ANTAHKARANA ESTATES LIMITED

Register to unlock more data on OkredoRegister

ANTAHKARANA ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04928168

Incorporation date

10/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 315 Regents Park Road, London N3 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2003)
dot icon15/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Registered office address changed from 8 Durweston Street London W1H 1EW to Second Floor, 315 Regents Park Road London N3 1DP on 2024-02-12
dot icon19/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon14/11/2012
Secretary's details changed for Mr. Andrew Stuart Holmwood on 2011-09-01
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon18/10/2011
Director's details changed for Mark Andrew Cook on 2011-10-01
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/06/2011
Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 2011-06-27
dot icon25/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon25/10/2010
Termination of appointment of Robin Butcher as a director
dot icon14/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/01/2010
Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 2010-01-21
dot icon21/01/2010
Director's details changed for Mark Andrew Cook on 2009-12-07
dot icon06/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/03/2009
Appointment terminated secretary janet sheppard
dot icon18/12/2008
Secretary appointed janet sheppard
dot icon16/12/2008
Director appointed robin harwin butcher
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/10/2008
Return made up to 10/10/08; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 10/10/07; full list of members
dot icon20/09/2007
Particulars of mortgage/charge
dot icon27/01/2007
Particulars of mortgage/charge
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 10/10/06; full list of members
dot icon02/08/2006
Particulars of mortgage/charge
dot icon04/05/2006
Secretary's particulars changed
dot icon03/02/2006
Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG
dot icon30/11/2005
Return made up to 10/10/05; full list of members
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Resolutions
dot icon03/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/09/2005
Director's particulars changed
dot icon08/11/2004
Return made up to 10/10/04; full list of members
dot icon05/11/2004
Particulars of mortgage/charge
dot icon12/08/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon10/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon21/11/2003
Director resigned
dot icon21/11/2003
Secretary resigned
dot icon21/11/2003
New director appointed
dot icon21/11/2003
New secretary appointed
dot icon18/11/2003
Ad 10/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon10/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.64K
-
0.00
90.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/10/2003 - 09/10/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/10/2003 - 09/10/2003
67500
Cook, Mark Andrew
Director
10/10/2003 - Present
38
Butcher, Robin Harwin
Director
11/12/2008 - 26/07/2009
16
Holmwood, Andrew Stuart
Secretary
10/10/2003 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTAHKARANA ESTATES LIMITED

ANTAHKARANA ESTATES LIMITED is an(a) Active company incorporated on 10/10/2003 with the registered office located at Second Floor, 315 Regents Park Road, London N3 1DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTAHKARANA ESTATES LIMITED?

toggle

ANTAHKARANA ESTATES LIMITED is currently Active. It was registered on 10/10/2003 .

Where is ANTAHKARANA ESTATES LIMITED located?

toggle

ANTAHKARANA ESTATES LIMITED is registered at Second Floor, 315 Regents Park Road, London N3 1DP.

What does ANTAHKARANA ESTATES LIMITED do?

toggle

ANTAHKARANA ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANTAHKARANA ESTATES LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-10 with updates.