pinetops, Forest Road, Horsham, RH12 4HU | Director | 12 November 2001 | Active |
27 Monks Avenue, Lancing, BN15 9DJ | Director | 01 July 2001 | Active |
20 Oakleigh Drive, Croxley Green, Rickmansworth, WD3 3EF | Director | 30 January 2004 | Active |
49 Dene Lane, Lower Bourne, Farnham, GU10 3RJ | Director | 14 August 1997 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 14 September 2016 | Active |
51 Ludlow Road, Ealing, London, W5 1NX | Director | 01 October 1992 | Active |
67 Lodge Hill Road, Farnham, GU10 3RB | Director | - | Active |
5 Trafalgar Road, Twickenham, TW2 5EJ | Director | 16 October 2006 | Active |
Unit 64 Barwell Business Park, Leatherhead Road, Chessington, KT9 2NY | Director | 08 December 2008 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 14 September 2016 | Active |
Fkat 2 Crockham House, Hosey Common Road, Westerham, TN16 1PR | Director | 19 November 2001 | Active |
Wentworth, Cuddington Way, Cheam, SM2 7HY | Director | 01 July 1993 | Active |
6 Westminster Close, High Wycombe, HP11 1QR | Director | - | Active |
20 White Lodge Court, Staines Road East, Sunbury On Thames, TW16 5GA | Director | 19 March 2004 | Active |
22 Queenhythe Road, Guildford, GU4 7NX | Director | 15 May 2000 | Active |
16 Grenadier Place, The Village, Caterham, CR3 5ZE | Director | 31 July 2004 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 30 September 2002 | Active |
33 Coy Court, Aylesbury, HP20 1JJ | Director | 04 December 2006 | Active |
Fox House, Rue Des Pres, St. Saviour, Jersey, Jersey, JE2 7QS | Director | 17 May 2019 | Active |
22 Greenhill, Sutton, SM1 3LG | Director | 02 January 2007 | Active |
Sayers Farm, Two Mile Ash, Horsham, RH13 0LA | Director | 29 April 2002 | Active |
Birdshanger, Suffield Lane, Puttenham, Guildford, GU3 1BD | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Resolution | Resolution. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Change of name | Certificate re registration public limited company to private. | Download |
2019-06-06 | Incorporation | Re registration memorandum articles. | Download |
2019-06-06 | Resolution | Resolution. | Download |
2019-06-06 | Change of name | Reregistration public to private company. | Download |
2019-05-25 | Officers | Termination secretary company with name termination date. | Download |
2019-05-25 | Officers | Termination director company with name termination date. | Download |
2019-05-25 | Officers | Appoint person secretary company with name date. | Download |
2019-05-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.