ANTLER PROPERTY CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ANTLER PROPERTY CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02968702

Incorporation date

16/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1994)
dot icon16/02/2026
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG England to 80 80 Strand London WC2R 0DT on 2026-02-16
dot icon16/02/2026
Registered office address changed from 80 80 Strand London WC2R 0DT United Kingdom to 80 Strand London WC2R 0DT on 2026-02-16
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon14/01/2025
Appointment of Mr Thomas Charles Lucien Pissarro as a director on 2025-01-02
dot icon14/01/2025
Appointment of Mr Michael Brian Richardson as a director on 2025-01-02
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon25/03/2022
Notification of Philip Sidney Gower as a person with significant control on 2022-03-22
dot icon25/03/2022
Withdrawal of a person with significant control statement on 2022-03-25
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon16/06/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-31
dot icon10/01/2020
Notification of a person with significant control statement
dot icon10/01/2020
Cessation of Antler Property Corporation Limited as a person with significant control on 2016-09-16
dot icon04/11/2019
Termination of appointment of Thomas Charles Lucien Pissarro as a director on 2019-10-31
dot icon25/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Registered office address changed from 338 6th Floor 338 Euston Road London NW1 3BG England to 6th Floor 338 Euston Road London NW1 3BG on 2019-01-02
dot icon19/12/2018
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5AQ to 338 6th Floor 338 Euston Road London NW1 3BG on 2018-12-19
dot icon20/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon23/08/2018
Termination of appointment of Charles Jason Martin as a secretary on 2018-08-23
dot icon05/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon25/01/2017
Certificate of re-registration from Public Limited Company to Private
dot icon25/01/2017
Re-registration of Memorandum and Articles
dot icon25/01/2017
Resolutions
dot icon25/01/2017
Re-registration from a public company to a private limited company
dot icon11/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon03/10/2016
Termination of appointment of Sarah Louise Maber as a director on 2016-09-29
dot icon03/10/2016
Appointment of Mr Thomas Charles Lucien Pissarro as a director on 2016-09-29
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon12/08/2016
Satisfaction of charge 1 in full
dot icon07/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon27/11/2015
Appointment of Mr Dean Patrick Mcnamara as a director on 2015-11-26
dot icon27/11/2015
Termination of appointment of Jan Purgal as a director on 2015-11-26
dot icon21/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon13/04/2015
Appointment of Mrs Sarah Louise Maber as a director on 2015-04-01
dot icon13/04/2015
Termination of appointment of Sydney Englebert Taylor as a director on 2015-04-01
dot icon05/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon16/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon13/05/2014
Appointment of Mr Charles Jason Martin as a secretary
dot icon13/05/2014
Appointment of Mr Jan Purgal as a director
dot icon13/05/2014
Termination of appointment of Charles Martin as a director
dot icon03/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon17/10/2013
Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England on 2013-10-17
dot icon17/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon29/08/2013
Termination of appointment of Edwina Forrest as a director
dot icon01/08/2013
Termination of appointment of Stephen Thomas as a director
dot icon01/08/2013
Termination of appointment of Stephen Thomas as a secretary
dot icon11/07/2013
Registered office address changed from Floor 6 Morley House 320 Regent Street London W1B 3BG England on 2013-07-11
dot icon13/06/2013
Appointment of Mr Charles Jason Martin as a director
dot icon13/06/2013
Appointment of Ms Edwina Lesley Forrest as a director
dot icon28/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon17/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon15/03/2012
Director's details changed for Mr Stephen Andrew Rhys Thomas on 2012-03-15
dot icon28/02/2012
Group of companies' accounts made up to 2011-06-30
dot icon13/01/2012
Termination of appointment of Philip Gower as a director
dot icon24/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon12/01/2011
Registered office address changed from C/O 2Nd Floor 7 Swallow Street London W1B 4DE United Kingdom on 2011-01-12
dot icon21/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon10/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon10/11/2010
Director's details changed for Philip Sidney Gower on 2010-09-16
dot icon09/12/2009
Full accounts made up to 2009-06-30
dot icon19/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon19/10/2009
Registered office address changed from 76 New Bond Street London W1S 1RX on 2009-10-19
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2008
Full accounts made up to 2008-06-30
dot icon17/11/2008
Return made up to 16/09/08; full list of members
dot icon24/09/2008
Secretary appointed mr stephen andrew rhys thomas
dot icon15/07/2008
Appointment terminated director robert dodd
dot icon14/07/2008
Director appointed mr stephen andrew rhys thomas
dot icon14/07/2008
Appointment terminated secretary robert dodd
dot icon29/11/2007
Full accounts made up to 2007-06-30
dot icon15/11/2007
Return made up to 16/09/07; full list of members
dot icon15/11/2007
Location of debenture register
dot icon11/10/2007
Location of register of members
dot icon11/10/2007
Director's particulars changed
dot icon25/07/2007
Registered office changed on 25/07/07 from: the old warehouse 37 church street weybridge surrey KT13 8DG
dot icon29/06/2007
Director resigned
dot icon29/01/2007
New director appointed
dot icon25/10/2006
Full accounts made up to 2006-06-30
dot icon13/10/2006
Return made up to 16/09/06; full list of members
dot icon13/10/2006
Location of debenture register
dot icon13/10/2006
Location of register of members
dot icon17/05/2006
New director appointed
dot icon10/11/2005
Full accounts made up to 2005-06-30
dot icon06/10/2005
Return made up to 16/09/05; full list of members
dot icon06/10/2004
Return made up to 16/09/04; full list of members
dot icon05/10/2004
Full accounts made up to 2004-06-30
dot icon17/02/2004
Full accounts made up to 2003-06-30
dot icon06/10/2003
Return made up to 16/09/03; full list of members
dot icon18/03/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon18/02/2003
New director appointed
dot icon31/01/2003
Director resigned
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Director resigned
dot icon02/10/2002
Certificate of change of name
dot icon27/09/2002
Return made up to 16/09/02; full list of members
dot icon18/09/2002
Full accounts made up to 2002-03-31
dot icon10/10/2001
Return made up to 16/09/01; full list of members
dot icon03/10/2001
Full accounts made up to 2001-03-31
dot icon26/03/2001
New director appointed
dot icon20/09/2000
Return made up to 16/09/00; full list of members
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon07/04/2000
New director appointed
dot icon28/01/2000
Registered office changed on 28/01/00 from: hannover house 1 station parade virginia water surrey GO25 4AA
dot icon21/09/1999
Return made up to 16/09/99; no change of members
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon06/05/1999
New director appointed
dot icon12/03/1999
Director's particulars changed
dot icon09/10/1998
Return made up to 16/09/98; full list of members
dot icon11/08/1998
Full accounts made up to 1998-03-31
dot icon01/10/1997
Return made up to 16/09/97; no change of members
dot icon02/06/1997
Full accounts made up to 1997-03-31
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon19/09/1996
Return made up to 16/09/96; no change of members
dot icon18/02/1996
Director's particulars changed
dot icon02/11/1995
Full accounts made up to 1995-03-31
dot icon21/09/1995
Return made up to 16/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Certificate of authorisation to commence business and borrow
dot icon07/11/1994
Application to commence business
dot icon05/11/1994
Ad 20/10/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon05/11/1994
Accounting reference date notified as 31/03
dot icon08/10/1994
Director's particulars changed
dot icon21/09/1994
Secretary resigned
dot icon16/09/1994
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
16/09/2026
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
2.49M
-
0.00
6.94K
-
2022
0
15.64K
-
0.00
1.27M
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purgal, Jan
Director
06/05/2014 - 25/11/2015
10
Whitelaw, Colin James
Director
02/04/2000 - 01/10/2002
15
Dodd, Robert James
Director
04/03/2001 - 13/07/2008
21
Pissarro, Thomas Charles Lucien
Director
25/04/1999 - 01/10/2002
9
Pissarro, Thomas Charles Lucien
Director
28/09/2016 - 30/10/2019
9

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+
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 PROPERTY CORPORATION LIMITED

ANTLER PROPERTY CORPORATION LIMITED is an(a) Active company incorporated on 16/09/1994 with the registered office located at 80 Strand, London WC2R 0DT. 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 ANTLER PROPERTY CORPORATION LIMITED?

toggle

ANTLER PROPERTY CORPORATION LIMITED is currently Active. It was registered on 16/09/1994 .

Where is ANTLER PROPERTY CORPORATION LIMITED located?

toggle

ANTLER PROPERTY CORPORATION LIMITED is registered at 80 Strand, London WC2R 0DT.

What does ANTLER PROPERTY CORPORATION LIMITED do?

toggle

ANTLER PROPERTY CORPORATION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANTLER PROPERTY CORPORATION LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG England to 80 80 Strand London WC2R 0DT on 2026-02-16.