ANTER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANTER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00582013

Incorporation date

09/04/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Ridings Wood Way, Barrow Gurney, Bristol BS48 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1957)
dot icon08/12/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon27/10/2023
Secretary's details changed for Victoria Frances Rogers on 2022-11-08
dot icon16/08/2023
Change of details for a person with significant control
dot icon15/08/2023
Secretary's details changed for Mrs Christine Anne Rogers on 2023-07-20
dot icon15/08/2023
Registered office address changed from Christer House Caswell Lane Clapton in Gordano Bristol BS20 7RT United Kingdom to 11 Ridings Wood Way Barrow Gurney Bristol BS48 3ER on 2023-08-15
dot icon15/08/2023
Director's details changed for Mrs Christine Anne Rogers on 2023-07-20
dot icon15/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon19/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon05/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon30/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon20/06/2019
Registered office address changed from Bramford House 23 Westfield Park Bristol BS6 6LT to Christer House Caswell Lane Clapton in Gordano Bristol BS20 7RT on 2019-06-20
dot icon15/01/2019
Satisfaction of charge 1 in full
dot icon15/01/2019
Satisfaction of charge 2 in full
dot icon15/01/2019
Satisfaction of charge 3 in full
dot icon15/01/2019
Satisfaction of charge 4 in full
dot icon15/01/2019
Satisfaction of charge 5 in full
dot icon15/01/2019
Satisfaction of charge 7 in full
dot icon15/01/2019
Satisfaction of charge 8 in full
dot icon14/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon09/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon29/07/2016
Termination of appointment of Anne Rogers as a director on 2014-10-08
dot icon04/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/11/2014
Appointment of Victoria Frances Rogers as a secretary on 2014-10-08
dot icon03/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon04/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/01/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon04/01/2011
Appointment of Mrs Christine Anne Rogers as a secretary
dot icon04/01/2011
Termination of appointment of Terence Rogers as a secretary
dot icon04/01/2011
Termination of appointment of Terence Rogers as a director
dot icon08/04/2010
Appointment of Christine Anne Rogers as a director
dot icon06/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon24/12/2009
Director's details changed for Anne Rogers on 2009-12-24
dot icon24/12/2009
Director's details changed for Mr Terence William Rogers on 2009-12-24
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/11/2008
Return made up to 29/10/08; full list of members
dot icon25/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon19/11/2007
Return made up to 29/10/07; change of members
dot icon23/08/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/11/2006
Return made up to 29/10/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/11/2005
Return made up to 29/10/05; full list of members
dot icon08/07/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/12/2004
Return made up to 29/10/04; full list of members
dot icon09/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon06/11/2003
Return made up to 29/10/03; full list of members
dot icon10/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon15/11/2002
Return made up to 29/10/02; full list of members
dot icon15/11/2002
Registered office changed on 15/11/02 from: c/o hlb kidsons southey house 33 wine street bristol avon BS1 2BQ
dot icon29/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon14/11/2001
Return made up to 29/10/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon26/10/2000
Return made up to 29/10/00; full list of members
dot icon26/10/2000
Registered office changed on 26/10/00 from: 1ST floor 8&9 kingswood shopping centre regent street kingswood bristol BS15 8LP
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon08/04/2000
Declaration of satisfaction of mortgage/charge
dot icon20/10/1999
Return made up to 29/10/99; full list of members
dot icon24/11/1998
Full accounts made up to 1998-06-30
dot icon26/10/1998
Return made up to 29/10/98; no change of members
dot icon24/04/1998
Full accounts made up to 1997-06-30
dot icon02/11/1997
Return made up to 29/10/97; no change of members
dot icon17/04/1997
Registered office changed on 17/04/97 from: 1-10 robert street lawrence hill bristol BS5 0BH
dot icon18/11/1996
Return made up to 29/10/96; full list of members
dot icon12/11/1996
Full accounts made up to 1996-06-30
dot icon07/12/1995
Return made up to 29/10/95; no change of members
dot icon21/11/1995
Full accounts made up to 1995-06-30
dot icon30/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 29/10/94; no change of members
dot icon19/05/1994
Particulars of mortgage/charge
dot icon15/03/1994
Full accounts made up to 1993-06-30
dot icon12/12/1993
Return made up to 29/10/93; full list of members
dot icon11/02/1993
Full accounts made up to 1992-06-30
dot icon09/11/1992
Return made up to 29/10/92; no change of members
dot icon21/11/1991
Full accounts made up to 1991-06-29
dot icon21/11/1991
Return made up to 29/10/91; no change of members
dot icon26/10/1990
Director resigned
dot icon26/10/1990
Full accounts made up to 1990-06-30
dot icon26/10/1990
Return made up to 29/10/90; full list of members
dot icon12/07/1990
Certificate of change of name
dot icon23/04/1990
Secretary resigned
dot icon09/04/1990
Accounting reference date extended from 05/04 to 30/06
dot icon24/11/1989
Accounts for a small company made up to 1989-04-08
dot icon24/11/1989
Return made up to 01/11/89; full list of members
dot icon15/05/1989
Particulars of mortgage/charge
dot icon17/03/1989
Auditor's resignation
dot icon18/01/1989
Full accounts made up to 1988-04-09
dot icon18/01/1989
Return made up to 28/11/88; full list of members
dot icon25/04/1988
Full accounts made up to 1987-04-11
dot icon08/03/1988
Return made up to 31/12/87; full list of members
dot icon04/04/1987
Accounts made up to 1986-04-05
dot icon04/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/09/1980
Miscellaneous
dot icon09/04/1957
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.52M
-
0.00
208.94K
-
2022
0
1.55M
-
0.00
241.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Christine Anne
Director
19/01/2010 - Present
-
Rogers, Christine Anne
Secretary
19/01/2010 - Present
-
Rogers, Anne
Director
15/08/2007 - 08/10/2014
-
Rogers, Victoria Frances
Secretary
08/10/2014 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTER PROPERTIES LIMITED

ANTER PROPERTIES LIMITED is an(a) Active company incorporated on 09/04/1957 with the registered office located at 11 Ridings Wood Way, Barrow Gurney, Bristol BS48 3ER. There are currently 3 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 ANTER PROPERTIES LIMITED?

toggle

ANTER PROPERTIES LIMITED is currently Active. It was registered on 09/04/1957 .

Where is ANTER PROPERTIES LIMITED located?

toggle

ANTER PROPERTIES LIMITED is registered at 11 Ridings Wood Way, Barrow Gurney, Bristol BS48 3ER.

What does ANTER PROPERTIES LIMITED do?

toggle

ANTER PROPERTIES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ANTER PROPERTIES LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-10-29 with no updates.