ANTROBUS ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANTROBUS ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06556246

Incorporation date

05/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Cherry Trees Langford Lane, Berwick St. James, Salisbury SP3 4UACopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2008)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon15/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon15/09/2025
Micro company accounts made up to 2025-03-31
dot icon01/10/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon28/05/2024
Micro company accounts made up to 2024-03-31
dot icon08/11/2023
Micro company accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon05/08/2022
Micro company accounts made up to 2022-03-31
dot icon14/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon07/09/2021
Micro company accounts made up to 2021-03-31
dot icon04/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon04/05/2020
Micro company accounts made up to 2020-03-31
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Micro company accounts made up to 2017-03-31
dot icon08/02/2018
Registered office address changed from Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD to Cherry Trees Langford Lane Berwick St. James Salisbury SP3 4UA on 2018-02-08
dot icon06/12/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon30/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon22/06/2016
Termination of appointment of Bryan Cassar as a director on 2016-06-22
dot icon17/06/2016
Appointment of Mr Michael William Doggrell as a director on 2016-06-17
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Termination of appointment of Edmund Hall as a secretary on 2015-10-01
dot icon09/07/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon26/01/2015
Statement of capital following an allotment of shares on 2014-04-06
dot icon14/11/2014
Registered office address changed from 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England to Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD on 2014-11-14
dot icon10/11/2014
Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG to 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 2014-11-10
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon31/03/2014
Appointment of Edmund Hall as a secretary
dot icon07/03/2014
Termination of appointment of Jennifer Cassar as a director
dot icon07/03/2014
Termination of appointment of Jennifer Cassar as a secretary
dot icon07/03/2014
Registered office address changed from Regus House George Curl Way Southampton Hampshire SO18 2RZ on 2014-03-07
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon29/04/2013
Director's details changed for Mr Bryan Cassar on 2012-04-01
dot icon29/04/2013
Director's details changed for Mrs Jennifer Marie Cassar on 2012-04-01
dot icon29/04/2013
Secretary's details changed for Mrs Jennifer Marie Cassar on 2012-04-01
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mrs Jennifer Marie Cassar on 2009-10-01
dot icon06/04/2010
Director's details changed for Mr Bryan Cassar on 2009-10-01
dot icon06/04/2010
Secretary's details changed for Mrs Jennifer Marie Cassar on 2009-10-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Previous accounting period shortened from 2009-04-30 to 2009-03-31
dot icon06/07/2009
Return made up to 05/04/09; full list of members
dot icon20/11/2008
Appointment terminated secretary c & m secretaries LIMITED
dot icon20/11/2008
Appointment terminated director c & m registrars LIMITED
dot icon20/11/2008
Registered office changed on 20/11/2008 from p o box 55 7 spa road london SE16 3QQ england
dot icon20/11/2008
Secretary appointed jennifer marie cassar
dot icon20/11/2008
Director appointed jennifer marie cassar
dot icon20/11/2008
Director appointed bryan cassar
dot icon05/04/2008
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
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.02K
-
0.00
-
-
2022
0
1.90K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doggrell, Michael William
Director
17/06/2016 - Present
-

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 ANTROBUS ROAD MANAGEMENT LIMITED

ANTROBUS ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 05/04/2008 with the registered office located at Cherry Trees Langford Lane, Berwick St. James, Salisbury SP3 4UA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTROBUS ROAD MANAGEMENT LIMITED?

toggle

ANTROBUS ROAD MANAGEMENT LIMITED is currently Active. It was registered on 05/04/2008 .

Where is ANTROBUS ROAD MANAGEMENT LIMITED located?

toggle

ANTROBUS ROAD MANAGEMENT LIMITED is registered at Cherry Trees Langford Lane, Berwick St. James, Salisbury SP3 4UA.

What does ANTROBUS ROAD MANAGEMENT LIMITED do?

toggle

ANTROBUS ROAD MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANTROBUS ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with updates.