Antelope Property Limited

General information

Name:

Antelope Property Ltd

Office Address:

Blb Advisory The Enterprise Hub 5 Whitefriars Street CV1 2DS Coventry

Number: 04339566

Incorporation date: 2001-12-13

Dissolution date: 2023-04-04

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Blb Advisory The Enterprise Hub, Coventry CV1 2DS Antelope Property Limited was classified as a Private Limited Company and issued a 04339566 Companies House Reg No. This company appeared on December 13, 2001. Antelope Property Limited had been on the market for at least twenty two years. Started as Duncan-smith Hotels, the company used the name until May 21, 2010, at which point it was changed to Antelope Property Limited.

The info we gathered that details this particular firm's executives suggests that the last two directors were: Trevor S. and Alistair D. who became the part of the company on February 2, 2010 and December 13, 2001.

Executives who had significant control over the firm were: Alistair S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Trevor S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Antelope Property Limited 2010-05-21
  • Duncan-smith Hotels Limited 2001-12-13

Financial data based on annual reports

Company staff

Trevor S.

Role: Director

Appointed: 02 February 2010

Latest update: 1 November 2023

Patricia S.

Role: Secretary

Appointed: 13 December 2001

Latest update: 1 November 2023

Alistair D.

Role: Director

Appointed: 13 December 2001

Latest update: 1 November 2023

People with significant control

Alistair S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trevor S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 24 January 2021
Confirmation statement last made up date 13 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 3 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 3 March 2013
Annual Accounts 27 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

HQ address,
2013

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

HQ address,
2014

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

HQ address,
2015

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

HQ address,
2016

Address:

Fulford House Newbold Terrace

Post code:

CV32 4EA

City / Town:

Leamington Spa

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
21
Company Age

Closest Companies - by postcode