ANTRIM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANTRIM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06564197

Incorporation date

14/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 8 SHAW PARK BUSINESS VILLAGE, No.8 Shaw Park Business Village, Shaw Road, Wolverhampton, West Midlands WV10 9LECopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2008)
dot icon05/01/2026
Micro company accounts made up to 2025-03-31
dot icon30/12/2025
Previous accounting period extended from 2025-03-31 to 2025-04-06
dot icon15/07/2025
Compulsory strike-off action has been discontinued
dot icon14/07/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/07/2023
Registration of charge 065641970004, created on 2023-07-27
dot icon19/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon20/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/06/2020
Micro company accounts made up to 2019-03-31
dot icon19/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon29/03/2020
Previous accounting period shortened from 2019-04-01 to 2019-03-31
dot icon31/12/2019
Previous accounting period shortened from 2019-04-02 to 2019-04-01
dot icon03/07/2019
Compulsory strike-off action has been discontinued
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon27/06/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon30/04/2019
Satisfaction of charge 3 in full
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon12/03/2018
Micro company accounts made up to 2017-03-31
dot icon31/12/2017
Previous accounting period shortened from 2017-04-03 to 2017-04-02
dot icon26/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2017
Previous accounting period shortened from 2016-04-04 to 2016-04-03
dot icon11/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/01/2016
Previous accounting period shortened from 2015-04-05 to 2015-04-04
dot icon24/12/2015
Previous accounting period extended from 2015-03-28 to 2015-04-05
dot icon22/08/2015
Compulsory strike-off action has been discontinued
dot icon19/08/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Certificate of change of name
dot icon19/07/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/12/2013
Previous accounting period shortened from 2013-03-29 to 2013-03-28
dot icon06/06/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/12/2012
Registered office address changed from Hkm Associates Limited 60 Waterloo Road Wolverhampton WV1 4QP on 2012-12-31
dot icon30/12/2012
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon28/06/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon16/01/2012
Appointment of Mr Martin Andrew Cleaver as a director on 2012-01-01
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-30
dot icon06/07/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon06/07/2011
Termination of appointment of Mandharjeet Rooprai as a director
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon29/06/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon29/06/2010
Director's details changed for Dr Kamaljit Singh Aulak on 2010-03-31
dot icon29/06/2010
Director's details changed for Dr Mandharjeet Singh Rooprai on 2010-03-31
dot icon05/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-04-14 with full list of shareholders
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2008
Director appointed dr mandharjeet singh rooprai
dot icon16/10/2008
Director appointed dr kamaljit singh aulak
dot icon16/10/2008
Secretary appointed dr kamaljit singh aulak
dot icon17/04/2008
Registered office changed on 17/04/2008 from 60 waterloo road wolverhampton WV1 4QP
dot icon17/04/2008
Appointment terminated secretary hcs secretarial LIMITED
dot icon17/04/2008
Appointment terminated director hanover directors LIMITED
dot icon14/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
06/04/2026
dot iconNext due on
06/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
568.41K
-
0.00
-
-
2022
0
581.94K
-
0.00
-
-
2023
0
573.25K
-
0.00
-
-
2023
0
573.25K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

573.25K £Descended-1.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleaver, Martin Andrew
Director
01/01/2012 - Present
6
Rooprai, Mandharjeet Singh, Dr
Director
14/10/2008 - 18/02/2011
1
Aulak, Kamaljit Singh, Dr
Secretary
14/04/2008 - Present
-
Aulak, Kamaljit Singh, Dr
Director
14/04/2008 - Present
-
HCS SECRETARIAL LIMITED
Corporate Secretary
14/04/2008 - 14/04/2008
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTRIM PROPERTIES LIMITED

ANTRIM PROPERTIES LIMITED is an(a) Active company incorporated on 14/04/2008 with the registered office located at C/O 8 SHAW PARK BUSINESS VILLAGE, No.8 Shaw Park Business Village, Shaw Road, Wolverhampton, West Midlands WV10 9LE. 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 ANTRIM PROPERTIES LIMITED?

toggle

ANTRIM PROPERTIES LIMITED is currently Active. It was registered on 14/04/2008 .

Where is ANTRIM PROPERTIES LIMITED located?

toggle

ANTRIM PROPERTIES LIMITED is registered at C/O 8 SHAW PARK BUSINESS VILLAGE, No.8 Shaw Park Business Village, Shaw Road, Wolverhampton, West Midlands WV10 9LE.

What does ANTRIM PROPERTIES LIMITED do?

toggle

ANTRIM PROPERTIES 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 ANTRIM PROPERTIES LIMITED?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-03-31.