Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTLER PROPERTY INVESTMENTS PLC
Company Information for

ANTLER PROPERTY INVESTMENTS PLC

6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG,
Company Registration Number
04466827
Public Limited Company
Active

Company Overview

About Antler Property Investments Plc
ANTLER PROPERTY INVESTMENTS PLC was founded on 2002-06-21 and has its registered office in London. The organisation's status is listed as "Active". Antler Property Investments Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANTLER PROPERTY INVESTMENTS PLC
 
Legal Registered Office
6TH FLOOR
338 EUSTON ROAD
LONDON
NW1 3BG
Other companies in NW1
 
Telephone01932870140
 
Filing Information
Company Number 04466827
Company ID Number 04466827
Date formed 2002-06-21
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB799728443  
Last Datalog update: 2023-11-06 17:39:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTLER PROPERTY INVESTMENTS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANTLER PROPERTY INVESTMENTS PLC
The following companies were found which have the same name as ANTLER PROPERTY INVESTMENTS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTLER PROPERTY INVESTMENTS UK LLP 6TH FLOOR 338 EUSTON ROAD LONDON NW1 3BG Active - Proposal to Strike off Company formed on the 2009-05-18

Company Officers of ANTLER PROPERTY INVESTMENTS PLC

Current Directors
Officer Role Date Appointed
DEAN PATRICK MCNAMARA
Director 2017-04-05
THOMAS CHARLES LUCIEN PISSARRO
Director 2002-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE MABER
Director 2015-10-05 2016-09-29
KEVIN MARTIN BOYLAN
Director 2013-12-04 2015-10-13
SYDNEY ENGLEBERT TAYLOR
Director 2009-07-27 2015-04-01
CHARLES JASON MARTIN
Director 2013-07-24 2015-01-26
EDWINA LESLEY FORREST
Director 2013-07-24 2013-08-29
SIMON JAMES PRIOR
Director 2007-09-30 2009-07-27
ALAN ANDREW WELSH
Director 2002-10-02 2007-09-30
COLIN JAMES WHITELAW
Director 2002-10-02 2007-09-30
STEPHEN IAN JONES
Company Secretary 2003-09-01 2007-07-27
STEPHEN IAN JONES
Director 2003-09-01 2007-07-27
ROBERT JAMES DODD
Director 2002-06-21 2005-05-18
ROBERT JAMES DODD
Company Secretary 2002-06-21 2003-09-01
IAIN MUNRO RAMSAY
Director 2002-06-21 2003-01-24
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-06-21 2002-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN PATRICK MCNAMARA PROPERTY SOUTHERN LIMITED Director 2018-04-11 CURRENT 1988-11-04 Active
DEAN PATRICK MCNAMARA ROCKMOUNT NW LIMITED Director 2018-04-11 CURRENT 1981-04-23 Active
DEAN PATRICK MCNAMARA HOMES SOUTHERN LIMITED Director 2018-04-11 CURRENT 1986-02-12 Active
DEAN PATRICK MCNAMARA ALPHA REAL CAPITAL SERVICES LIMITED Director 2018-02-15 CURRENT 2016-07-29 Active
DEAN PATRICK MCNAMARA BEADS DIRECT LIMITED Director 2015-11-26 CURRENT 2005-09-07 Liquidation
THOMAS CHARLES LUCIEN PISSARRO ANTLER PROPERTY CORPORATION LIMITED Director 2016-09-29 CURRENT 1994-09-16 Active
THOMAS CHARLES LUCIEN PISSARRO ANTLER REAL ESTATE INVESTMENT MANAGEMENT LIMITED Director 1999-04-26 CURRENT 1998-03-31 Active
THOMAS CHARLES LUCIEN PISSARRO LANDA ASSET MANAGEMENT PLC Director 1998-02-16 CURRENT 1998-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-05CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-04-05Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP SIDNEY GOWER
2022-04-19PSC07CESSATION OF ROCKMOUNT INCCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-23PSC02Notification of Rockmount Incco Limited as a person with significant control on 2022-03-11
2022-03-23PSC07CESSATION OF ANTLER PROPERTY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-05-19AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-01-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-03-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-06PSC02Notification of Antler Property Investments Limited as a person with significant control on 2016-04-06
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MR DEAN PATRICK MCNAMARA
2017-01-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE MABER
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTIN BOYLAN
2015-10-06AP01DIRECTOR APPOINTED MRS SARAH LOUISE MABER
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-22AR0121/06/15 ANNUAL RETURN FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY ENGLEBERT TAYLOR
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JASON MARTIN
2014-12-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-24AR0121/06/14 ANNUAL RETURN FULL LIST
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM 3Rd Floor Langham House 1B Portland Place London W1B 1PN England
2013-12-05AP01DIRECTOR APPOINTED MR KEVIN MARTIN BOYLAN
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/13 FROM Portland House Park Street Bagshot Surrey GU19 5AQ England
2013-10-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/13 FROM Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA FORREST
2013-07-25AP01DIRECTOR APPOINTED MS EDWINA LESLEY FORREST
2013-07-25AP01DIRECTOR APPOINTED MR CHARLES JASON MARTIN
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 3RD FLOOR 1B PORTLAND PLACE LONDON W1B 1PN
2013-07-10AR0121/06/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-12AR0121/06/12 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-23AR0121/06/11 FULL LIST
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 2ND FLOOR 7 SWALLOW STREET LONDON W1B 4DE ENGLAND
2010-10-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-13AR0121/06/10 FULL LIST
2009-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2009 FROM LOCKE KING HOUSE BALFOUR ROAD WEYBRIDGE SURREY KT13 8HD
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-28288aDIRECTOR APPOINTED MR SYDNEY TAYLOR
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR SIMON PRIOR
2009-07-14363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM THE OLD WAREHOUSE 37 CHURCH STREET WEYBRIDGE SURREY KT13 8DG
2008-10-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-12363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY STEPHEN JONES
2007-11-16AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-08-04288bDIRECTOR RESIGNED
2007-07-17363sRETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS
2006-11-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-17363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-08363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-24288bDIRECTOR RESIGNED
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-02-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-01363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-02-18288bSECRETARY RESIGNED
2004-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-12AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/03
2003-07-04363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-03-18225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2003-01-31288bDIRECTOR RESIGNED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-02CERTNMCOMPANY NAME CHANGED ANTLER PROPERTY PLC CERTIFICATE ISSUED ON 02/10/02
2002-07-17CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2002-07-17117APPLICATION COMMENCE BUSINESS
2002-07-17225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2002-06-28288bSECRETARY RESIGNED
2002-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ANTLER PROPERTY INVESTMENTS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTLER PROPERTY INVESTMENTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANTLER PROPERTY INVESTMENTS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of ANTLER PROPERTY INVESTMENTS PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANTLER PROPERTY INVESTMENTS PLC owns 1 domain names.

dixneuf.co.uk  

Trademarks
We have not found any records of ANTLER PROPERTY INVESTMENTS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTLER PROPERTY INVESTMENTS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ANTLER PROPERTY INVESTMENTS PLC are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ANTLER PROPERTY INVESTMENTS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTLER PROPERTY INVESTMENTS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTLER PROPERTY INVESTMENTS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.