Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTONCREST LIMITED
Company Information for

ANTONCREST LIMITED

THE GATEHOUSE, 453 CRANBROOK ROAD, ILFORD, ESSEX, IG2 6EW,
Company Registration Number
02592488
Private Limited Company
Active

Company Overview

About Antoncrest Ltd
ANTONCREST LIMITED was founded on 1991-03-18 and has its registered office in Ilford. The organisation's status is listed as "Active". Antoncrest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANTONCREST LIMITED
 
Legal Registered Office
THE GATEHOUSE
453 CRANBROOK ROAD
ILFORD
ESSEX
IG2 6EW
Other companies in IG4
 
Filing Information
Company Number 02592488
Company ID Number 02592488
Date formed 1991-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-07 13:32:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTONCREST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARUNFIELD ACCOUNTANCY SERVICES LIMITED   J3 SOLUTIONS LIMITED   RAJCO CONSULTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANTONCREST LIMITED

Current Directors
Officer Role Date Appointed
RAKESH JAYENDRA PATEL
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
BABUBHAI PURSHOTTAM PATEL
Director 1992-03-18 2016-04-01
SHREE LEKHA PATEL
Company Secretary 1991-03-18 2010-04-09
STATUTORY MANAGEMENTS LIMITED
Nominated Secretary 1991-03-18 1993-03-18
WORLDFORM LIMITED
Nominated Director 1991-03-18 1993-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAKESH JAYENDRA PATEL LIBERATE HOMES LIMITED Director 2014-06-06 CURRENT 2010-01-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-27CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2023-12-29Unaudited abridged accounts made up to 2023-03-31
2023-08-09REGISTRATION OF A CHARGE / CHARGE CODE 025924880007
2023-06-02CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-01-23Unaudited abridged accounts made up to 2022-03-31
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-01-17REGISTRATION OF A CHARGE / CHARGE CODE 025924880006
2022-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025924880006
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025924880005
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM 202 Eastern Avenue Ilford Essex IG4 5AD
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-12AA01Previous accounting period extended from 30/03/19 TO 31/03/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-29AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BABUBHAI PURSHOTTAM PATEL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-09AR0118/04/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0118/04/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0118/04/11 ANNUAL RETURN FULL LIST
2010-11-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHREE PATEL
2010-06-08AR0118/04/10 ANNUAL RETURN FULL LIST
2010-06-08CH01Director's details changed for Babubhai Purshottam Patel on 2010-04-18
2009-12-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2008-09-29363sRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09288aNEW DIRECTOR APPOINTED
2005-06-09363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-23363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-18363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2002-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-03363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-12363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-19363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-18363sRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-07-06363sRETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS
1996-03-26363sRETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-05363sRETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS
1995-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-25363sRETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS
1994-02-13363bRETURN MADE UP TO 18/03/93; NO CHANGE OF MEMBERS
1994-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-21395PARTICULARS OF MORTGAGE/CHARGE
1992-12-02395PARTICULARS OF MORTGAGE/CHARGE
1992-04-23363bRETURN MADE UP TO 18/03/92; FULL LIST OF MEMBERS
1992-04-23288NEW DIRECTOR APPOINTED
1992-01-15395PARTICULARS OF MORTGAGE/CHARGE
1992-01-03288NEW SECRETARY APPOINTED
1991-08-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-08-09287REGISTERED OFFICE CHANGED ON 09/08/91 FROM: 3RD FLOOR MATLEY HOUSE 128/136 HIGH STREET EDGWARE MIDDLESEX HA8 7EL
1991-04-23287REGISTERED OFFICE CHANGED ON 23/04/91 FROM: 71 BATH COURT BATH STREET LONDON EC1V 9NT
1991-04-23SRES01ADOPT MEM AND ARTS 18/03/91
1991-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to ANTONCREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTONCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2005-11-08 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1992-12-21 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-12-02 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1992-01-15 Satisfied WINTRUST SECURITIES LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 130,443
Creditors Due After One Year 2012-03-31 £ 130,456
Creditors Due Within One Year 2013-03-31 £ 46,591
Creditors Due Within One Year 2012-03-31 £ 34,401

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTONCREST LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 78,612
Cash Bank In Hand 2012-03-31 £ 71,474
Shareholder Funds 2013-03-31 £ 432,211
Shareholder Funds 2012-03-31 £ 437,461
Tangible Fixed Assets 2013-03-31 £ 530,633
Tangible Fixed Assets 2012-03-31 £ 530,844

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANTONCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTONCREST LIMITED
Trademarks
We have not found any records of ANTONCREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTONCREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ANTONCREST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANTONCREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTONCREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTONCREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.