About

Registered Number: 02292052
Date of Incorporation: 01/09/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 44-46 Old Steine, Brighton, BN1 1NH

 

Antram Pemberton Properties Ltd was founded on 01 September 1988 with its registered office in Brighton, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTRAM, Alison 14 February 1997 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
GODWIN, Alison Mary 30 August 1994 14 February 1997 1
TAYLOR, Peter Gerald Osbourne N/A 30 August 1994 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 31 March 2020
PSC04 - N/A 30 April 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
CH01 - Change of particulars for director 30 April 2019
CH03 - Change of particulars for secretary 30 April 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 29 March 2019
AAMD - Amended Accounts 03 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 24 March 2016
MR01 - N/A 23 December 2015
MR01 - N/A 04 December 2015
AAMD - Amended Accounts 23 June 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 28 March 2013
MG01 - Particulars of a mortgage or charge 23 June 2012
AR01 - Annual Return 03 May 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 17 March 2011
AAMD - Amended Accounts 19 May 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 18 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2009
395 - Particulars of a mortgage or charge 27 May 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 20 January 2006
AAMD - Amended Accounts 20 January 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 05 October 2001
395 - Particulars of a mortgage or charge 01 August 2001
395 - Particulars of a mortgage or charge 01 August 2001
395 - Particulars of a mortgage or charge 01 August 2001
395 - Particulars of a mortgage or charge 18 May 2001
363s - Annual Return 19 April 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 22 September 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 18 April 1998
363s - Annual Return 06 May 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
AA - Annual Accounts 21 April 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 11 December 1996
288 - N/A 04 October 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 04 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1995
395 - Particulars of a mortgage or charge 22 April 1995
RESOLUTIONS - N/A 06 April 1995
RESOLUTIONS - N/A 31 March 1995
RESOLUTIONS - N/A 31 March 1995
RESOLUTIONS - N/A 31 March 1995
173 - Declaration in relation to the redemption or purchase of shares out of capital 15 March 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 March 1995
395 - Particulars of a mortgage or charge 12 January 1995
RESOLUTIONS - N/A 21 November 1994
RESOLUTIONS - N/A 21 November 1994
RESOLUTIONS - N/A 21 November 1994
CERT10 - Re-registration of a company from public to private 21 November 1994
53 - Application by a public company for re-registration as a private company 18 November 1994
MAR - Memorandum and Articles - used in re-registration 18 November 1994
288 - N/A 04 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1994
363s - Annual Return 17 May 1994
RESOLUTIONS - N/A 18 January 1994
AA - Annual Accounts 11 November 1993
363a - Annual Return 22 September 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 12 May 1992
AA - Annual Accounts 10 October 1991
AUD - Auditor's letter of resignation 09 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1991
363a - Annual Return 11 April 1991
363a - Annual Return 09 January 1991
AA - Annual Accounts 08 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1991
GEN117 - N/A 20 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1990
363 - Annual Return 06 October 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 21 June 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 June 1989
PROSP - Prospectus 23 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1989
RESOLUTIONS - N/A 17 March 1989
RESOLUTIONS - N/A 17 March 1989
RESOLUTIONS - N/A 17 March 1989
RESOLUTIONS - N/A 17 March 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 1989
123 - Notice of increase in nominal capital 17 March 1989
CERTNM - Change of name certificate 26 October 1988
CERTNM - Change of name certificate 26 October 1988
288 - N/A 21 October 1988
288 - N/A 21 October 1988
287 - Change in situation or address of Registered Office 21 October 1988
NEWINC - New incorporation documents 01 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2015 Outstanding

N/A

A registered charge 29 November 2015 Outstanding

N/A

Charge over deposits 21 June 2012 Outstanding

N/A

Legal and general charge 26 May 2009 Outstanding

N/A

Charge 27 July 2001 Outstanding

N/A

Charge 27 July 2001 Outstanding

N/A

Charge 27 July 2001 Outstanding

N/A

Legal charge 10 May 2001 Fully Satisfied

N/A

Debenture 20 April 1995 Fully Satisfied

N/A

Debenture 10 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.