ANTLER HOMES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameANTLER HOMES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01072283
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ANTLER HOMES PLC?

    Previous Company Names
    Company NameFromUntil
    ANTLER PROPERTY CORPORATION PLC Jun 21, 1988Jun 21, 1988
    PIRTON LAND AND PROPERTIES LIMITEDDec 31, 1977Dec 31, 1977
    PIRTONWAY LIMITEDSep 15, 1972Sep 15, 1972

    What are the latest accounts for ANTLER HOMES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ANTLER HOMES PLC?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for ANTLER HOMES PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2025

    30 pagesAA

    Group of companies' accounts made up to Jun 30, 2024

    30 pagesAA

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    Registration of charge 010722830039, created on Mar 28, 2025

    28 pagesMR01

    Satisfaction of charge 010722830029 in full

    1 pagesMR04

    Satisfaction of charge 010722830030 in full

    1 pagesMR04

    Satisfaction of charge 010722830031 in full

    1 pagesMR04

    Satisfaction of charge 010722830027 in full

    1 pagesMR04

    Satisfaction of charge 010722830034 in full

    1 pagesMR04

    Satisfaction of charge 010722830036 in full

    1 pagesMR04

    Director's details changed for Mr Dane Wilson Houlahan on Nov 01, 2024

    2 pagesCH01

    Confirmation statement made on Jul 13, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    29 pagesAA

    Satisfaction of charge 010722830035 in full

    1 pagesMR04

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Registration of charge 010722830038, created on Jun 29, 2023

    33 pagesMR01

    Change of details for Antler New Homes Limited as a person with significant control on Sep 01, 2021

    2 pagesPSC05

    Group of companies' accounts made up to Jun 30, 2022

    28 pagesAA

    Registration of charge 010722830037, created on Sep 30, 2022

    38 pagesMR01

    All of the property or undertaking has been released from charge 010722830030

    1 pagesMR05

    All of the property or undertaking has been released from charge 010722830031

    1 pagesMR05

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Registration of charge 010722830035, created on May 17, 2022

    33 pagesMR01

    Registration of charge 010722830036, created on May 17, 2022

    19 pagesMR01

    Registration of charge 010722830034, created on Jan 14, 2022

    19 pagesMR01

    Who are the officers of ANTLER HOMES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RINALDI, Andrew James
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    261086090001
    BAYLISS, Jonathan Randall
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    Director
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    United KingdomBritish287083380001
    HOULAHAN, Dane Wilson
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    Director
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    EnglandAustralian247727600003
    RINALDI, Andrew James
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    Director
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    EnglandBritish154024830001
    ATWELL, George Edward Charles
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    152727920001
    DODD, Robert James
    51 Ludlow Road
    Ealing
    W5 1NX London
    Secretary
    51 Ludlow Road
    Ealing
    W5 1NX London
    British10670080001
    GOLDING, Peter Brett
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    200685260001
    HOUNSELL, Christopher John
    6 Westminster Close
    HP11 1QR High Wycombe
    Buckinghamshire
    Secretary
    6 Westminster Close
    HP11 1QR High Wycombe
    Buckinghamshire
    British10670090001
    MILLGATE, Sean
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    British26295060003
    O'REILLY, John Andrew
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    232768710001
    WALTERS, Geoffrey Paul
    31 Holland Park
    W11 3TA London
    Secretary
    31 Holland Park
    W11 3TA London
    British79518430002
    WILCOCK, David Ian
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Secretary
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    239527270001
    ALLAN, John
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritish91693130001
    BAKER, Neil Christopher
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    United KingdomBritish243971370002
    BELL, John Harvey
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritish201208830001
    DARCY, Michael Joseph
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    United KingdomBritish139308910002
    FOSTER, Robert Frederick
    Blakenhall Court House
    Blakenhall
    CW5 7NP Nantwich
    Cheshire
    Director
    Blakenhall Court House
    Blakenhall
    CW5 7NP Nantwich
    Cheshire
    EnglandBritish107190720001
    GALLAGHER, Arthur Robin
    Longley Old Hall
    Longley
    HD5 8LB Huddersfield
    West Yorkshire
    Director
    Longley Old Hall
    Longley
    HD5 8LB Huddersfield
    West Yorkshire
    EnglandBritish57787470002
    GOLDING, Peter Brett
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritish68734940002
    GOWER, Philip Sidney
    Barwell Business Park
    Leatherhead Road
    KT9 2NY Chessington
    Unit 64
    Surrey
    England
    Director
    Barwell Business Park
    Leatherhead Road
    KT9 2NY Chessington
    Unit 64
    Surrey
    England
    United KingdomBritish15403760002
    HOUNSELL, Christopher John
    6 Westminster Close
    HP11 1QR High Wycombe
    Buckinghamshire
    Director
    6 Westminster Close
    HP11 1QR High Wycombe
    Buckinghamshire
    EnglandBritish10670090001
    KILTY, Roger Bertram
    Thorndale
    Dauby Lane Elvington
    YO41 4AP York
    North Yorkshire
    Director
    Thorndale
    Dauby Lane Elvington
    YO41 4AP York
    North Yorkshire
    United KingdomBritish113836160001
    KIRKBY, Nigel Peter
    9 The Parade Apartments
    30 Clarence Road
    PO5 2ET Southsea
    Hampshire
    Director
    9 The Parade Apartments
    30 Clarence Road
    PO5 2ET Southsea
    Hampshire
    EnglandBritish122889480001
    MILLGATE, Sean
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritish26295060003
    POTTON, Geoffrey Frederick
    Sayers Farm
    Two Mile Ash
    RH13 0LA Horsham
    West Sussex
    Director
    Sayers Farm
    Two Mile Ash
    RH13 0LA Horsham
    West Sussex
    United KingdomBritish82324730005
    PURGAL, Jan
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    JerseyBritish187644160001
    RAMSAY, Iain Munro
    Birdshanger, Suffield Lane
    Puttenham
    GU3 1BD Guildford
    Surrey
    Director
    Birdshanger, Suffield Lane
    Puttenham
    GU3 1BD Guildford
    Surrey
    EnglandBritish29594310001
    SCANLON, Edward Francis
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandIrish159926980002
    SHEARD, David Peter
    10 Freegrounds Road
    Hedge End
    SO30 0HH Southampton
    Director
    10 Freegrounds Road
    Hedge End
    SO30 0HH Southampton
    British47830390004
    STAMP, Martin John
    31 Hop Garden Road
    RG27 9ST Hook
    Hampshire
    Director
    31 Hop Garden Road
    RG27 9ST Hook
    Hampshire
    British75778010001
    TAYLOR, Roger
    Oak House
    Warren Road
    KT2 7HU Kingston
    Surrey
    Director
    Oak House
    Warren Road
    KT2 7HU Kingston
    Surrey
    EnglandBritish117438050001
    TILT, Alfred James
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritish33979680001
    WALTERS, Geoffrey Paul
    31 Holland Park
    W11 3TA London
    Director
    31 Holland Park
    W11 3TA London
    British79518430002
    WHITEMAN, Lynne May
    Walnut Tree Cottage Woodside
    Winkfield
    SL4 2DP Windsor
    Berkshire
    Director
    Walnut Tree Cottage Woodside
    Winkfield
    SL4 2DP Windsor
    Berkshire
    British43553910003
    WILCOCK, David Ian
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    Director
    Park Street
    GU19 5AQ Bagshot
    Portland House
    Surrey
    EnglandBritish217984810003

    Who are the persons with significant control of ANTLER HOMES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Antler New Homes Limited
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    Jun 12, 2018
    Park Street
    GU19 5AQ Bagshot
    Knightway House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies Of England And Wales
    Registration Number06918114
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ANTLER HOMES PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 17, 2017Jun 12, 2018The 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