ANTLER ESTATES LIMITED

Register to unlock more data on OkredoRegister

ANTLER ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03943003

Incorporation date

08/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7, Vulcan House, Restmor Way, Wallington SM6 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/10/2025
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to Unit 7, Vulcan House Restmor Way Wallington SM6 7AH on 2025-10-18
dot icon09/05/2025
Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2025-05-09
dot icon09/05/2025
Director's details changed for Mr Stuart David Oldroyd on 2025-05-09
dot icon09/05/2025
Change of details for Mr Stuart Oldroyd as a person with significant control on 2025-05-09
dot icon06/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon01/06/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/08/2020
Termination of appointment of Dean Patrick Mcnamara as a director on 2020-07-09
dot icon18/08/2020
Notification of Stuart Oldroyd as a person with significant control on 2020-07-09
dot icon18/08/2020
Appointment of Mr Stuart Oldroyd as a director on 2020-07-09
dot icon18/08/2020
Withdrawal of a person with significant control statement on 2020-08-18
dot icon17/08/2020
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 2020-08-17
dot icon23/04/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon09/01/2020
Micro company accounts made up to 2019-06-30
dot icon25/05/2019
Termination of appointment of David Ian Wilcock as a director on 2019-05-13
dot icon25/05/2019
Appointment of Mr Dean Patrick Mcnamara as a director on 2019-05-13
dot icon10/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon24/05/2018
Director's details changed for Mr David Ian Wilcock on 2018-05-15
dot icon10/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon15/03/2018
Appointment of Mr David Ian Wilcock as a director on 2018-03-14
dot icon15/03/2018
Termination of appointment of Michael Joseph Darcy as a director on 2018-03-14
dot icon13/02/2018
Micro company accounts made up to 2017-06-30
dot icon27/10/2017
Termination of appointment of John Andrew O'reilly as a secretary on 2017-10-26
dot icon03/06/2017
Appointment of Mr John Andrew O'reilly as a secretary on 2017-06-02
dot icon02/06/2017
Termination of appointment of Peter Brett Golding as a secretary on 2017-06-02
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon01/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon18/10/2016
Appointment of Mr Michael Joseph Darcy as a director on 2016-09-14
dot icon14/10/2016
Termination of appointment of Alfred James Tilt as a director on 2016-09-30
dot icon11/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon17/10/2015
Full accounts made up to 2015-06-30
dot icon01/09/2015
Termination of appointment of John Harvey Bell as a director on 2015-08-12
dot icon01/09/2015
Termination of appointment of Sean Millgate as a secretary on 2015-08-12
dot icon01/09/2015
Termination of appointment of Sean Millgate as a director on 2015-08-12
dot icon01/09/2015
Appointment of Mr Alfred James Tilt as a director on 2015-08-12
dot icon01/09/2015
Appointment of Mr Peter Brett Golding as a secretary on 2015-08-12
dot icon15/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon15/04/2015
Termination of appointment of George Edward Charles Atwell as a secretary on 2014-12-19
dot icon01/12/2014
Full accounts made up to 2014-06-30
dot icon07/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon07/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-06-30
dot icon21/10/2013
Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 2013-10-21
dot icon06/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2012-06-30
dot icon09/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon23/02/2012
Director's details changed for Mr John Harvey Bell on 2012-02-23
dot icon15/12/2011
Full accounts made up to 2011-06-30
dot icon04/05/2011
Director's details changed for Mr John Harvey Bell on 2011-04-27
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon07/12/2010
Full accounts made up to 2010-06-30
dot icon16/07/2010
Appointment of George Edward Charles Atwell as a secretary
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon12/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Sean Millgate on 2010-03-06
dot icon12/03/2010
Director's details changed for John Harvey Bell on 2010-03-06
dot icon12/03/2010
Secretary's details changed for Mr Sean Millgate on 2010-03-06
dot icon02/01/2010
Full accounts made up to 2009-06-30
dot icon10/03/2009
Return made up to 06/03/09; full list of members
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 92
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 37 charges
dot icon19/01/2009
Full accounts made up to 2008-06-30
dot icon25/11/2008
Particulars of a mortgage or charge / charge no: 91
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 89
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 90
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 82
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 84
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 83
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 85
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 86
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 87
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 88
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 67
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 68
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 71
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 72
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 73
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 74
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 75
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 76
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 69
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 70
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 77
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 78
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 79
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 80
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 81
dot icon12/09/2008
Appointment terminated director lynne whiteman
dot icon05/08/2008
Registered office changed on 05/08/2008 from edgeborough house upper edgeborough road guildford surrey GU1 2BJ
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 66
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 65
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 63
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 64
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 61
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 62
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 59
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 60
dot icon07/03/2008
Return made up to 06/03/08; full list of members
dot icon26/02/2008
Director appointed john harvey bell
dot icon18/02/2008
Director resigned
dot icon02/02/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon01/12/2007
Particulars of mortgage/charge
dot icon13/11/2007
Particulars of mortgage/charge
dot icon07/11/2007
Particulars of mortgage/charge
dot icon07/11/2007
Particulars of mortgage/charge
dot icon03/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon27/10/2007
Particulars of mortgage/charge
dot icon27/10/2007
Particulars of mortgage/charge
dot icon24/10/2007
Particulars of mortgage/charge
dot icon24/10/2007
Particulars of mortgage/charge
dot icon24/10/2007
Particulars of mortgage/charge
dot icon24/10/2007
Particulars of mortgage/charge
dot icon20/10/2007
Particulars of mortgage/charge
dot icon20/10/2007
Particulars of mortgage/charge
dot icon20/10/2007
Particulars of mortgage/charge
dot icon22/06/2007
Director resigned
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Director's particulars changed
dot icon16/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Return made up to 06/03/07; full list of members
dot icon26/01/2007
Director resigned
dot icon07/01/2007
Full accounts made up to 2006-06-30
dot icon11/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Particulars of mortgage/charge
dot icon31/10/2006
Director resigned
dot icon21/09/2006
Particulars of mortgage/charge
dot icon21/09/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon16/06/2006
Secretary's particulars changed;director's particulars changed
dot icon15/06/2006
Particulars of mortgage/charge
dot icon15/06/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon06/03/2006
Return made up to 06/03/06; full list of members
dot icon04/03/2006
Particulars of mortgage/charge
dot icon04/03/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Particulars of mortgage/charge
dot icon16/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Full accounts made up to 2005-06-30
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Director resigned
dot icon29/06/2005
New director appointed
dot icon09/03/2005
Return made up to 08/03/05; full list of members
dot icon10/01/2005
New director appointed
dot icon08/11/2004
Full accounts made up to 2004-06-30
dot icon26/08/2004
New director appointed
dot icon25/08/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon05/04/2004
Return made up to 08/03/04; full list of members
dot icon05/04/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/01/2004
Full accounts made up to 2003-06-30
dot icon01/10/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon24/09/2003
Director resigned
dot icon22/09/2003
Secretary resigned
dot icon22/09/2003
New secretary appointed
dot icon19/09/2003
Registered office changed on 19/09/03 from: the old warehouse 37 church street weybridge surrey KT13 8DG
dot icon31/07/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon06/06/2003
Director's particulars changed
dot icon11/04/2003
Return made up to 08/03/03; full list of members
dot icon17/03/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon03/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon31/01/2003
Director resigned
dot icon06/12/2002
Director's particulars changed
dot icon30/11/2002
Particulars of mortgage/charge
dot icon30/11/2002
Particulars of mortgage/charge
dot icon28/11/2002
Director's particulars changed
dot icon11/11/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon09/09/2002
Director's particulars changed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon09/04/2002
Return made up to 08/03/02; full list of members
dot icon16/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon06/04/2001
Return made up to 08/03/01; full list of members
dot icon22/08/2000
New director appointed
dot icon08/05/2000
Ad 24/03/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon29/03/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
Registered office changed on 21/03/00 from: temple house 20 holywell row london EC2A 4XH
dot icon08/03/2000
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
20/04/2026
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
0
10.00K
-
0.00
-
-
2022
0
10.00K
-
0.00
-
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byles, Debra Ann
Director
29/04/2002 - 31/03/2004
42
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
08/03/2000 - 16/03/2000
7613
CHETTLEBURGH'S LIMITED
Nominee Director
08/03/2000 - 16/03/2000
3399
Potton, Geoffrey Frederick
Director
29/04/2002 - 05/02/2008
117
Burgess, Alan Robert
Director
29/04/2002 - 31/05/2003
79

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 ANTLER ESTATES LIMITED

ANTLER ESTATES LIMITED is an(a) Active company incorporated on 08/03/2000 with the registered office located at Unit 7, Vulcan House, Restmor Way, Wallington SM6 7AH. 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 ANTLER ESTATES LIMITED?

toggle

ANTLER ESTATES LIMITED is currently Active. It was registered on 08/03/2000 .

Where is ANTLER ESTATES LIMITED located?

toggle

ANTLER ESTATES LIMITED is registered at Unit 7, Vulcan House, Restmor Way, Wallington SM6 7AH.

What does ANTLER ESTATES LIMITED do?

toggle

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

What is the latest filing for ANTLER ESTATES LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.