ANTRIM MANSIONS LIMITED

Register to unlock more data on OkredoRegister

ANTRIM MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02832906

Incorporation date

05/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

68 Queens Gardens, London, Greater London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1993)
dot icon15/11/2025
Micro company accounts made up to 2024-12-31
dot icon01/10/2025
Termination of appointment of Josephine Tsakok as a director on 2025-09-30
dot icon01/10/2025
Appointment of Ms Jaclyn Thayer as a director on 2025-09-30
dot icon26/06/2025
Secretary's details changed for Sloan Company Secretarila Services Limited on 2025-01-07
dot icon26/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon08/01/2025
Appointment of Sloan Company Secretarila Services Limited as a secretary on 2025-01-06
dot icon07/01/2025
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to 68 Queens Gardens London Greater London W2 3AH on 2025-01-07
dot icon07/01/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-12-31
dot icon07/01/2025
Director's details changed for Ms Sylvia Alderyn Brownrigg on 2024-12-31
dot icon07/01/2025
Director's details changed for Mr Christopher Timothy Short on 2024-12-31
dot icon30/09/2024
Appointment of Ms Sylvia Alderyn Brownrigg as a director on 2024-09-19
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/09/2024
Termination of appointment of Sylvain Antoine Maurice Hillairaud as a director on 2024-07-01
dot icon20/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon11/06/2024
Appointment of Mr Christopher Timothy Short as a director on 2024-05-01
dot icon11/12/2023
Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon06/11/2023
Termination of appointment of Bing Jiang as a director on 2023-11-06
dot icon06/11/2023
Termination of appointment of Maarten Jeroen Offeringa as a director on 2023-11-06
dot icon05/10/2023
Secretary's details changed for Blenheims Estate and Asset Management Limited on 2023-10-05
dot icon05/10/2023
Director's details changed for Mrs Bing Jiang on 2023-10-05
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon19/01/2023
Registered office address changed from 15 Young Street (Second Floor) Kensington London W8 5EH England to Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-01-19
dot icon21/09/2022
Appointment of Mrs Bing Jiang as a director on 2022-09-21
dot icon21/09/2022
Termination of appointment of Ilaria Vignozzi as a director on 2022-09-21
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-05-12
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon16/09/2021
Termination of appointment of Susan Anne Aslan as a director on 2021-09-09
dot icon16/09/2021
Termination of appointment of Lukas Gimpel as a director on 2021-09-09
dot icon08/07/2021
Micro company accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon29/01/2021
Statement of capital following an allotment of shares on 2020-12-02
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/09/2020
Appointment of Mr Clive John Bruton as a director on 2020-09-23
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon27/04/2020
Secretary's details changed for Blenheims Estate and Asset Management Limited on 2020-04-27
dot icon16/04/2020
Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 15 Young Street (Second Floor) Kensington London W8 5EH on 2020-04-16
dot icon15/04/2020
Appointment of Blenheims Estate and Asset Management Limited as a secretary on 2019-12-01
dot icon15/04/2020
Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 2019-12-01
dot icon17/09/2019
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
dot icon17/09/2019
Secretary's details changed for Calder & Co (Registrars) Limited on 2019-09-16
dot icon19/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon30/04/2019
Termination of appointment of Michael Hulands Johnson as a director on 2019-03-05
dot icon20/03/2019
Appointment of Maarten Jeroen Offeringa as a director on 2019-03-05
dot icon11/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Appointment of Mr Sylvain Antoine Maurice Hillairaud as a director on 2019-03-05
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-01-19
dot icon15/01/2019
Registered office address changed from 66 Prescot Street London E1 8NN to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 2019-01-15
dot icon15/01/2019
Appointment of Calder & Co (Registrars) Limited as a secretary on 2019-01-15
dot icon15/01/2019
Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 2019-01-15
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon18/04/2018
Appointment of Dr Josephine Tsakok as a director on 2018-03-20
dot icon09/04/2018
Appointment of Ilaria Vignozzi as a director on 2018-03-20
dot icon09/04/2018
Appointment of Mr David Elledge as a director on 2018-03-20
dot icon28/03/2018
Termination of appointment of Elaine Turner as a director on 2018-03-20
dot icon28/03/2018
Termination of appointment of Joel Jay Goodman as a director on 2018-03-20
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon06/07/2016
Director's details changed for Elaine Turner on 2016-06-01
dot icon06/07/2016
Secretary's details changed for Carter Backer Winter Trustees Limited on 2016-06-01
dot icon06/07/2016
Appointment of Mr Michael Hulands Johnson as a director on 2016-03-10
dot icon22/06/2016
Termination of appointment of Ernest Parker James as a director on 2016-03-10
dot icon22/06/2016
Termination of appointment of Miguel Ferro as a director on 2016-03-10
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon15/01/2015
Termination of appointment of Helen Cordell as a director on 2014-11-03
dot icon03/12/2014
Appointment of Mr Lukas Gimpel as a director on 2014-11-03
dot icon21/10/2014
Appointment of Susan Anne Aslan as a director on 2013-10-15
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Termination of appointment of Michele Sklar as a director
dot icon19/06/2014
Secretary's details changed for Carter Backer Winter Trustees Limited on 2014-04-23
dot icon19/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon07/01/2014
Termination of appointment of Julia Marozzi as a director
dot icon07/01/2014
Termination of appointment of Christopher Hurford as a director
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Termination of appointment of Sarah Bard as a director
dot icon18/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2012
Appointment of Joel Jay Goodman as a director
dot icon11/10/2012
Appointment of Ernest Parker James as a director
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon19/06/2012
Termination of appointment of Benedict Evans as a director
dot icon29/05/2012
Appointment of Mr Miguel Ferro as a director
dot icon06/03/2012
Appointment of Michele Jacqueline Sklar as a director
dot icon19/01/2012
Termination of appointment of Jean Bocock as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr Christopher Ian Hurford as a director
dot icon17/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon22/04/2010
Termination of appointment of Michele Sklar as a director
dot icon22/04/2010
Termination of appointment of Jonathan Levi as a director
dot icon30/03/2010
Appointment of Helen Cordell as a director
dot icon07/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 14/06/09; full list of members
dot icon08/04/2009
Director appointed sarah bard
dot icon08/04/2009
Director appointed benedict gareth evans
dot icon04/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 14/06/08; no change of members
dot icon17/06/2008
Appointment terminated director nuala whelan
dot icon14/05/2008
Director appointed jean bocock
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon11/08/2007
New director appointed
dot icon09/07/2007
Return made up to 14/06/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/04/2007
New director appointed
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
New director appointed
dot icon13/12/2006
New director appointed
dot icon08/12/2006
Director resigned
dot icon28/09/2006
Director resigned
dot icon04/08/2006
New director appointed
dot icon04/08/2006
Registered office changed on 04/08/06 from: enterprise house 21 buckle street london E1 8NN
dot icon28/07/2006
Return made up to 14/06/06; full list of members
dot icon24/07/2006
Director resigned
dot icon12/07/2006
New director appointed
dot icon10/07/2006
Registered office changed on 10/07/06 from: 4TH floor euro house 1394-1400 high road whetstone london N20 9BH
dot icon29/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/02/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon03/02/2006
Return made up to 14/06/05; full list of members
dot icon26/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon19/11/2005
Particulars of mortgage/charge
dot icon24/09/2005
Particulars of mortgage/charge
dot icon19/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/07/2005
New secretary appointed
dot icon15/07/2005
Secretary resigned
dot icon16/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon04/11/2004
Registered office changed on 04/11/04 from: c/o parkgate aspen wilberforce house, station road london NW4 4QE
dot icon19/10/2004
Return made up to 14/06/04; change of members
dot icon19/10/2004
Director resigned
dot icon28/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/03/2004
New director appointed
dot icon27/02/2004
New director appointed
dot icon18/12/2003
Director resigned
dot icon13/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/10/2003
New director appointed
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Director resigned
dot icon17/07/2003
Return made up to 14/06/03; full list of members
dot icon25/01/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon22/12/2002
New director appointed
dot icon15/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/07/2002
Return made up to 14/06/02; change of members
dot icon29/01/2002
Registered office changed on 29/01/02 from: 4TH floor euro house 1394-1400 high road whetstone london N20 9BH
dot icon09/01/2002
New director appointed
dot icon23/11/2001
Director resigned
dot icon23/11/2001
Director resigned
dot icon08/08/2001
Return made up to 14/06/01; change of members
dot icon06/07/2001
New director appointed
dot icon27/06/2001
Accounts for a small company made up to 2000-12-31
dot icon18/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Director resigned
dot icon15/08/2000
Accounts for a small company made up to 1999-12-31
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
Secretary resigned
dot icon20/07/2000
Return made up to 14/06/00; full list of members
dot icon18/01/2000
Director resigned
dot icon18/01/2000
New director appointed
dot icon18/01/2000
Ad 06/12/99--------- £ si 12@1=12 £ ic 56/68
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon24/09/1999
Return made up to 14/06/99; no change of members
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon17/08/1998
Return made up to 14/06/98; no change of members
dot icon07/11/1997
Return made up to 14/06/97; full list of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Director resigned
dot icon25/10/1996
Accounts for a small company made up to 1995-12-31
dot icon09/07/1996
Return made up to 14/06/96; change of members
dot icon20/07/1995
New director appointed
dot icon20/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon13/07/1995
Ad 16/06/95--------- £ si 54@1=54 £ ic 2/56
dot icon07/07/1995
Return made up to 14/06/95; no change of members
dot icon26/05/1995
Memorandum and Articles of Association
dot icon26/05/1995
Resolutions
dot icon02/05/1995
Accounts for a small company made up to 1994-12-31
dot icon24/02/1995
Registered office changed on 24/02/95 from: 20A,aylmer parade great north road london N2 0PE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
New director appointed
dot icon16/08/1994
Return made up to 05/07/94; full list of members
dot icon21/03/1994
Registered office changed on 21/03/94 from: 80,antrim mansions antrim road london NW3 4XL
dot icon21/03/1994
Accounting reference date notified as 31/12
dot icon17/03/1994
New director appointed
dot icon17/03/1994
New secretary appointed;new director appointed
dot icon13/03/1994
Secretary resigned
dot icon13/03/1994
Director resigned
dot icon13/03/1994
Registered office changed on 13/03/94 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD
dot icon15/02/1994
Certificate of change of name
dot icon05/07/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
110.97K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/01/2025 - Present
87
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 31/12/2024
2975
Bard, Sarah
Director
24/03/2009 - 08/10/2012
48
Jiang, Bing
Director
21/09/2022 - 06/11/2023
2
CALDER & CO (REGISTRARS) LIMITED
Corporate Secretary
15/01/2019 - 01/12/2019
115

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 ANTRIM MANSIONS LIMITED

ANTRIM MANSIONS LIMITED is an(a) Active company incorporated on 05/07/1993 with the registered office located at 68 Queens Gardens, London, Greater London W2 3AH. There are currently 6 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 ANTRIM MANSIONS LIMITED?

toggle

ANTRIM MANSIONS LIMITED is currently Active. It was registered on 05/07/1993 .

Where is ANTRIM MANSIONS LIMITED located?

toggle

ANTRIM MANSIONS LIMITED is registered at 68 Queens Gardens, London, Greater London W2 3AH.

What does ANTRIM MANSIONS LIMITED do?

toggle

ANTRIM MANSIONS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANTRIM MANSIONS LIMITED?

toggle

The latest filing was on 15/11/2025: Micro company accounts made up to 2024-12-31.