ANTON PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANTON PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902065

Incorporation date

04/01/2000

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 04/01/2000)
dot icon17/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon31/01/2026
Previous accounting period shortened from 2025-04-30 to 2025-04-29
dot icon19/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon03/01/2024
Director's details changed for Guy Paul Antoniazzi on 2024-01-03
dot icon27/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/01/2022
Registered office address changed from 73a Newton Road Mumbles Swansea SA3 4BL to 26 Plunch Lane Mumbles Swansea SA3 4JE on 2022-01-20
dot icon10/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/01/2021
Confirmation statement made on 2021-01-02 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 2020-01-02 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 2019-01-02 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon23/02/2016
Resolutions
dot icon23/02/2016
Change of share class name or designation
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon03/04/2013
Registered office address changed from 1 St 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 icon14/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Andrew Benjamin Grinter on 2010-01-28
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/01/2009
Return made up to 04/01/09; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/01/2008
Return made up to 04/01/08; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/02/2007
Return made up to 04/01/07; full list of members
dot icon09/02/2006
Return made up to 04/01/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-04-30
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 icon06/01/2005
Return made up to 04/01/05; full list of members
dot icon08/05/2004
Accounts for a small company made up to 2003-04-30
dot icon15/04/2004
Return made up to 04/01/04; full list of members
dot icon25/11/2003
Particulars of mortgage/charge
dot icon22/11/2003
Particulars of mortgage/charge
dot icon05/08/2003
Return made up to 04/01/03; full list of members; amend
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 icon24/01/2003
Return made up to 04/01/03; full list of members
dot icon25/04/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon29/01/2002
Return made up to 04/01/02; full list of members
dot icon05/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/10/2001
Particulars of contract relating to shares
dot icon18/10/2001
Ad 30/06/01--------- £ si 13333@1=13333 £ ic 100/13433
dot icon18/10/2001
Nc inc already adjusted 29/06/01
dot icon18/10/2001
Resolutions
dot icon11/01/2001
Return made up to 04/01/01; full list of members
dot icon13/11/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon11/02/2000
Director resigned
dot icon11/02/2000
Secretary resigned
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New secretary appointed;new director appointed
dot icon11/02/2000
Registered office changed on 11/02/00 from: carnglas chambers 95 carnglas road, sketty swansea west glamorgan SA2 9DH
dot icon04/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+45.06 % *

* during past year

Cash in Bank

£26,427.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/01/2027
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
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
694.79K
-
0.00
18.22K
-
2022
0
674.15K
-
0.00
26.43K
-
2022
0
674.15K
-
0.00
26.43K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

674.15K £Descended-2.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.43K £Ascended45.06 % *

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
Lazarus, Harry Pierre
Nominee Director
04/01/2000 - 04/01/2000
1046
Mr Guy Paul Antoniazzi
Director
04/01/2000 - Present
4
Mr Andrew Benjamin Grinter
Director
04/01/2000 - Present
4
Lazarus, Heather Ann
Nominee Secretary
04/01/2000 - 04/01/2000
360
Grinter, Andrew Benjamin
Secretary
04/01/2000 - 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 PROPERTY HOLDINGS LIMITED

ANTON PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 04/01/2000 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTON PROPERTY HOLDINGS LIMITED?

toggle

ANTON PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 04/01/2000 .

Where is ANTON PROPERTY HOLDINGS LIMITED located?

toggle

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

What does ANTON PROPERTY HOLDINGS LIMITED do?

toggle

ANTON PROPERTY HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANTON PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-04-30.