CHRIS ANTHONY ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHRIS ANTHONY ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05839146

Incorporation date

07/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodgate House, 2 - 8 Games Road, Barnet, Herts EN4 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/08/2023
Previous accounting period shortened from 2023-10-31 to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-07 with updates
dot icon26/06/2023
Change of details for Mr Antonakis Chrysanthou as a person with significant control on 2023-06-07
dot icon19/06/2023
Director's details changed for Mr Chrisanthos Chrysanthou on 2023-06-19
dot icon19/06/2023
Director's details changed for Mr Antonakis Chrysanthou on 2023-06-07
dot icon19/06/2023
Director's details changed for Mr Chrisanthos Chrysanthou on 2023-06-19
dot icon19/06/2023
Director's details changed for Mr Antonakis Chrysanthou on 2023-06-19
dot icon19/06/2023
Secretary's details changed for Mr Chrisanthos Chrysanthou on 2023-06-19
dot icon19/06/2023
Change of details for Mr Antonakis Chrysanthou as a person with significant control on 2023-06-07
dot icon01/10/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon19/07/2022
Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to Woodgate House 2 - 8 Games Road Barnet Herts EN4 9HN on 2022-07-19
dot icon24/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon01/02/2022
Change of details for Mr Savvas Chrysanthou as a person with significant control on 2022-01-25
dot icon26/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/07/2021
Director's details changed for Chrisanthos Crysanthou on 2021-07-01
dot icon08/07/2021
Secretary's details changed for Chrisanthos Crysanthou on 2021-07-01
dot icon25/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon07/03/2021
Change of details for Mr Antonakis Chrysanthou as a person with significant control on 2021-03-01
dot icon07/03/2021
Director's details changed for Mr Antonakis Chrysanthou on 2021-03-01
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/08/2020
Director's details changed for Chrisanthos Crysanthou on 2020-08-01
dot icon13/08/2020
Secretary's details changed for Chrisanthos Crysanthou on 2020-08-01
dot icon07/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon30/11/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon19/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon15/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2015-10-31
dot icon28/06/2016
Annual return made up to 2016-06-07. List of shareholders has changed
dot icon19/12/2015
Secretary's details changed for Chrisanthos Crysanthou on 2015-11-04
dot icon19/12/2015
Director's details changed for Chrisanthos Crysanthou on 2015-11-04
dot icon19/12/2015
Director's details changed for Antonakis Chrysanthou on 2015-11-04
dot icon29/09/2015
Total exemption full accounts made up to 2014-10-31
dot icon24/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon22/10/2014
Total exemption full accounts made up to 2013-10-31
dot icon08/08/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon12/06/2014
Registered office address changed from 60 Lodge Lane London N12 8JJ on 2014-06-12
dot icon11/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon18/06/2013
Annual return made up to 2013-06-07
dot icon05/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon03/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon24/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon23/06/2011
Annual return made up to 2011-06-07
dot icon17/06/2010
Annual return made up to 2010-06-07
dot icon07/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon23/10/2009
Total exemption full accounts made up to 2008-10-31
dot icon11/07/2009
Return made up to 07/06/09; full list of members
dot icon01/06/2009
Director and secretary's change of particulars / chris crysanthou / 28/05/2009
dot icon22/04/2009
Total exemption small company accounts made up to 2007-10-31
dot icon20/01/2009
Total exemption small company accounts made up to 2007-06-30
dot icon20/01/2009
Accounting reference date shortened from 30/06/2008 to 31/10/2007
dot icon20/11/2008
Return made up to 07/06/08; full list of members
dot icon30/07/2008
Registered office changed on 30/07/2008 from first floor, global house 299-303 ballards lane london N12 8NP
dot icon21/07/2008
Director and secretary appointed chris crysanthou
dot icon31/05/2008
Certificate of change of name
dot icon21/05/2008
Appointment terminated director george litras
dot icon21/05/2008
Appointment terminated secretary maria litras
dot icon27/11/2007
Return made up to 07/06/07; full list of members
dot icon08/08/2006
Certificate of change of name
dot icon07/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
7
357.27K
-
0.00
185.12K
-
2022
7
326.88K
-
0.00
40.22K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chrysanthou, Chrisanthos
Director
31/10/2007 - Present
11
Chrysanthou, Antonakis
Director
07/06/2006 - Present
11
Chrysanthou, Chrisanthos
Secretary
31/10/2007 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHRIS ANTHONY ESTATES LIMITED

CHRIS ANTHONY ESTATES LIMITED is an(a) Active company incorporated on 07/06/2006 with the registered office located at Woodgate House, 2 - 8 Games Road, Barnet, Herts EN4 9HN. There are currently 3 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 CHRIS ANTHONY ESTATES LIMITED?

toggle

CHRIS ANTHONY ESTATES LIMITED is currently Active. It was registered on 07/06/2006 .

Where is CHRIS ANTHONY ESTATES LIMITED located?

toggle

CHRIS ANTHONY ESTATES LIMITED is registered at Woodgate House, 2 - 8 Games Road, Barnet, Herts EN4 9HN.

What does CHRIS ANTHONY ESTATES LIMITED do?

toggle

CHRIS ANTHONY ESTATES 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 CHRIS ANTHONY ESTATES LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-03-31.