ANTIGUA REALTY LIMITED

Register to unlock more data on OkredoRegister

ANTIGUA REALTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05690580

Incorporation date

28/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crockmore House, Fawley, Henley On Thames, Oxfordshire RG9 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2006)
dot icon05/02/2026
Termination of appointment of Elizabeth Dorothy Minors as a director on 2026-02-05
dot icon02/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Change of details for Mr Alexander Charles Michelin as a person with significant control on 2025-08-12
dot icon12/08/2025
Director's details changed for Mr Alexander Charles Michelin on 2025-08-12
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Change of details for Mr Alexander Charles Michelin as a person with significant control on 2024-09-09
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Registered office address changed from 27 27 Campden Hill Square London W8 7JY England to Crockmore House Fawley Henley on Thames Oxfordshire RG9 6HY on 2023-09-07
dot icon07/09/2023
Director's details changed for Mr Alexander Charles Michelin on 2023-09-07
dot icon07/09/2023
Change of details for Mr Alexander Charles Michelin as a person with significant control on 2023-09-07
dot icon17/02/2023
Satisfaction of charge 056905800012 in full
dot icon17/02/2023
Satisfaction of charge 056905800013 in full
dot icon17/02/2023
Satisfaction of charge 056905800014 in full
dot icon17/02/2023
Satisfaction of charge 056905800015 in full
dot icon17/02/2023
Satisfaction of charge 056905800016 in full
dot icon06/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon25/01/2023
Cessation of Elizabeth Dorothy Minors as a person with significant control on 2023-01-25
dot icon19/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Registered office address changed from Jubilee House Jubilee Place London SW3 3TQ England to 27 27 Campden Hill Square London W8 7JY on 2022-09-12
dot icon04/04/2022
Director's details changed for Mr Alexander Charles Michelin on 2022-03-01
dot icon04/04/2022
Change of details for Mr Alexander Charles Michelin as a person with significant control on 2022-03-01
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon28/01/2022
Change of details for Mr Charles Alexander Michelin as a person with significant control on 2022-01-28
dot icon28/01/2022
Director's details changed for Elizabeth Dorothy Minors on 2022-01-28
dot icon28/01/2022
Change of details for Mrs Elizabeth Minors as a person with significant control on 2022-01-28
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/05/2021
Registered office address changed from 57 Clarendon Road London W11 4JD to Jubilee House Jubilee Place London SW3 3TQ on 2021-05-20
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/03/2021
Satisfaction of charge 056905800011 in full
dot icon11/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon02/02/2021
Registration of charge 056905800017, created on 2021-01-29
dot icon02/02/2021
Registration of charge 056905800018, created on 2021-01-29
dot icon02/02/2021
Registration of charge 056905800019, created on 2021-01-29
dot icon02/02/2021
Registration of charge 056905800020, created on 2021-01-29
dot icon10/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon29/01/2020
Termination of appointment of Andrew James Alastair Dunn as a secretary on 2020-01-29
dot icon26/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/11/2017
Registration of charge 056905800016, created on 2017-10-30
dot icon03/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Satisfaction of charge 056905800006 in full
dot icon30/07/2015
Satisfaction of charge 056905800007 in full
dot icon30/07/2015
Satisfaction of charge 056905800008 in full
dot icon30/07/2015
Satisfaction of charge 056905800009 in full
dot icon30/07/2015
Satisfaction of charge 056905800010 in full
dot icon30/07/2015
Registration of charge 056905800011, created on 2015-07-29
dot icon30/07/2015
Registration of charge 056905800012, created on 2015-07-29
dot icon30/07/2015
Registration of charge 056905800013, created on 2015-07-29
dot icon30/07/2015
Registration of charge 056905800014, created on 2015-07-29
dot icon30/07/2015
Registration of charge 056905800015, created on 2015-07-29
dot icon23/07/2015
Satisfaction of charge 3 in full
dot icon23/07/2015
Satisfaction of charge 4 in full
dot icon23/07/2015
Satisfaction of charge 1 in full
dot icon23/07/2015
Satisfaction of charge 5 in full
dot icon23/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon05/02/2014
Satisfaction of charge 2 in full
dot icon22/11/2013
Registration of charge 056905800007
dot icon22/11/2013
Registration of charge 056905800008
dot icon22/11/2013
Registration of charge 056905800009
dot icon22/11/2013
Registration of charge 056905800010
dot icon06/11/2013
Registered office address changed from C/O Finchatton Jubilee House 2 Jubilee Place London SW3 3TQ on 2013-11-06
dot icon01/11/2013
Registration of charge 056905800006
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Registered office address changed from Flat 12 6 Ennismore Gardens London SW7 1NL on 2013-07-10
dot icon21/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/11/2010
Secretary's details changed for Andrew Dunn on 2010-02-01
dot icon09/11/2010
Director's details changed for Mr Alex Michelin on 2010-08-01
dot icon09/11/2010
Director's details changed for Mr Alex Michelin on 2010-08-01
dot icon08/07/2010
Registered office address changed from Flat 10 5 Ennismore Gardens London SW7 1NL on 2010-07-08
dot icon10/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon10/02/2010
Director's details changed for Elizabeth Dorothy Minors on 2010-01-28
dot icon10/02/2010
Director's details changed for Mr Alex Michelin on 2010-01-28
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 28/01/09; full list of members
dot icon03/02/2009
Secretary's change of particulars / andrew dunn / 12/12/2008
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/07/2008
Registered office changed on 16/07/2008 from flat 10 ennismore gardens london SW7 1NL
dot icon15/07/2008
Secretary's change of particulars / andrew dunn / 15/07/2008
dot icon15/07/2008
Director's change of particulars / alex michelin / 26/09/2007
dot icon18/06/2008
Registered office changed on 18/06/2008 from 114 alderney street london SW1V 4HA
dot icon29/01/2008
Return made up to 28/01/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon10/03/2007
Return made up to 28/01/07; full list of members
dot icon01/02/2007
Particulars of mortgage/charge
dot icon03/06/2006
Particulars of mortgage/charge
dot icon28/01/2006
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
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.26M
-
0.00
-
-
2022
2
1.25M
-
0.00
40.64K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michelin, Alexander Charles
Director
28/01/2006 - Present
29
Mrs Elizabeth Dorothy Minors
Director
28/01/2006 - 05/02/2026
-
Dunn, Andrew James Alastair
Secretary
28/01/2006 - 29/01/2020
-

Persons with Significant Control

4
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 ANTIGUA REALTY LIMITED

ANTIGUA REALTY LIMITED is an(a) Active company incorporated on 28/01/2006 with the registered office located at Crockmore House, Fawley, Henley On Thames, Oxfordshire RG9 6HY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIGUA REALTY LIMITED?

toggle

ANTIGUA REALTY LIMITED is currently Active. It was registered on 28/01/2006 .

Where is ANTIGUA REALTY LIMITED located?

toggle

ANTIGUA REALTY LIMITED is registered at Crockmore House, Fawley, Henley On Thames, Oxfordshire RG9 6HY.

What does ANTIGUA REALTY LIMITED do?

toggle

ANTIGUA REALTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANTIGUA REALTY LIMITED?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Elizabeth Dorothy Minors as a director on 2026-02-05.