ANTON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ANTON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03003230

Incorporation date

19/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Plunch Lane, Mumbles, Swansea SA3 4JECopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1994)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/01/2024
Director's details changed for Guy Paul Antoniazzi on 2024-01-03
dot icon03/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/02/2022
Termination of appointment of Gwyn Rhys Thomas as a director on 2022-01-31
dot icon21/02/2022
Termination of appointment of John Robert Jones as a director on 2022-01-31
dot icon20/01/2022
Registered office address changed from 73a Newton Road Mumbles Swansea Swansea SA3 4BL to 26 Plunch Lane Mumbles Swansea SA3 4JE on 2022-01-20
dot icon04/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon03/04/2013
Registered office address changed from 1 Saint Teilo Street Pontarddulais Swansea SA4 8TH on 2013-04-03
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon05/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon07/01/2010
Director's details changed for John Robert Jones on 2010-01-07
dot icon07/01/2010
Director's details changed for Gwyn Rhys Thomas on 2010-01-07
dot icon07/01/2010
Director's details changed for Guy Paul Antoniazzi on 2010-01-07
dot icon16/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/01/2009
Return made up to 12/12/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/02/2008
Ad 01/05/07--------- £ si 2@1
dot icon19/02/2008
Nc inc already adjusted 01/05/07
dot icon19/02/2008
Resolutions
dot icon19/02/2008
Resolutions
dot icon19/02/2008
Resolutions
dot icon29/01/2008
Return made up to 12/12/07; full list of members
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon03/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/02/2007
Return made up to 12/12/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/01/2006
Return made up to 12/12/05; full list of members
dot icon18/10/2005
Ad 05/09/05--------- £ si 2@1=2 £ ic 13333/13335
dot icon18/10/2005
Nc inc already adjusted 05/09/05
dot icon18/10/2005
Resolutions
dot icon18/10/2005
Resolutions
dot icon31/03/2005
Amended accounts made up to 2004-04-30
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/12/2004
Return made up to 12/12/04; full list of members
dot icon08/05/2004
Accounts for a small company made up to 2003-04-30
dot icon03/02/2004
Return made up to 12/12/03; full list of members
dot icon12/04/2003
Registered office changed on 12/04/03 from: 22 saint teilo street pontarddulais swansea SA4 8TH
dot icon12/04/2003
Accounts for a small company made up to 2002-04-30
dot icon17/12/2002
Return made up to 12/12/02; full list of members
dot icon04/04/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon10/01/2002
Return made up to 19/12/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
Return made up to 19/12/00; full list of members
dot icon17/04/2000
Registered office changed on 17/04/00 from: 1 st teilo street pontarddulais swansea SA4 1TH
dot icon07/02/2000
Return made up to 19/12/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-03-31
dot icon24/01/1999
Return made up to 19/12/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon14/01/1998
Return made up to 19/12/97; no change of members
dot icon01/07/1997
Particulars of mortgage/charge
dot icon31/12/1996
Return made up to 19/12/96; full list of members
dot icon30/12/1996
Full accounts made up to 1996-03-31
dot icon09/10/1996
Particulars of mortgage/charge
dot icon24/09/1996
Ad 05/09/96--------- £ si 13233@1=13233 £ ic 100/13333
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon24/09/1996
£ nc 100/100000 05/09/96
dot icon16/08/1996
Particulars of mortgage/charge
dot icon14/02/1996
Registered office changed on 14/02/96 from: 1 st teilo street pontardulais swansea SA4 1TH
dot icon29/01/1996
Return made up to 19/12/95; full list of members
dot icon04/12/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon27/07/1995
Particulars of mortgage/charge
dot icon21/07/1995
Particulars of mortgage/charge
dot icon17/05/1995
Accounting reference date notified as 31/03
dot icon31/01/1995
Ad 26/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon09/01/1995
Secretary resigned;new secretary appointed
dot icon09/01/1995
Director resigned;new director appointed
dot icon09/01/1995
Registered office changed on 09/01/95 from: 40 burlington rise barnet hertfordshire EN4 8NN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
40.83K
-
0.00
51.00
-
2022
4
22.97K
-
0.00
0.00
-
2022
4
22.97K
-
0.00
0.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

22.97K £Descended-43.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
19/12/1994 - 19/12/1994
3393
Wayne, Harold
Nominee Secretary
19/12/1994 - 19/12/1994
1305
Thomas, Gwyn Rhys
Director
01/05/2007 - 31/01/2022
-
Antoniazzi, Luigi Manfredo Windsor
Secretary
19/12/1994 - 06/11/1995
-
Grinter, Andrew Benjamin
Secretary
06/11/1995 - Present
2

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 ANTON DEVELOPMENTS LIMITED

ANTON DEVELOPMENTS LIMITED is an(a) Active company incorporated on 19/12/1994 with the registered office located at 26 Plunch Lane, Mumbles, Swansea SA3 4JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTON DEVELOPMENTS LIMITED?

toggle

ANTON DEVELOPMENTS LIMITED is currently Active. It was registered on 19/12/1994 .

Where is ANTON DEVELOPMENTS LIMITED located?

toggle

ANTON DEVELOPMENTS LIMITED is registered at 26 Plunch Lane, Mumbles, Swansea SA3 4JE.

What does ANTON DEVELOPMENTS LIMITED do?

toggle

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

How many employees does ANTON DEVELOPMENTS LIMITED have?

toggle

ANTON DEVELOPMENTS LIMITED had 4 employees in 2022.

What is the latest filing for ANTON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.