ANTLOW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANTLOW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02259156

Incorporation date

17/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Norfolk Avenue, London N15 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1988)
dot icon16/01/2026
Change of details for Mr Aron Oberlander as a person with significant control on 2025-12-31
dot icon16/01/2026
Director's details changed for Mr Aron Oberlander on 2025-12-31
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon15/01/2026
Secretary's details changed for Mr Aron Oberlander on 2025-12-25
dot icon13/01/2026
Registered office address changed from , 115 Craven Park Road, London, N15 6BL to 3 Norfolk Avenue London N15 6JX on 2026-01-13
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon14/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon16/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/08/2014
Termination of appointment of Leah Spitz as a director on 2014-07-15
dot icon01/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 31/12/08; full list of members
dot icon03/07/2008
Return made up to 31/12/07; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 31/12/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 31/12/05; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon20/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 31/12/01; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/02/2001
Return made up to 31/12/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 2000-03-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon07/06/1999
Accounts for a small company made up to 1999-03-31
dot icon08/01/1999
Return made up to 31/12/98; full list of members
dot icon09/06/1998
Accounts for a small company made up to 1998-03-31
dot icon29/05/1998
Registered office changed on 29/05/98 from:\250-256 st ann's road, london, N15 5BN
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon07/01/1998
Return made up to 31/12/97; no change of members
dot icon24/03/1997
Return made up to 31/12/96; no change of members
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon15/12/1995
Full accounts made up to 1995-03-31
dot icon20/02/1995
Return made up to 31/12/94; no change of members
dot icon19/12/1994
Full accounts made up to 1994-03-31
dot icon06/02/1994
Return made up to 31/12/93; no change of members
dot icon13/09/1993
Full accounts made up to 1993-03-31
dot icon20/01/1993
Director resigned;new director appointed
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon16/04/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon16/05/1991
Return made up to 31/12/90; no change of members
dot icon11/12/1990
Full accounts made up to 1990-03-31
dot icon17/09/1990
Registered office changed on 17/09/90 from:\101 osbaldeston road, london N16
dot icon20/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon20/01/1990
Resolutions
dot icon20/01/1990
Return made up to 31/12/89; full list of members
dot icon21/11/1989
Registered office changed on 21/11/89 from:\15 moundfield road, london N16
dot icon18/10/1989
Registered office changed on 18/10/89 from:\84 stamford hill, london, N16 6XS
dot icon18/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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
23.15K
-
0.00
30.82K
-
2022
0
23.20K
-
0.00
39.36K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spitz, Leah
Director
31/12/1992 - 15/07/2014
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTLOW PROPERTIES LIMITED

ANTLOW PROPERTIES LIMITED is an(a) Active company incorporated on 17/05/1988 with the registered office located at 3 Norfolk Avenue, London N15 6JX. There is currently no 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 ANTLOW PROPERTIES LIMITED?

toggle

ANTLOW PROPERTIES LIMITED is currently Active. It was registered on 17/05/1988 .

Where is ANTLOW PROPERTIES LIMITED located?

toggle

ANTLOW PROPERTIES LIMITED is registered at 3 Norfolk Avenue, London N15 6JX.

What does ANTLOW PROPERTIES LIMITED do?

toggle

ANTLOW PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANTLOW PROPERTIES LIMITED?

toggle

The latest filing was on 16/01/2026: Change of details for Mr Aron Oberlander as a person with significant control on 2025-12-31.