ANTLER PROPERTY CORPORATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
ANTLER PROPERTY CORPORATION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ANTLER PROPERTY CORPORATION LIMITED was incorporated 29 years ago on 16/09/1994 and has the registered number: 02968702. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ANTLER PROPERTY CORPORATION LIMITED was incorporated 29 years ago on 16/09/1994 and has the registered number: 02968702. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ANTLER PROPERTY CORPORATION LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6TH FLOOR
LONDON
NW1 3BG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/09/2023 | 30/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DEAN PATRICK MCNAMARA | Dec 1970 | British | Director | 2015-11-26 | CURRENT |
ALAN ANDREW WELSH | Dec 1962 | British | Director | 1994-09-16 UNTIL 2002-10-02 | RESIGNED |
MR CHARLES JASON MARTIN | Secretary | 2014-05-07 UNTIL 2018-08-23 | RESIGNED | ||
MR STEPHEN ANDREW RHYS THOMAS | Oct 1974 | British | Secretary | 2008-09-01 UNTIL 2013-08-01 | RESIGNED |
ROBERT JAMES DODD | Jul 1945 | British | Secretary | 1994-09-16 UNTIL 2008-07-14 | RESIGNED |
MR JAN PURGAL | Apr 1959 | British | Director | 2014-05-07 UNTIL 2015-11-26 | RESIGNED |
MR IAIN MUNRO RAMSAY | Apr 1945 | British | Director | 2006-05-17 UNTIL 2007-05-31 | RESIGNED |
MR IAIN MUNRO RAMSAY | Apr 1945 | British | Director | 1994-09-16 UNTIL 2003-01-24 | RESIGNED |
MR SYDNEY ENGLEBERT TAYLOR | Oct 1967 | British | Director | 2007-01-02 UNTIL 2015-04-01 | RESIGNED |
MR STEPHEN ANDREW RHYS THOMAS | Oct 1974 | British | Director | 2008-07-14 UNTIL 2013-08-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-09-16 UNTIL 1994-09-16 | RESIGNED | ||
MR CHARLES JASON MARTIN | Dec 1969 | British | Director | 2013-06-12 UNTIL 2014-05-07 | RESIGNED |
THOMAS CHARLES LUCIEN PISSARRO | Mar 1967 | Director | 1999-04-26 UNTIL 2002-10-02 | RESIGNED | |
THOMAS CHARLES LUCIEN PISSARRO | Mar 1967 | Director | 2016-09-29 UNTIL 2019-10-31 | RESIGNED | |
MRS SARAH LOUISE MABER | Nov 1969 | British | Director | 2015-04-01 UNTIL 2016-09-29 | RESIGNED |
MR PHILIP SIDNEY GOWER | Nov 1943 | British | Director | 2003-01-24 UNTIL 2012-01-13 | RESIGNED |
MS EDWINA LESLEY FORREST | Jan 1956 | British | Director | 2013-06-12 UNTIL 2013-08-29 | RESIGNED |
ROBERT JAMES DODD | Jul 1945 | British | Director | 2001-03-05 UNTIL 2008-07-14 | RESIGNED |
MR COLIN JAMES WHITELAW | Apr 1957 | British | Director | 2000-04-03 UNTIL 2002-10-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip Sidney Gower | 2022-03-22 | 8/1943 | London | Ownership of shares 75 to 100 percent |
Antler Property Corporation Limited | 2016-09-16 - 2016-09-16 | Tortola | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ANTLER PROPERTY CORPORATION LIMITED | 2023-12-20 | 31-03-2023 | £22,275 Cash £1,261 equity |
ANTLER PROPERTY CORPORATION LIMITED | 2022-11-29 | 31-03-2022 | £1,265,289 Cash £15,638 equity |
ANTLER PROPERTY CORPORATION LIMITED | 2021-12-07 | 31-03-2021 | £6,941 Cash £2,486,701 equity |
ANTLER PROPERTY CORPORATION LIMITED | 2021-02-19 | 31-03-2020 | £7,402 Cash £2,485,303 equity |
ANTLER PROPERTY CORPORATION LIMITED | 2019-10-26 | 30-06-2019 | £21,195 Cash £2,480,149 equity |