ANTOMIA PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANTOMIA PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04452598

Incorporation date

31/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kimberley Northwick, Mark, Highbridge TA9 4PQCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2002)
dot icon31/01/2026
Total exemption full accounts made up to 2025-02-28
dot icon30/12/2025
Total exemption full accounts made up to 2024-02-29
dot icon09/10/2025
Registered office address changed from 76 Bridgford Road West Bridgford Nottingham NG2 6AX England to Kimberley Northwick Mark Highbridge TA9 4PQ on 2025-10-09
dot icon02/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon10/08/2024
Compulsory strike-off action has been discontinued
dot icon08/08/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-02-28
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon23/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon11/05/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon11/05/2021
Previous accounting period shortened from 2021-03-31 to 2021-02-28
dot icon24/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon02/12/2020
Registration of charge 044525980006, created on 2020-11-24
dot icon30/11/2020
Registration of charge 044525980005, created on 2020-11-24
dot icon19/10/2020
Director's details changed for Mr Anthony Livingstone Millard on 2020-10-14
dot icon19/10/2020
Change of details for Mr Anthony Livingstone Millard as a person with significant control on 2020-10-14
dot icon16/09/2020
Registered office address changed from 14 Clarendon Street Nottingham United Kingdom NG1 5HQ United Kingdom to 76 Bridgford Road West Bridgford Nottingham NG2 6AX on 2020-09-16
dot icon29/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon29/05/2020
Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB United Kingdom to 14 Clarendon Street Nottingham United Kingdom NG1 5HQ on 2020-05-29
dot icon03/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/10/2018
Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 2018-10-29
dot icon25/05/2018
Satisfaction of charge 044525980002 in full
dot icon25/05/2018
Satisfaction of charge 044525980003 in full
dot icon25/05/2018
Registration of charge 044525980004, created on 2018-05-25
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Registration of charge 044525980002, created on 2017-08-25
dot icon31/08/2017
Registration of charge 044525980003, created on 2017-08-25
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon02/05/2017
Director's details changed for Mr Anthony Livingstone Millard on 2017-05-02
dot icon02/05/2017
Registered office address changed from Claydon House Simpson Road Bletchley Milton Keynes MK2 2DD to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2017-05-02
dot icon17/02/2017
Registration of charge 044525980001, created on 2017-02-17
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon08/03/2013
Registered office address changed from James Charles House 37a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BQ on 2013-03-08
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon21/02/2011
Termination of appointment of Karan Butterfield as a secretary
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Appointment of Ms Karan Butterfield as a secretary
dot icon21/12/2009
Termination of appointment of Karen Barzey as a secretary
dot icon30/09/2009
Return made up to 31/05/09; full list of members
dot icon30/09/2009
Secretary's change of particulars / karen barzey / 31/05/2009
dot icon11/08/2009
Amended accounts made up to 2006-03-31
dot icon11/08/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2009
Total exemption small company accounts made up to 2007-03-31
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon17/04/2009
Registered office changed on 17/04/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW
dot icon27/08/2008
Return made up to 31/05/08; full list of members
dot icon22/08/2007
Return made up to 31/05/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 31/05/06; full list of members
dot icon07/02/2006
Registered office changed on 07/02/06 from: 260 stockinstone road luton LU2 7DF
dot icon07/02/2006
Return made up to 31/05/05; full list of members
dot icon07/02/2006
Director's particulars changed
dot icon06/02/2006
Total exemption small company accounts made up to 2004-03-31
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2006
Secretary's particulars changed
dot icon08/03/2005
Return made up to 31/05/04; full list of members
dot icon09/03/2004
Director's particulars changed
dot icon07/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/01/2004
Registered office changed on 27/01/04 from: 106 morgan close leagrave luton bedfordshire LU4 9GN
dot icon04/09/2003
Return made up to 31/05/03; full list of members
dot icon24/07/2003
Registered office changed on 24/07/03 from: 70 simpson close leagrave luton bedfordshire LU4 9TP
dot icon16/10/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon16/08/2002
Ad 31/05/02--------- £ si 99@1=99 £ ic 100/199
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New secretary appointed
dot icon12/06/2002
Registered office changed on 12/06/02 from: 27 west lane freshfield merseyside L37 7AY
dot icon12/06/2002
Secretary resigned
dot icon12/06/2002
Director resigned
dot icon31/05/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
239.20K
-
0.00
56.85K
-
2022
1
240.94K
-
0.00
10.97K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXCHEQUER SECRETARIES LIMITED
Nominee Secretary
31/05/2002 - 31/05/2002
813
Butterfield, Karan
Secretary
21/12/2009 - 20/02/2011
-
Barzey, Karen
Secretary
31/05/2002 - 21/12/2009
-
EXCHEQUER DIRECTORS LIMITED
Nominee Director
31/05/2002 - 31/05/2002
814
Millard, Anthony Livingstone
Director
31/05/2002 - Present
15

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 ANTOMIA PROPERTY SERVICES LIMITED

ANTOMIA PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 31/05/2002 with the registered office located at Kimberley Northwick, Mark, Highbridge TA9 4PQ. 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 ANTOMIA PROPERTY SERVICES LIMITED?

toggle

ANTOMIA PROPERTY SERVICES LIMITED is currently Active. It was registered on 31/05/2002 .

Where is ANTOMIA PROPERTY SERVICES LIMITED located?

toggle

ANTOMIA PROPERTY SERVICES LIMITED is registered at Kimberley Northwick, Mark, Highbridge TA9 4PQ.

What does ANTOMIA PROPERTY SERVICES LIMITED do?

toggle

ANTOMIA PROPERTY SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANTOMIA PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-02-28.