About

Registered Number: 02313131
Date of Incorporation: 04/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Portland House, Park Street, Bagshot, Surrey, GU19 5AQ

 

Established in 1988, Antler Property Southern Ltd have registered office in Bagshot, Surrey, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Mcnamara, Dean Patrick, Atwell, George Edward Charles, Golding, Peter Brett, O'reilly, John Andrew, Wilcock, David Ian, Darcy, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARCY, Michael 14 September 2016 11 April 2018 1
Secretary Name Appointed Resigned Total Appointments
MCNAMARA, Dean Patrick 17 May 2019 - 1
ATWELL, George Edward Charles 14 July 2010 19 December 2014 1
GOLDING, Peter Brett 12 August 2015 02 June 2017 1
O'REILLY, John Andrew 02 June 2017 02 February 2018 1
WILCOCK, David Ian 02 February 2018 17 May 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 08 June 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 09 January 2020
TM01 - Termination of appointment of director 20 June 2019
RESOLUTIONS - N/A 06 June 2019
MAR - Memorandum and Articles - used in re-registration 06 June 2019
CERT10 - Re-registration of a company from public to private 06 June 2019
RR02 - Application by a public company for re-registration as a private limited company 06 June 2019
TM01 - Termination of appointment of director 25 May 2019
TM02 - Termination of appointment of secretary 25 May 2019
AP03 - Appointment of secretary 25 May 2019
AP01 - Appointment of director 25 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 24 May 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 09 April 2018
CH01 - Change of particulars for director 15 March 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 21 February 2018
AP03 - Appointment of secretary 02 February 2018
TM02 - Termination of appointment of secretary 02 February 2018
AP03 - Appointment of secretary 03 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 14 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 17 October 2015
TM01 - Termination of appointment of director 01 September 2015
TM02 - Termination of appointment of secretary 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AP03 - Appointment of secretary 01 September 2015
AP01 - Appointment of director 01 September 2015
AR01 - Annual Return 20 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 07 March 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 21 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 23 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AP03 - Appointment of secretary 16 July 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 19 January 2009
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 17 July 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 07 January 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 08 November 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
AA - Annual Accounts 24 January 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 19 September 2003
363s - Annual Return 13 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
225 - Change of Accounting Reference Date 17 March 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288c - Notice of change of directors or secretaries or in their particulars 06 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
AA - Annual Accounts 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
363s - Annual Return 23 August 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288c - Notice of change of directors or secretaries or in their particulars 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 13 August 2001
395 - Particulars of a mortgage or charge 26 January 2001
395 - Particulars of a mortgage or charge 12 January 2001
395 - Particulars of a mortgage or charge 03 October 2000
AA - Annual Accounts 04 September 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 16 August 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
395 - Particulars of a mortgage or charge 06 June 2000
395 - Particulars of a mortgage or charge 19 April 2000
395 - Particulars of a mortgage or charge 04 February 2000
287 - Change in situation or address of Registered Office 28 January 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 18 August 1999
288c - Notice of change of directors or secretaries or in their particulars 12 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 11 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 04 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 1997
395 - Particulars of a mortgage or charge 23 January 1997
395 - Particulars of a mortgage or charge 23 January 1997
395 - Particulars of a mortgage or charge 23 January 1997
395 - Particulars of a mortgage or charge 23 January 1997
395 - Particulars of a mortgage or charge 23 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 01 August 1996
288 - N/A 18 February 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 01 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
395 - Particulars of a mortgage or charge 21 July 1995
395 - Particulars of a mortgage or charge 21 July 1995
395 - Particulars of a mortgage or charge 21 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
395 - Particulars of a mortgage or charge 14 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1995
288 - N/A 03 January 1995
AA - Annual Accounts 28 October 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
287 - Change in situation or address of Registered Office 16 August 1994
363s - Annual Return 29 July 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 15 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1993
395 - Particulars of a mortgage or charge 05 July 1993
AA - Annual Accounts 23 September 1992
363b - Annual Return 14 August 1992
288 - N/A 08 June 1992
288 - N/A 08 June 1992
288 - N/A 20 August 1991
AA - Annual Accounts 20 August 1991
363b - Annual Return 20 August 1991
288 - N/A 20 June 1991
287 - Change in situation or address of Registered Office 07 June 1991
288 - N/A 05 June 1991
288 - N/A 05 June 1991
288 - N/A 19 April 1991
288 - N/A 07 January 1991
395 - Particulars of a mortgage or charge 10 October 1990
AA - Annual Accounts 10 September 1990
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1990
CERTNM - Change of name certificate 30 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1989
363 - Annual Return 15 September 1989
288 - N/A 12 September 1989
287 - Change in situation or address of Registered Office 12 September 1989
395 - Particulars of a mortgage or charge 30 June 1989
288 - N/A 05 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 November 1988
288 - N/A 23 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1988
CERT8 - Certificate to entitle a public company to commence business and borrow 18 November 1988
117 - Application by a public company for certificate to commence business and statutory declaration in support 18 November 1988
288 - N/A 16 November 1988
NEWINC - New incorporation documents 04 November 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 November 2002 Fully Satisfied

N/A

Guarantee & debenture 17 January 2001 Fully Satisfied

N/A

Legal charge 22 December 2000 Fully Satisfied

N/A

Legal and equitable charge 28 September 2000 Fully Satisfied

N/A

Debenture 31 May 2000 Fully Satisfied

N/A

Legal charge 31 March 2000 Fully Satisfied

N/A

Legal charge 01 February 2000 Fully Satisfied

N/A

Mortgage debenture 17 January 1997 Fully Satisfied

N/A

Account charge 17 January 1997 Fully Satisfied

N/A

Assignment of contract by way of security 17 January 1997 Fully Satisfied

N/A

Mortgage 17 January 1997 Fully Satisfied

N/A

Deed of deposit 13 January 1997 Fully Satisfied

N/A

Standard security presented for registration in scotland 12 July 1995 Fully Satisfied

N/A

Standard security presented for registration in scotland 12 July 1995 Fully Satisfied

N/A

Standard security presented for registration in scotland 12 July 1995 Fully Satisfied

N/A

Debenture 10 July 1995 Fully Satisfied

N/A

Assignation and irrevocable mandate 06 July 1995 Fully Satisfied

N/A

Assignation and irrevocable mandate 06 July 1995 Fully Satisfied

N/A

Assignation and irrevocable mandate 06 July 1995 Fully Satisfied

N/A

Assignation and irrevocable mandate 06 July 1995 Fully Satisfied

N/A

Assignation and irrevocable mandate 06 July 1995 Fully Satisfied

N/A

Assignation and irrevocable mandate 06 July 1995 Fully Satisfied

N/A

Assignation and irrevocable mandate 06 July 1995 Fully Satisfied

N/A

Assignation and irrevocable mandate 06 July 1995 Fully Satisfied

N/A

Assignation and irrevocable mandate 06 July 1995 Fully Satisfied

N/A

Floating charge 21 June 1993 Fully Satisfied

N/A

Legal charge 20 September 1990 Fully Satisfied

N/A

Legal mortgage 21 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.