ANTLER HOMES WESSEX LIMITED
BAGSHOT ANTLER HOMES SOUTHERN COUNTIES LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5AQ
Company number 03921265
Status Active
Incorporation Date 8 February 2000
Company Type Private Limited Company
Address PORTLAND HOUSE, PARK STREET, BAGSHOT, SURREY, GU19 5AQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Michael Joseph Darcy as a director on 14 September 2016. The most likely internet sites of ANTLER HOMES WESSEX LIMITED are www.antlerhomeswessex.co.uk, and www.antler-homes-wessex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Blackwater Rail Station is 4.1 miles; to Bracknell Rail Station is 4.3 miles; to Ash Vale Rail Station is 6.3 miles; to Ash Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Antler Homes Wessex Limited is a Private Limited Company. The company registration number is 03921265. Antler Homes Wessex Limited has been working since 08 February 2000. The present status of the company is Active. The registered address of Antler Homes Wessex Limited is Portland House Park Street Bagshot Surrey Gu19 5aq. . GOLDING, Peter Brett is a Secretary of the company. DARCY, Michael Joseph is a Director of the company. Secretary ATWELL, George Edward Charles has been resigned. Secretary DODD, Robert James has been resigned. Secretary MILLGATE, Sean has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ALDWORTH, Guy Julian has been resigned. Director ANNABLE, Malcolm Charles has been resigned. Director BELL, John Harvey has been resigned. Director DODD, Robert James has been resigned. Director KIRKBY, Nigel Peter has been resigned. Director MILLGATE, Sean has been resigned. Director PORTER, Marilyn has been resigned. Director POTTON, Geoffrey Frederick has been resigned. Director RAMSAY, Iain Munro has been resigned. Director SHEARD, David Peter has been resigned. Director TILT, Alfred James has been resigned. Director TILT, Alfred James has been resigned. Director VIRRILL, Ronald William has been resigned. Director WOOD, David Peter has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GOLDING, Peter Brett
Appointed Date: 12 August 2015

Director
DARCY, Michael Joseph
Appointed Date: 14 September 2016
59 years old

Resigned Directors

Secretary
ATWELL, George Edward Charles
Resigned: 19 December 2014
Appointed Date: 05 July 2010

Secretary
DODD, Robert James
Resigned: 15 September 2003
Appointed Date: 08 February 2000

Secretary
MILLGATE, Sean
Resigned: 12 August 2015
Appointed Date: 15 September 2003

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 February 2000
Appointed Date: 08 February 2000

Director
ALDWORTH, Guy Julian
Resigned: 06 October 2006
Appointed Date: 01 January 2005
59 years old

Director
ANNABLE, Malcolm Charles
Resigned: 27 March 2009
Appointed Date: 01 July 2005
75 years old

Director
BELL, John Harvey
Resigned: 12 August 2015
Appointed Date: 21 February 2008
55 years old

Director
DODD, Robert James
Resigned: 30 June 2003
Appointed Date: 08 February 2000
80 years old

Director
KIRKBY, Nigel Peter
Resigned: 16 May 2008
Appointed Date: 04 June 2007
68 years old

Director
MILLGATE, Sean
Resigned: 12 August 2015
Appointed Date: 30 September 2002
65 years old

Director
PORTER, Marilyn
Resigned: 29 May 2009
Appointed Date: 03 September 2007
72 years old

Director
POTTON, Geoffrey Frederick
Resigned: 05 February 2008
Appointed Date: 29 April 2002
73 years old

Director
RAMSAY, Iain Munro
Resigned: 24 January 2003
Appointed Date: 08 February 2000
80 years old

Director
SHEARD, David Peter
Resigned: 13 September 2002
Appointed Date: 31 July 2000
66 years old

Director
TILT, Alfred James
Resigned: 30 September 2016
Appointed Date: 12 August 2015
77 years old

Director
TILT, Alfred James
Resigned: 31 January 2014
Appointed Date: 30 August 2003
77 years old

Director
VIRRILL, Ronald William
Resigned: 06 February 2009
Appointed Date: 02 January 2001
72 years old

Director
WOOD, David Peter
Resigned: 31 August 2003
Appointed Date: 08 February 2000
79 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 08 February 2000
Appointed Date: 08 February 2000

ANTLER HOMES WESSEX LIMITED Events

21 Apr 2017
Confirmation statement made on 1 April 2017 with updates
01 Nov 2016
Accounts for a dormant company made up to 30 June 2016
18 Oct 2016
Appointment of Mr Michael Joseph Darcy as a director on 14 September 2016
14 Oct 2016
Termination of appointment of Alfred James Tilt as a director on 30 September 2016
08 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000

...
... and 170 more events
21 Feb 2000
New director appointed
21 Feb 2000
New director appointed
21 Feb 2000
New secretary appointed
21 Feb 2000
Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4XH
08 Feb 2000
Incorporation

ANTLER HOMES WESSEX LIMITED Charges

28 June 2013
Charge code 0392 1265 0058
Delivered: 9 July 2013
Status: Satisfied on 28 August 2014
Persons entitled: Close Brothers Limited
Description: Land to the rear of 14 london road, liphook, hampshire…
26 June 2013
Charge code 0392 1265 0057
Delivered: 3 July 2013
Status: Satisfied on 28 August 2014
Persons entitled: Close Brothers Limited
Description: The freehold land known as little hurst, ravens way…
24 May 2013
Charge code 0392 1265 0056
Delivered: 7 June 2013
Status: Satisfied on 28 August 2014
Persons entitled: Close Brothers Limited
Description: All that freehold property known as 12 pelling hill, old…
11 October 2012
Debenture
Delivered: 16 October 2012
Status: Satisfied on 28 August 2014
Persons entitled: Close Brothers Limited
Description: Part of the freehold property k/a land on the north western…
9 October 2008
Legal charge
Delivered: 11 October 2008
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: Fairoak road eastleigh hampshire t/no. HP145624 by way of…
7 March 2008
Legal charge
Delivered: 11 March 2008
Status: Satisfied on 16 January 2009
Persons entitled: National Westminster Bank PLC
Description: 20 and 22 queens road walsall t/no's WM239581 and WM354990…
18 January 2008
Legal charge
Delivered: 26 January 2008
Status: Satisfied on 1 July 2010
Persons entitled: National Westminster Bank PLC
Description: Land at 17 hurst road milford on sea lymington hampshire…
4 January 2008
Legal charge
Delivered: 7 January 2008
Status: Satisfied on 1 July 2010
Persons entitled: National Westminster Bank PLC
Description: Land at 17 hurst road, milford on sea, lymington…
28 September 2007
Legal charge
Delivered: 1 October 2007
Status: Satisfied on 1 July 2010
Persons entitled: National Westminster Bank PLC
Description: Land at 1-3 forest road, branksome park, poole t/nos…
17 September 2007
Legal charge
Delivered: 18 September 2007
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land at fair oak road eastleigh hampshire t/nos HP145624…
29 August 2007
Legal charge
Delivered: 29 August 2007
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC (Security Trustee)
Description: Land at part heathfield house corhampton hampshire t/n…
25 July 2007
Legal charge
Delivered: 30 July 2007
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land at no. 34 and land to the rear of nos. 28, 30, 32, 36…
23 July 2007
Legal charge
Delivered: 25 July 2007
Status: Satisfied on 1 July 2010
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 364 marlborough road, swindon. By way of…
22 June 2007
Legal charge
Delivered: 28 June 2007
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land at 38 alton road parkstone poole t/n DT27942. By way…
8 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land at southernhay lucerne road milford on sea lymington…
8 June 2007
Legal charge
Delivered: 12 June 2007
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land at 34 and 36 satchell lane hample hampshire t/n…
26 April 2007
Legal charge
Delivered: 27 April 2007
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land at part heathfield house warnford road corhampton…
10 April 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: Strip of land at 40 alton road parkstone poole (t/no…
30 March 2007
Legal charge
Delivered: 2 April 2007
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land at part corniche sarisbury green hampshire t/nos…
8 March 2007
Legal charge
Delivered: 9 March 2007
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land at sheildaig, warnford road, corhampton, southampton…
8 March 2007
Legal charge
Delivered: 9 March 2007
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land at hillcrest cottage, warnford road, corhampton…
31 October 2006
Legal charge
Delivered: 2 November 2006
Status: Satisfied on 16 January 2009
Persons entitled: National Westminster Bank PLC
Description: Land at arundel road fontwell west sussex. By way of fixed…
20 October 2006
Legal charge
Delivered: 23 October 2006
Status: Satisfied on 7 December 2007
Persons entitled: National Westminster Bank PLC in Its Capacity as Trustee
Description: Land at breach lane sherfield-on-lodden t/n HP619773. By…
29 September 2006
Legal charge
Delivered: 29 September 2006
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land at holly hill lane, sarisbury green, southampton t/no…
22 September 2006
Legal charge
Delivered: 28 September 2006
Status: Satisfied on 16 January 2009
Persons entitled: National Westminster Bank PLC
Description: Land at 26 south street pennington lymington hampshire t/no…
22 September 2006
Legal charge
Delivered: 28 September 2006
Status: Satisfied on 16 January 2009
Persons entitled: National Westminster Bank PLC
Description: Land at 1, 3 and 5 ramley road pennington lymington…
7 September 2006
Legal charge
Delivered: 8 September 2006
Status: Satisfied on 7 December 2007
Persons entitled: National Westminster Bank PLC as Security Trustee
Description: Land at 23 old kempshott lane basingstoke hampshire. By way…
1 September 2006
Legal charge
Delivered: 8 September 2006
Status: Satisfied on 16 January 2009
Persons entitled: National Westminster Bank PLC as Security Trustee
Description: Land at church street tisbury t/no WT236471, WT239213…
31 August 2006
Legal charge
Delivered: 8 September 2006
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC as Security Trustee
Description: Land at kite hill wansborough swindon t/no WT227719. By way…
25 August 2006
Legal charge
Delivered: 30 August 2006
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land at 24 and 26 holly hill lane, sarisbury green…
9 June 2006
Legal charge
Delivered: 12 June 2006
Status: Satisfied on 7 December 2007
Persons entitled: National Westminster Bank PLC
Description: Land at kilmeston road cheriton hampshire t/no HP662335 and…
29 March 2006
Legal charge
Delivered: 30 March 2006
Status: Satisfied on 7 April 2007
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 71,72 and 72A reading road, chineham…
16 March 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied on 7 April 2007
Persons entitled: National Westminster Bank PLC
Description: Land at saxon court burnetts lane horton heath eastleigh…
11 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 7 April 2007
Persons entitled: National Westminster Bank PLC
Description: Byford winterslow road porton wiltshire t/n WT241210. By…
11 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 7 April 2007
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of gore end road ball hill hampshire…
11 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 7 April 2007
Persons entitled: National Westminster Bank PLC
Description: Land at 69-72A reading road chineham basingstoke t/n…
11 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 7 April 2007
Persons entitled: National Westminster Bank PLC
Description: Beechcroft bourne fields twyford hampshire t/n HP647811. By…
11 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land at canberra road christchurch dorset t/n DT323118. By…
11 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 7 April 2007
Persons entitled: National Westminster Bank PLC
Description: Wynsdale pitchponds road warsash t/n HP591570 and HP331548…
11 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 7 April 2007
Persons entitled: National Westminster Bank PLC
Description: 10, 12 and 14 crossways, christchurch and land at 25 wilton…
11 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 7 December 2007
Persons entitled: National Westminster Bank PLC
Description: 32 golf links road ferndown t/n DT207085. By way of fixed…
11 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 7 April 2007
Persons entitled: National Westminster Bank PLC
Description: Saxon court burnetts lane horton heath eastleigh t/n…
11 November 2005
Debenture
Delivered: 22 November 2005
Status: Satisfied on 1 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at the rear of nos. 69,70,71,72 and…
4 August 2005
Legal charge
Delivered: 9 August 2005
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as byford winterslow…
29 July 2005
Legal charge
Delivered: 5 August 2005
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at saxon court burnetts lane horton…
26 July 2005
Legal charge
Delivered: 5 August 2005
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: F/Hold property being 10 and 12 cross…
26 July 2005
Legal charge
Delivered: 5 August 2005
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 32 golf links rd,ferndown,BH22 8BY.
14 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H property known as wynsdale pitchponds road warsash…
16 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 16 November 2005
Persons entitled: Redron Homes (Southern) Limited
Description: Land at rear of 181-183 segensworth road merecroft…
25 November 2002
Guarantee & debenture
Delivered: 5 December 2002
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2001
Legal charge
Delivered: 22 February 2001
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 30-32 bell street romsey.
17 January 2001
Guarantee & debenture
Delivered: 26 January 2001
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2000
Legal charge
Delivered: 30 September 2000
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 126 golf links road ferndown dorset.
5 September 2000
Legal charge
Delivered: 7 September 2000
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H pheasants easton winchester hampshire.
29 August 2000
Legal charge
Delivered: 2 September 2000
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H 516, 518 & 520 wimborne road east ferndown dorset.
31 May 2000
Debenture
Delivered: 6 June 2000
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 2000
Legal charge
Delivered: 12 April 2000
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: The property known as 12-14 shaftesbury road, wilton…