ANTIQUE ROSE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ANTIQUE ROSE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06496611

Incorporation date

07/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Bush Walk, Market Place, Wokingham RG40 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon12/04/2023
Director's details changed for Mrs Georgina Sutton on 2023-04-01
dot icon12/04/2023
Change of details for Mrs Georgina Anne Sutton as a person with significant control on 2023-04-01
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon22/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon08/10/2021
Director's details changed for Mrs Georgina Sutton on 2021-10-08
dot icon08/10/2021
Change of details for Mrs Georgina Anne Sutton as a person with significant control on 2021-10-08
dot icon14/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2020
Registered office address changed from 3 Bush Walk Market Place Wokingham RG40 1AT England to 4 Bush Walk Market Place Wokingham RG40 1AT on 2020-01-22
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon11/10/2019
Registered office address changed from 4 4 Bush Walk Market Place Wokingham RG40 1AT England to 3 Bush Walk Market Place Wokingham RG40 1AT on 2019-10-11
dot icon26/02/2019
Registered office address changed from 3 Bush Walk Market Place Wokingham Berkshire RG40 1AT to 4 4 Bush Walk Market Place Wokingham RG40 1AT on 2019-02-26
dot icon26/02/2019
Change of details for Miss Georgina Anne Hustler as a person with significant control on 2019-02-25
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Change of details for Mrs Georgina Sutton as a person with significant control on 2018-10-19
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon01/10/2018
Change of details for Mrs Georgina Anne Sutton as a person with significant control on 2018-10-01
dot icon30/09/2018
Change of details for Mrs Georgina Anne Hustler-Sutton as a person with significant control on 2018-09-28
dot icon14/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon21/01/2016
Director's details changed for Georgina Hustler on 2015-06-26
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon25/02/2014
Registered office address changed from C/O Ms. G Hustler 4 Milton Road Wokingham Berkshire RG40 1DB England on 2014-02-25
dot icon24/02/2014
Director's details changed for Georgina Hustler on 2010-11-01
dot icon31/01/2014
Registration of charge 064966110002
dot icon31/01/2014
Registration of charge 064966110003
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/06/2011
Rectified TM02 was removed from the register on 18/08/2011 as it was factually inaccurate
dot icon13/06/2011
Registered office address changed from the Pines Crowborough TN6 3HD on 2011-06-13
dot icon31/03/2011
Termination of appointment of Astrid Forster as a secretary
dot icon29/03/2011
Annual return made up to 2011-02-07
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Director's details changed for Georgina Hustler on 2010-04-15
dot icon15/04/2010
Director's details changed for Georgina Hustler on 2010-04-15
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon23/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 07/02/09; full list of members
dot icon09/09/2008
Director's change of particulars / georgina hustler / 05/09/2008
dot icon07/05/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon07/05/2008
Appointment terminated director elizabeth logan
dot icon07/05/2008
Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon07/05/2008
Director appointed georgina hustler
dot icon21/04/2008
Certificate of change of name
dot icon07/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon+10.75 % *

* during past year

Cash in Bank

£546.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
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
10
16.00K
-
0.00
383.00
-
2022
7
29.08K
-
0.00
493.00
-
2023
6
31.51K
-
0.00
546.00
-
2023
6
31.51K
-
0.00
546.00
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

31.51K £Ascended8.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

546.00 £Ascended10.75 % *

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
Logan, Elizabeth
Director
07/02/2008 - 01/03/2008
739
Sutton, Georgina Anne
Director
01/03/2008 - Present
4
Forster, Astrid Sandra Clare
Secretary
07/02/2008 - 10/10/2009
353

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANTIQUE ROSE INTERIORS LIMITED

ANTIQUE ROSE INTERIORS LIMITED is an(a) Active company incorporated on 07/02/2008 with the registered office located at 4 Bush Walk, Market Place, Wokingham RG40 1AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIQUE ROSE INTERIORS LIMITED?

toggle

ANTIQUE ROSE INTERIORS LIMITED is currently Active. It was registered on 07/02/2008 .

Where is ANTIQUE ROSE INTERIORS LIMITED located?

toggle

ANTIQUE ROSE INTERIORS LIMITED is registered at 4 Bush Walk, Market Place, Wokingham RG40 1AT.

What does ANTIQUE ROSE INTERIORS LIMITED do?

toggle

ANTIQUE ROSE INTERIORS LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does ANTIQUE ROSE INTERIORS LIMITED have?

toggle

ANTIQUE ROSE INTERIORS LIMITED had 6 employees in 2023.

What is the latest filing for ANTIQUE ROSE INTERIORS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.