UKBizDB.co.uk

ANTLER HOMES YORKSHIRE LIMITED

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

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.

Company Information

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:
  • 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

Director13 May 2019Active
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
5 Far Row, Pool In Wharfedale, LS21 1ES

Director09 August 2007Active
Portland House, Park Street, Bagshot, GU19 5AQ

Director21 February 2008Active
Spottiswood, Orchard View, Wormald Green, HG3 3PY

Director04 January 2005Active
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

Director01 October 1992Active
Blakenhall Court House, Blakenhall, Nantwich, CW5 7NP

Director29 April 2002Active
372 Bradley Road, Bradley, Huddersfield, HD2 1PU

Director-Active
La Maison De La Valette, La Rue De La Roulerie, Trinity, Jersey, JE3 5HL

Director31 January 2000Active
Holly Lodge, Main Street North Duffield, Selby, YO8 5RG

Director19 August 2002Active
Filbeck House, 54 Poppyfields Way Branton, Doncaster, DN3 3UA

Director10 October 2005Active
Wentworth, Cuddington Way, Cheam, SM2 7HY

Director17 November 1994Active
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

Director18 September 2007Active
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

Director-Active
10 Freegrounds Road, Hedge End, Southampton, SO30 0HH

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

Director12 August 2015Active
Greenacre 47 West End, South Cave, HU15 2EX

Director31 August 2003Active
15 Cornflower Way, Harrogate, HG3 2WL

Director02 January 2001Active
Portland House, Park Street, Bagshot, GU19 5AQ

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

Director21 June 1999Active

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
2021-05-10Confirmation 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
2019-05-25Officers

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
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.