ANTLER HOMES PLC
Overview
| Company Name | ANTLER HOMES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01072283 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANTLER HOMES PLC?
- Construction of domestic buildings (41202) / Construction
Where is ANTLER HOMES PLC located?
| Registered Office Address | Knightway House Park Street GU19 5AQ Bagshot England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANTLER HOMES PLC?
| Company Name | From | Until |
|---|---|---|
| ANTLER PROPERTY CORPORATION PLC | Jun 21, 1988 | Jun 21, 1988 |
| PIRTON LAND AND PROPERTIES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| PIRTONWAY LIMITED | Sep 15, 1972 | Sep 15, 1972 |
What are the latest accounts for ANTLER HOMES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ANTLER HOMES PLC?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for ANTLER HOMES PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2025 | 30 pages | AA | ||
Group of companies' accounts made up to Jun 30, 2024 | 30 pages | AA | ||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 010722830039, created on Mar 28, 2025 | 28 pages | MR01 | ||
Satisfaction of charge 010722830029 in full | 1 pages | MR04 | ||
Satisfaction of charge 010722830030 in full | 1 pages | MR04 | ||
Satisfaction of charge 010722830031 in full | 1 pages | MR04 | ||
Satisfaction of charge 010722830027 in full | 1 pages | MR04 | ||
Satisfaction of charge 010722830034 in full | 1 pages | MR04 | ||
Satisfaction of charge 010722830036 in full | 1 pages | MR04 | ||
Director's details changed for Mr Dane Wilson Houlahan on Nov 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 13, 2024 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 29 pages | AA | ||
Satisfaction of charge 010722830035 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 010722830038, created on Jun 29, 2023 | 33 pages | MR01 | ||
Change of details for Antler New Homes Limited as a person with significant control on Sep 01, 2021 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Jun 30, 2022 | 28 pages | AA | ||
Registration of charge 010722830037, created on Sep 30, 2022 | 38 pages | MR01 | ||
All of the property or undertaking has been released from charge 010722830030 | 1 pages | MR05 | ||
All of the property or undertaking has been released from charge 010722830031 | 1 pages | MR05 | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 010722830035, created on May 17, 2022 | 33 pages | MR01 | ||
Registration of charge 010722830036, created on May 17, 2022 | 19 pages | MR01 | ||
Registration of charge 010722830034, created on Jan 14, 2022 | 19 pages | MR01 | ||
Who are the officers of ANTLER HOMES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RINALDI, Andrew James | Secretary | Park Street GU19 5AQ Bagshot Knightway House England | 261086090001 | |||||||
| BAYLISS, Jonathan Randall | Director | Park Street GU19 5AQ Bagshot Knightway House England | United Kingdom | British | 287083380001 | |||||
| HOULAHAN, Dane Wilson | Director | Park Street GU19 5AQ Bagshot Knightway House England | England | Australian | 247727600003 | |||||
| RINALDI, Andrew James | Director | Park Street GU19 5AQ Bagshot Knightway House England | England | British | 154024830001 | |||||
| ATWELL, George Edward Charles | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 152727920001 | |||||||
| DODD, Robert James | Secretary | 51 Ludlow Road Ealing W5 1NX London | British | 10670080001 | ||||||
| GOLDING, Peter Brett | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 200685260001 | |||||||
| HOUNSELL, Christopher John | Secretary | 6 Westminster Close HP11 1QR High Wycombe Buckinghamshire | British | 10670090001 | ||||||
| MILLGATE, Sean | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | British | 26295060003 | ||||||
| O'REILLY, John Andrew | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 232768710001 | |||||||
| WALTERS, Geoffrey Paul | Secretary | 31 Holland Park W11 3TA London | British | 79518430002 | ||||||
| WILCOCK, David Ian | Secretary | Park Street GU19 5AQ Bagshot Portland House Surrey | 239527270001 | |||||||
| ALLAN, John | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | 91693130001 | |||||
| BAKER, Neil Christopher | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | United Kingdom | British | 243971370002 | |||||
| BELL, John Harvey | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | 201208830001 | |||||
| DARCY, Michael Joseph | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | United Kingdom | British | 139308910002 | |||||
| FOSTER, Robert Frederick | Director | Blakenhall Court House Blakenhall CW5 7NP Nantwich Cheshire | England | British | 107190720001 | |||||
| GALLAGHER, Arthur Robin | Director | Longley Old Hall Longley HD5 8LB Huddersfield West Yorkshire | England | British | 57787470002 | |||||
| GOLDING, Peter Brett | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | 68734940002 | |||||
| GOWER, Philip Sidney | Director | Barwell Business Park Leatherhead Road KT9 2NY Chessington Unit 64 Surrey England | United Kingdom | British | 15403760002 | |||||
| HOUNSELL, Christopher John | Director | 6 Westminster Close HP11 1QR High Wycombe Buckinghamshire | England | British | 10670090001 | |||||
| KILTY, Roger Bertram | Director | Thorndale Dauby Lane Elvington YO41 4AP York North Yorkshire | United Kingdom | British | 113836160001 | |||||
| KIRKBY, Nigel Peter | Director | 9 The Parade Apartments 30 Clarence Road PO5 2ET Southsea Hampshire | England | British | 122889480001 | |||||
| MILLGATE, Sean | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | 26295060003 | |||||
| POTTON, Geoffrey Frederick | Director | Sayers Farm Two Mile Ash RH13 0LA Horsham West Sussex | United Kingdom | British | 82324730005 | |||||
| PURGAL, Jan | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | Jersey | British | 187644160001 | |||||
| RAMSAY, Iain Munro | Director | Birdshanger, Suffield Lane Puttenham GU3 1BD Guildford Surrey | England | British | 29594310001 | |||||
| SCANLON, Edward Francis | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | Irish | 159926980002 | |||||
| SHEARD, David Peter | Director | 10 Freegrounds Road Hedge End SO30 0HH Southampton | British | 47830390004 | ||||||
| STAMP, Martin John | Director | 31 Hop Garden Road RG27 9ST Hook Hampshire | British | 75778010001 | ||||||
| TAYLOR, Roger | Director | Oak House Warren Road KT2 7HU Kingston Surrey | England | British | 117438050001 | |||||
| TILT, Alfred James | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | 33979680001 | |||||
| WALTERS, Geoffrey Paul | Director | 31 Holland Park W11 3TA London | British | 79518430002 | ||||||
| WHITEMAN, Lynne May | Director | Walnut Tree Cottage Woodside Winkfield SL4 2DP Windsor Berkshire | British | 43553910003 | ||||||
| WILCOCK, David Ian | Director | Park Street GU19 5AQ Bagshot Portland House Surrey | England | British | 217984810003 |
Who are the persons with significant control of ANTLER HOMES PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Antler New Homes Limited | Jun 12, 2018 | Park Street GU19 5AQ Bagshot Knightway House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ANTLER HOMES PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 17, 2017 | Jun 12, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0