This company is commonly known as Antler Homes Yorkshire Limited. The company was founded 40 years ago and was given the registration number 01812688. 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 YORKSHIRE LIMITED |
---|---|---|
Company Number | : | 01812688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1984 |
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 | Director | 13 May 2019 | 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 |
5 Far Row, Pool In Wharfedale, LS21 1ES | Director | 09 August 2007 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 21 February 2008 | Active |
Spottiswood, Orchard View, Wormald Green, HG3 3PY | Director | 04 January 2005 | 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 | 01 October 1992 | Active |
Blakenhall Court House, Blakenhall, Nantwich, CW5 7NP | Director | 29 April 2002 | Active |
372 Bradley Road, Bradley, Huddersfield, HD2 1PU | Director | - | Active |
La Maison De La Valette, La Rue De La Roulerie, Trinity, Jersey, JE3 5HL | Director | 31 January 2000 | Active |
Holly Lodge, Main Street North Duffield, Selby, YO8 5RG | Director | 19 August 2002 | Active |
Filbeck House, 54 Poppyfields Way Branton, Doncaster, DN3 3UA | Director | 10 October 2005 | Active |
Wentworth, Cuddington Way, Cheam, SM2 7HY | Director | 17 November 1994 | Active |
6 Westminster Close, High Wycombe, HP11 1QR | Director | - | Active |
Thorndale, Dauby Lane Elvington, York, YO41 4AP | Director | - | Active |
The Lilacs, New Lane, Skircoat Green, Halifax, United Kingdom, HX3 0TE | Director | 18 September 2007 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 30 September 2002 | Active |
Sayers Farm, Two Mile Ash, Horsham, RH13 0LA | Director | 29 April 2002 | Active |
Birdshanger, Suffield Lane, Puttenham, Guildford, GU3 1BD | Director | - | Active |
10 Freegrounds Road, Hedge End, Southampton, SO30 0HH | Director | 31 July 2000 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 12 August 2015 | Active |
Greenacre 47 West End, South Cave, HU15 2EX | Director | 31 August 2003 | Active |
15 Cornflower Way, Harrogate, HG3 2WL | Director | 02 January 2001 | Active |
Portland House, Park Street, Bagshot, GU19 5AQ | Director | 14 March 2018 | Active |
Roman Way, Old Salisbury Lane Shootash, Romsey, SO51 0GD | Director | 21 June 1999 | 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 | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
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 | Notification of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-24 | 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 no 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 |
2019-05-25 | Officers | Termination director company with name termination date. | Download |
2019-05-25 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.