About

Registered Number: 04914500
Date of Incorporation: 29/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 20 Havelock Road, Hastings, East Sussex, TN34 1BP

 

Based in East Sussex, Antonia & Mo Property Monsters Ltd was registered on 29 September 2003. We don't currently know the number of employees at the company. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRK, Antonia Lucy 29 September 2003 - 1
GIBSON, Moses 29 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 07 October 2020
CH01 - Change of particulars for director 07 January 2020
PSC04 - N/A 07 January 2020
CS01 - N/A 10 October 2019
PSC04 - N/A 11 September 2019
CH01 - Change of particulars for director 11 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 19 October 2017
PSC04 - N/A 17 August 2017
CH01 - Change of particulars for director 17 August 2017
CH01 - Change of particulars for director 17 August 2017
PSC04 - N/A 17 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 24 November 2016
CH01 - Change of particulars for director 21 September 2016
AA - Annual Accounts 24 June 2016
AA01 - Change of accounting reference date 22 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
MG01 - Particulars of a mortgage or charge 24 February 2010
AA - Annual Accounts 08 January 2010
MG01 - Particulars of a mortgage or charge 31 October 2009
MG01 - Particulars of a mortgage or charge 24 October 2009
MG01 - Particulars of a mortgage or charge 24 October 2009
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 22 October 2004
395 - Particulars of a mortgage or charge 09 March 2004
395 - Particulars of a mortgage or charge 26 February 2004
395 - Particulars of a mortgage or charge 26 February 2004
395 - Particulars of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2010 Outstanding

N/A

Legal charge 14 October 2009 Outstanding

N/A

Legal charge 14 October 2009 Outstanding

N/A

Legal charge 14 October 2009 Outstanding

N/A

Legal charge 05 March 2004 Outstanding

N/A

Legal charge 20 February 2004 Outstanding

N/A

Legal charge 19 February 2004 Outstanding

N/A

Legal charge 06 February 2004 Outstanding

N/A

Legal charge 06 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.