UKBizDB.co.uk

ANTLER PROPERTIES EUROPE LIMITED

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

This company is commonly known as Antler Properties Europe Limited. The company was founded 24 years ago and was given the registration number 03965899. The firm's registered office is in HALSTEAD. You can find them at Great Lodge Farm Rushley Green, Castle Hedingham, Halstead, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ANTLER PROPERTIES EUROPE LIMITED
Company Number:03965899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Great Lodge Farm Rushley Green, Castle Hedingham, Halstead, Essex, CO9 3AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Lodge Farm, Rushley Green, Castle Hedingham, Halstead, CO9 3AJ

Secretary13 June 2000Active
Great Lodge Farm, Rushley Green, Castle Hedingham, Halstead, England, CO9 3AJ

Director31 July 2000Active
Great Lodge Farm, Rushley Green, Castle Hedingham, Halstead, CO9 3AJ

Director13 June 2000Active
Great Lodge Farm, Rushley Green, Castle Hedingham, Halstead, CO9 3AJ

Director31 July 2000Active
16 Station Road, Wivenhoe, Colchester, CO7 9DH

Secretary06 April 2000Active
1 Clifton Terrace, Wivenhoe, Colchester, CO7 9DZ

Director06 April 2000Active
Great Lodge Farm, Rushley Green, Castle Hedingham, Halstead, CO9 3AJ

Director13 June 2000Active

People with Significant Control

Mrs Margaret Pewter
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:Great Lodge Farm, Rushley Green, Halstead, CO9 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Rupert Pewter
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Great Lodge Farm, Rushley Green, Halstead, CO9 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William George Pewter
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:Great Lodge Farm, Rushley Green, Halstead, CO9 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type micro entity.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type micro entity.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2013-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-23Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.