ANTEROS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ANTEROS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02897232

Incorporation date

11/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Rodmarton, Cirencester GL7 6PECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1994)
dot icon30/10/2024
Change of details for Mr Paul Harold Simon Gerrard as a person with significant control on 2024-10-21
dot icon29/10/2024
Secretary's details changed for Ra Company Secretaries Limited on 2024-10-21
dot icon21/10/2024
Change of details for Mr Paul Harold Simon Gerrard as a person with significant control on 2024-10-21
dot icon21/10/2024
Secretary's details changed for Ra Company Secretaries Limited on 2024-10-21
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon23/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon08/02/2022
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 6 Rodmarton Cirencester GL7 6PE on 2022-02-08
dot icon17/01/2022
Cessation of Shirin Gerrard as a person with significant control on 2021-03-01
dot icon17/01/2022
Notification of Paul Harold Simon Gerrard as a person with significant control on 2021-03-01
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon31/03/2021
Confirmation statement made on 2021-02-11 with updates
dot icon25/02/2021
Compulsory strike-off action has been discontinued
dot icon24/02/2021
Total exemption full accounts made up to 2019-11-30
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon09/03/2020
Confirmation statement made on 2020-02-11 with updates
dot icon09/03/2020
Change of details for Mrs Shirin Gerrard as a person with significant control on 2019-09-19
dot icon19/09/2019
Director's details changed for Mr Paul Harold Simon Gerrard on 2019-09-17
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/08/2019
Termination of appointment of Shirin Gerrard as a director on 2019-03-18
dot icon04/03/2019
Confirmation statement made on 2019-02-11 with updates
dot icon12/02/2019
Termination of appointment of James Paul Gerrard as a director on 2018-12-12
dot icon17/01/2019
Previous accounting period extended from 2018-05-31 to 2018-11-30
dot icon26/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/02/2017
Director's details changed for Mr James Paul Gerrard on 2017-02-24
dot icon27/02/2017
Director's details changed for Mr Paul Harold Simon Gerrard on 2017-02-24
dot icon27/02/2017
Director's details changed for Mrs Shirin Gerrard on 2017-02-24
dot icon21/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon03/03/2016
Director's details changed for Mr James Paul Gerrard on 2016-02-10
dot icon02/03/2016
Director's details changed for Mr Paul Harold Simon Gerrard on 2016-02-10
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/02/2016
Director's details changed for Mrs Shirin Gerrard on 2016-02-10
dot icon13/03/2015
Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-03-13
dot icon03/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/02/2015
Secretary's details changed for Ra Company Secretaries Limited on 2015-02-24
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon29/01/2014
Certificate of change of name
dot icon29/01/2014
Change of name notice
dot icon16/10/2013
Appointment of James Paul Gerrard as a director
dot icon16/10/2013
Appointment of Paul Harold Simon Gerrard as a director
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon24/01/2013
Certificate of change of name
dot icon24/01/2013
Change of name notice
dot icon24/01/2013
Appointment of Mrs Shirin Gerrard as a director
dot icon24/01/2013
Termination of appointment of Shirine Gerrard as a secretary
dot icon23/01/2013
Termination of appointment of Paul Gerrard as a director
dot icon23/01/2013
Appointment of Ra Company Secretaries Limited as a secretary
dot icon09/11/2012
Secretary's details changed for Shirine Gerrard on 2012-10-12
dot icon09/11/2012
Director's details changed for Paul Gerrard on 2012-10-12
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/03/2011
Certificate of change of name
dot icon24/03/2011
Change of name notice
dot icon02/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon16/06/2010
Change of name with request to seek comments from relevant body
dot icon16/06/2010
Certificate of change of name
dot icon16/06/2010
Change of name notice
dot icon02/06/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon29/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/03/2009
Return made up to 11/02/09; full list of members
dot icon26/08/2008
Return made up to 11/02/08; full list of members
dot icon21/08/2008
Certificate of change of name
dot icon13/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/02/2008
Total exemption small company accounts made up to 2006-05-31
dot icon01/03/2007
Return made up to 11/02/07; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/02/2006
Return made up to 11/02/06; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/03/2005
Return made up to 11/02/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-05-31
dot icon04/03/2004
Return made up to 11/02/04; full list of members
dot icon21/02/2003
Return made up to 11/02/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon12/12/2002
Accounting reference date extended from 31/12/02 to 31/05/03
dot icon27/02/2002
Return made up to 11/02/02; full list of members
dot icon07/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/02/2001
Return made up to 11/02/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 1999-12-31
dot icon12/01/2001
Accounts for a small company made up to 1998-12-31
dot icon15/02/2000
Return made up to 11/02/00; full list of members
dot icon17/02/1999
Return made up to 11/02/99; full list of members
dot icon01/12/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Return made up to 11/02/98; full list of members
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon20/02/1997
Return made up to 11/02/97; full list of members
dot icon06/11/1996
Full accounts made up to 1995-12-31
dot icon21/02/1996
Return made up to 11/02/96; full list of members
dot icon11/08/1995
Full accounts made up to 1994-12-31
dot icon09/05/1995
Return made up to 11/02/95; full list of members
dot icon06/12/1994
Accounting reference date shortened from 28/02 to 31/12
dot icon02/03/1994
Ad 15/02/94--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/1994
Secretary resigned
dot icon11/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
11/02/2023
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
dot iconNext due on
31/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Gerrard
Director
04/10/2013 - 12/12/2018
96
RA COMPANY SECRETARIES LIMITED
Corporate Secretary
20/01/2013 - Present
60
Gerrard, Shirine
Director
20/01/2013 - 18/03/2019
2
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
11/02/1994 - 11/02/1994
7613
Gerrard, Paul Harold Simon
Director
04/10/2013 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANTEROS PROPERTY LIMITED

ANTEROS PROPERTY LIMITED is an(a) Active company incorporated on 11/02/1994 with the registered office located at 6 Rodmarton, Cirencester GL7 6PE. 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 ANTEROS PROPERTY LIMITED?

toggle

ANTEROS PROPERTY LIMITED is currently Active. It was registered on 11/02/1994 .

Where is ANTEROS PROPERTY LIMITED located?

toggle

ANTEROS PROPERTY LIMITED is registered at 6 Rodmarton, Cirencester GL7 6PE.

What does ANTEROS PROPERTY LIMITED do?

toggle

ANTEROS PROPERTY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANTEROS PROPERTY LIMITED?

toggle

The latest filing was on 30/10/2024: Change of details for Mr Paul Harold Simon Gerrard as a person with significant control on 2024-10-21.