ANTRAM PEMBERTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANTRAM PEMBERTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02292052

Incorporation date

01/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Old Market Garden 1 Nye Lane, Ditchling, Hassocks, West Sussex BN6 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1988)
dot icon15/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon29/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/05/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon19/04/2024
Change of details for Mrs Alison Joyce Antram as a person with significant control on 2024-04-01
dot icon19/04/2024
Registered office address changed from 44-46 Old Steine Brighton BN1 1NH to Old Market Garden 1 Nye Lane Ditchling Hassocks West Sussex BN6 8UB on 2024-04-19
dot icon19/04/2024
Secretary's details changed for Mr Stephen John Antram on 2024-04-01
dot icon19/04/2024
Director's details changed for Mr Stephen John Antram on 2024-04-01
dot icon19/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon30/03/2024
Micro company accounts made up to 2023-06-30
dot icon11/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon29/06/2022
Micro company accounts made up to 2021-06-30
dot icon04/05/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon02/06/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon27/01/2021
Satisfaction of charge 022920520010 in full
dot icon15/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/04/2019
Change of details for Mrs Alison Joyce Antram as a person with significant control on 2019-04-30
dot icon30/04/2019
Appointment of Mr Stephen John Antram as a director on 2019-03-31
dot icon30/04/2019
Termination of appointment of Alison Antram as a director on 2019-03-31
dot icon30/04/2019
Director's details changed for Alison Antram on 2019-04-30
dot icon30/04/2019
Secretary's details changed for Mr Stephen John Antram on 2016-05-28
dot icon16/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/07/2018
Amended micro company accounts made up to 2017-06-30
dot icon01/05/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-06-30
dot icon31/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/12/2015
Registration of charge 022920520010, created on 2015-12-17
dot icon04/12/2015
Registration of charge 022920520009, created on 2015-11-29
dot icon23/06/2015
Amended total exemption small company accounts made up to 2014-06-30
dot icon16/06/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon03/05/2012
Registered office address changed from 5 Roedean Heights Brighton East Sussex BN2 5SA on 2012-05-03
dot icon26/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon04/04/2011
Director's details changed for Alison Antram on 2010-11-01
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/05/2010
Amended accounts made up to 2009-06-30
dot icon28/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon13/05/2009
Return made up to 02/04/09; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/09/2008
Return made up to 02/04/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/06/2007
Return made up to 02/04/07; no change of members
dot icon02/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/09/2006
Return made up to 02/04/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/01/2006
Total exemption full accounts made up to 2004-06-30
dot icon20/01/2006
Amended accounts made up to 2003-06-30
dot icon01/08/2005
Return made up to 02/04/05; full list of members
dot icon06/07/2004
Full accounts made up to 2003-06-30
dot icon06/04/2004
Return made up to 02/04/04; full list of members
dot icon29/07/2003
Total exemption full accounts made up to 2002-06-30
dot icon07/04/2003
Return made up to 02/04/03; full list of members
dot icon22/12/2002
Total exemption full accounts made up to 2001-06-30
dot icon12/07/2002
Return made up to 02/04/02; full list of members
dot icon05/10/2001
Total exemption full accounts made up to 2000-06-30
dot icon01/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Particulars of mortgage/charge
dot icon18/05/2001
Particulars of mortgage/charge
dot icon19/04/2001
Return made up to 02/04/01; full list of members
dot icon02/05/2000
Return made up to 02/04/00; full list of members
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon22/09/1999
Return made up to 02/04/99; no change of members
dot icon22/09/1999
Full accounts made up to 1998-06-30
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon18/04/1998
Return made up to 02/04/98; full list of members
dot icon06/05/1997
Return made up to 02/04/97; full list of members
dot icon21/04/1997
Secretary resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Full accounts made up to 1996-06-30
dot icon31/12/1996
Full accounts made up to 1995-06-30
dot icon11/12/1996
Return made up to 02/04/96; full list of members
dot icon04/10/1995
Director's particulars changed
dot icon04/07/1995
Full accounts made up to 1994-06-30
dot icon04/07/1995
Return made up to 02/04/95; full list of members
dot icon17/05/1995
Declaration of satisfaction of mortgage/charge
dot icon22/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Resolutions
dot icon31/03/1995
Resolutions
dot icon31/03/1995
Resolutions
dot icon31/03/1995
Resolutions
dot icon15/03/1995
Declaration of shares redemption:auditor's report
dot icon15/03/1995
Declaration of assistance for shares acquisition
dot icon12/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Certificate of re-registration from Public Limited Company to Private
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Resolutions
dot icon18/11/1994
Application for reregistration from PLC to private
dot icon18/11/1994
Re-registration of Memorandum and Articles
dot icon04/09/1994
Secretary resigned;new secretary appointed
dot icon25/05/1994
Accounting reference date extended from 31/03 to 30/06
dot icon17/05/1994
Return made up to 02/04/94; no change of members
dot icon18/01/1994
Resolutions
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon22/09/1993
Return made up to 02/04/93; no change of members
dot icon15/07/1993
Return made up to 31/12/92; full list of members
dot icon05/11/1992
Full accounts made up to 1992-03-31
dot icon12/05/1992
Return made up to 02/04/92; no change of members
dot icon10/10/1991
Full accounts made up to 1991-03-31
dot icon09/09/1991
Auditor's resignation
dot icon15/04/1991
Ad 05/04/89--------- £ si 237467@1
dot icon11/04/1991
Return made up to 02/04/91; no change of members
dot icon09/01/1991
Return made up to 31/03/90; full list of members
dot icon08/01/1991
Full accounts made up to 1990-03-31
dot icon08/01/1991
Accounting reference date shortened from 28/02 to 31/03
dot icon20/12/1990
Addendum to annual accounts
dot icon07/03/1990
Ad 25/04/89-05/05/89 £ si [email protected]=530600 £ ic 119735/650335
dot icon07/03/1990
Ad 05/04/89--------- £ si [email protected]=119733 £ ic 2/119735
dot icon06/10/1989
Return made up to 31/03/89; full list of members
dot icon21/06/1989
Certificate of authorisation to commence business and borrow
dot icon21/06/1989
Application to commence business
dot icon23/03/1989
Prospectus
dot icon22/03/1989
Accounting reference date extended from 31/03 to 28/02
dot icon17/03/1989
Resolutions
dot icon17/03/1989
Resolutions
dot icon17/03/1989
Resolutions
dot icon17/03/1989
Resolutions
dot icon17/03/1989
S-div
dot icon17/03/1989
£ nc 100000/1000000
dot icon26/10/1988
Certificate of change of name
dot icon26/10/1988
Certificate of change of name
dot icon21/10/1988
Secretary resigned;new secretary appointed
dot icon21/10/1988
Director resigned;new director appointed
dot icon21/10/1988
Registered office changed on 21/10/88 from: 2 baches street london N1 6UB
dot icon01/09/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.14M
-
0.00
-
-
2022
3
2.18M
-
0.00
-
-
2023
3
105.43K
-
0.00
-
-
2023
3
105.43K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

105.43K £Descended-95.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antram, Stephen John
Director
31/03/2019 - Present
47
Antram, Alison
Director
13/02/1997 - 30/03/2019
-
Antram, Stephen John
Secretary
14/02/1997 - Present
1
Godwin, Alison Mary
Secretary
29/08/1994 - 13/02/1997
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANTRAM PEMBERTON PROPERTIES LIMITED

ANTRAM PEMBERTON PROPERTIES LIMITED is an(a) Active company incorporated on 01/09/1988 with the registered office located at Old Market Garden 1 Nye Lane, Ditchling, Hassocks, West Sussex BN6 8UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTRAM PEMBERTON PROPERTIES LIMITED?

toggle

ANTRAM PEMBERTON PROPERTIES LIMITED is currently Active. It was registered on 01/09/1988 .

Where is ANTRAM PEMBERTON PROPERTIES LIMITED located?

toggle

ANTRAM PEMBERTON PROPERTIES LIMITED is registered at Old Market Garden 1 Nye Lane, Ditchling, Hassocks, West Sussex BN6 8UB.

What does ANTRAM PEMBERTON PROPERTIES LIMITED do?

toggle

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

How many employees does ANTRAM PEMBERTON PROPERTIES LIMITED have?

toggle

ANTRAM PEMBERTON PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for ANTRAM PEMBERTON PROPERTIES LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-02 with no updates.