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

ANTRIM MANSIONS LIMITED

QUEENSWAY HOUSE, QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
02832906
Private Limited Company
Active

Company Overview

About Antrim Mansions Ltd
ANTRIM MANSIONS LIMITED was founded on 1993-07-05 and has its registered office in New Milton. The organisation's status is listed as "Active". Antrim Mansions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANTRIM MANSIONS LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in E1
 
Filing Information
Company Number 02832906
Company ID Number 02832906
Date formed 1993-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB849475376  
Last Datalog update: 2023-10-08 05:57:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTRIM MANSIONS LIMITED
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.
Companies with same name ANTRIM MANSIONS LIMITED
The following companies were found which have the same name as ANTRIM MANSIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTRIM MANSIONS LTD. 21 E 22ND ST # 12 E NEW YORK NEW YORK 10010 Active Company formed on the 1986-11-26
ANTRIM MANSIONS, LLC 20533 BISCAYNE BOULEVARD AVENTURA FL 33180 Active Company formed on the 2005-07-19

Company Officers of ANTRIM MANSIONS LIMITED

Current Directors
Officer Role Date Appointed
CARTER BACKER WINTER TRUSTEES LIMITED
Company Secretary 2005-05-01
SUSAN ANNE ASLAN
Director 2013-10-15
DAVID ELLEDGE
Director 2018-03-20
LUKAS GIMPEL
Director 2014-11-03
MICHAEL HULANDS JOHNSON
Director 2016-03-10
JOSEPHINE TSAKOK
Director 2018-03-20
ILARIA VIGNOZZI
Director 2018-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOEL JAY GOODMAN
Director 2012-10-08 2018-03-20
MIGUEL FERRO
Director 2012-05-21 2016-03-10
ERNEST PARKER JAMES
Director 2012-10-08 2016-03-10
HELEN CORDELL
Director 2010-03-26 2014-11-03
CHRISTOPHER IAN HURFORD
Director 2010-05-17 2013-10-15
SARAH BARD
Director 2009-03-24 2012-10-08
JEAN BOCOCK
Director 2008-05-01 2011-11-21
BENEDICT GARETH EVANS
Director 2009-04-01 2011-11-21
JONATHAN DAVID LEVI
Director 2006-11-13 2009-03-23
DEBORAH NORTON CLEMENTS
Director 2003-12-04 2007-11-19
ALLISON RUTH DIAS
Director 2001-11-15 2007-11-19
EMMA LOUISE AYRES
Director 2006-05-22 2006-11-13
JOEL JAY GOODMAN
Director 2002-12-12 2006-11-13
ERNEST PARKER JAMES
Director 2006-01-30 2006-11-13
HORMOZ FIROUZBAKHSH
Director 2005-01-17 2006-09-11
RAMENDRANATH BHATTACHARYYA
Director 1998-11-26 2006-01-30
ERNEST PARKER JAMES
Director 1998-11-26 2006-01-16
ANNE COLEMAN
Company Secretary 2000-08-02 2005-05-01
VIVIEN CHUNG
Director 2003-12-04 2004-11-30
MARGARET ANNE FOSTER
Director 2000-12-07 2003-09-08
ROBERT FREDERICK ILSON
Director 2000-12-07 2001-11-15
OLE BETTUM
Director 1996-09-10 2000-12-07
PHILIP MULVANY VAUGHAN
Company Secretary 1994-02-10 2000-08-02
STEPHEN COLEMAN
Director 1994-02-10 1998-11-26
JOHN REID JONES
Director 1996-09-10 1998-11-26
JOEL JAY GOODMAN
Director 1995-06-19 1996-09-10
RM REGISTRARS LIMITED
Nominated Secretary 1993-07-05 1994-02-10
VIOLET COHEN
Nominated Director 1993-07-05 1994-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARTER BACKER WINTER TRUSTEES LIMITED KINGFISHER HOUSE (KENSINGTON) LIMITED Company Secretary 2018-03-28 CURRENT 1993-01-19 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED KINGFISHER HOUSE W14 LIMITED Company Secretary 2018-03-28 CURRENT 2004-12-21 Active
CARTER BACKER WINTER TRUSTEES LIMITED CARTERET CONSULTANTS LIMITED Company Secretary 2016-12-23 CURRENT 2000-08-29 Active
CARTER BACKER WINTER TRUSTEES LIMITED VERSEONE GROUP LTD Company Secretary 2016-12-23 CURRENT 2004-08-19 Active
CARTER BACKER WINTER TRUSTEES LIMITED TRANS EURO ASSET MANAGEMENT LIMITED Company Secretary 2016-09-28 CURRENT 2002-12-24 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED AEROSPACE FINANCE 6818 UK LIMITED Company Secretary 2016-01-14 CURRENT 2015-10-12 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 4257-2 LIMITED Company Secretary 2015-11-25 CURRENT 2011-07-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5482-2 LIMITED Company Secretary 2015-11-25 CURRENT 2011-10-07 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED AEROSPACE FINANCE 6816 UK LIMITED Company Secretary 2015-11-17 CURRENT 2015-10-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED VILD LONDON LTD Company Secretary 2015-11-02 CURRENT 2014-02-25 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 39414-2 LIMITED Company Secretary 2015-10-15 CURRENT 2011-03-23 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 6254-2 LIMITED Company Secretary 2015-10-01 CURRENT 2014-09-09 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED AEROSPACE FINANCE 6771 UK LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-18 Active
CARTER BACKER WINTER TRUSTEES LIMITED VALERIE HOSKINS ASSOCIATES LIMITED Company Secretary 2015-08-17 CURRENT 1989-10-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5979-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-24 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5857-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5892-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-24 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 6140-2 LIMITED Company Secretary 2015-07-01 CURRENT 2014-03-11 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 6113-2 LIMITED Company Secretary 2015-07-01 CURRENT 2014-03-11 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5433 LIMITED Company Secretary 2015-07-01 CURRENT 2011-10-07 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED BESSBOROUGH GARDENS (WEST) FREEHOLD COMPANY LIMITED Company Secretary 2015-01-14 CURRENT 2004-03-16 Active
CARTER BACKER WINTER TRUSTEES LIMITED GOLD EAGLE SECURITIES LIMITED Company Secretary 2015-01-08 CURRENT 2015-01-08 Dissolved 2017-05-09
CARTER BACKER WINTER TRUSTEES LIMITED 20 HAMPDEN GURNEY STREET LIMITED Company Secretary 2014-10-09 CURRENT 1990-05-14 Active
CARTER BACKER WINTER TRUSTEES LIMITED 14 QUEEN'S GATE GARDENS (FREEHOLD) LIMITED Company Secretary 2014-09-01 CURRENT 2007-02-02 Active
CARTER BACKER WINTER TRUSTEES LIMITED EUROPEAN STRUCTURED FINANCE LIMITED Company Secretary 2013-10-01 CURRENT 2009-10-15 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AIRCRAFT LEASING SERVICES (UK) LIMITED Company Secretary 2013-01-17 CURRENT 2006-11-03 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AIRFINANCE ACQUISITIONS (UK) LIMITED Company Secretary 2013-01-17 CURRENT 2008-12-08 Active
CARTER BACKER WINTER TRUSTEES LIMITED MASL UK (1) LIMITED Company Secretary 2013-01-17 CURRENT 2007-10-01 Active
CARTER BACKER WINTER TRUSTEES LIMITED CHILTERN STUDENT VILLAGES LIMITED Company Secretary 2012-10-16 CURRENT 2003-01-29 Active
CARTER BACKER WINTER TRUSTEES LIMITED SECURIS INVESTMENTS LIMITED Company Secretary 2012-08-01 CURRENT 2005-04-14 Active
CARTER BACKER WINTER TRUSTEES LIMITED ARTANNES CAPITAL LIMITED Company Secretary 2012-06-26 CURRENT 2003-12-05 Active
CARTER BACKER WINTER TRUSTEES LIMITED UK STRUCTURED FINANCE HOLDINGS LIMITED Company Secretary 2012-05-30 CURRENT 2003-07-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED UKSF PROJECT MANAGEMENT LIMITED Company Secretary 2012-05-30 CURRENT 2003-10-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED UK STRUCTURED FINANCE LIMITED Company Secretary 2012-05-30 CURRENT 2005-01-27 Active
CARTER BACKER WINTER TRUSTEES LIMITED MESSELS LIMITED Company Secretary 2012-01-26 CURRENT 2004-07-22 Active
CARTER BACKER WINTER TRUSTEES LIMITED "PHOENIX" MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-30 CURRENT 1996-08-28 Active
CARTER BACKER WINTER TRUSTEES LIMITED HILLBROW MAINTENANCE TRUSTEE LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
CARTER BACKER WINTER TRUSTEES LIMITED HILLBROW (RICHMOND) LIMITED Company Secretary 2006-11-30 CURRENT 1989-06-09 Active
CARTER BACKER WINTER TRUSTEES LIMITED 59/61 ONSLOW GARDENS LIMITED Company Secretary 2006-03-31 CURRENT 1996-08-07 Active
CARTER BACKER WINTER TRUSTEES LIMITED NORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED Company Secretary 2005-06-21 CURRENT 1980-04-17 Active
CARTER BACKER WINTER TRUSTEES LIMITED 3A PALACE GREEN LIMITED Company Secretary 2005-03-16 CURRENT 1990-09-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-01-01 CURRENT 1996-01-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED 39/40 BEAUFORT GARDENS MANAGEMENT LIMITED Company Secretary 2004-11-23 CURRENT 1989-02-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED BYRON AND MARLOWE COURTS MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-01 CURRENT 1987-03-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED EBURY BRIDGE MANAGEMENT LIMITED Company Secretary 2004-09-01 CURRENT 1997-05-01 Active
CARTER BACKER WINTER TRUSTEES LIMITED TARNBROOK COURT (MANAGEMENT) LIMITED Company Secretary 2004-08-15 CURRENT 1983-12-16 Active
CARTER BACKER WINTER TRUSTEES LIMITED LAUDERDALE MANSIONS (WEST) LIMITED Company Secretary 2004-05-23 CURRENT 1977-12-01 Active
CARTER BACKER WINTER TRUSTEES LIMITED 26 BEAUFORT GARDENS MANAGEMENT LIMITED Company Secretary 2004-05-10 CURRENT 1988-05-27 Active
CARTER BACKER WINTER TRUSTEES LIMITED BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-07 CURRENT 1986-07-28 Active
CARTER BACKER WINTER TRUSTEES LIMITED BESSBOROUGH GARDENS (WEST) MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-07 CURRENT 1985-12-13 Active
CARTER BACKER WINTER TRUSTEES LIMITED ATLANTIC WHARF FREEHOLD LIMITED Company Secretary 2004-04-01 CURRENT 1999-03-22 Dissolved 2016-11-03
CARTER BACKER WINTER TRUSTEES LIMITED ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-26 CURRENT 1995-03-09 Active
CARTER BACKER WINTER TRUSTEES LIMITED 76-78 CADOGAN PLACE MANAGEMENT LIMITED Company Secretary 2004-01-19 CURRENT 1988-05-09 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED QUEENSMEAD NW8 LIMITED Company Secretary 2004-01-19 CURRENT 1989-06-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED QUEENSMEAD LODGE LIMITED Company Secretary 2004-01-19 CURRENT 1996-09-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED 24 CHARLES STREET LIMITED Company Secretary 2003-10-06 CURRENT 1990-12-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED 16/17 ENNISMORE GARDENS LIMITED Company Secretary 2003-10-06 CURRENT 1980-11-27 Active
CARTER BACKER WINTER TRUSTEES LIMITED 47/48 QUEEN'S GATE GARDENS LIMITED Company Secretary 2003-09-29 CURRENT 1980-11-12 Active
CARTER BACKER WINTER TRUSTEES LIMITED SPICER MANAGEMENT LIMITED Company Secretary 2003-09-24 CURRENT 1990-05-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED 12 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-12 CURRENT 1983-04-14 Active

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
2023-12-11Termination of appointment of Blenheims Estate and Asset Management Limited on 2023-12-07
2023-12-11Appointment of Innovus Company Secretaries Limited as company secretary on 2023-12-07
2023-10-05SECRETARY'S DETAILS CHNAGED FOR BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED on 2023-10-05
2023-10-05Director's details changed for Mrs Bing Jiang on 2023-10-05
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM 15 Young Street (Second Floor) Kensington London W8 5EH England
2022-09-21AP01DIRECTOR APPOINTED MRS BING JIANG
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ILARIA VIGNOZZI
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-05-13SH0112/05/22 STATEMENT OF CAPITAL GBP 72
2022-05-12SH0104/05/22 STATEMENT OF CAPITAL GBP 71
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LUKAS GIMPEL
2021-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-04-01SH0101/04/21 STATEMENT OF CAPITAL GBP 70
2021-01-29SH0102/12/20 STATEMENT OF CAPITAL GBP 69
2020-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-25AP01DIRECTOR APPOINTED MR CLIVE JOHN BRUTON
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-04-27CH04SECRETARY'S DETAILS CHNAGED FOR BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED on 2020-04-27
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
2020-04-15AP04Appointment of Blenheims Estate and Asset Management Limited as company secretary on 2019-12-01
2020-04-15TM02Termination of appointment of Calder & Co (Registrars) Limited on 2019-12-01
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
2019-09-17CH04SECRETARY'S DETAILS CHNAGED FOR CALDER & CO (REGISTRARS) LIMITED on 2019-09-16
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HULANDS JOHNSON
2019-03-20AP01DIRECTOR APPOINTED MAARTEN JEROEN OFFERINGA
2019-03-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07AP01DIRECTOR APPOINTED MR SYLVAIN ANTOINE MAURICE HILLAIRAUD
2019-02-13SH0119/01/19 STATEMENT OF CAPITAL GBP 68
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM 66 Prescot Street London E1 8NN
2019-01-15TM02Termination of appointment of Carter Backer Winter Trustees Limited on 2019-01-15
2019-01-15AP04Appointment of Calder & Co (Registrars) Limited as company secretary on 2019-01-15
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-04-18AP01DIRECTOR APPOINTED DR JOSEPHINE TSAKOK
2018-04-09AP01DIRECTOR APPOINTED ILARIA VIGNOZZI
2018-04-09AP01DIRECTOR APPOINTED MR DAVID ELLEDGE
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE TURNER
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOEL GOODMAN
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 66
2016-07-06AR0114/06/16 ANNUAL RETURN FULL LIST
2016-07-06CH01Director's details changed for Elaine Turner on 2016-06-01
2016-07-06CH04SECRETARY'S DETAILS CHNAGED FOR CARTER BACKER WINTER TRUSTEES LIMITED on 2016-06-01
2016-07-06AP01DIRECTOR APPOINTED MR MICHAEL HULANDS JOHNSON
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST JAMES
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL FERRO
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 66
2015-06-22AR0114/06/15 ANNUAL RETURN FULL LIST
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CORDELL
2014-12-03AP01DIRECTOR APPOINTED MR LUKAS GIMPEL
2014-10-21AP01DIRECTOR APPOINTED SUSAN ANNE ASLAN
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE SKLAR
2014-06-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARTER BACKER WINTER TRUSTEES LIMITED / 23/04/2014
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 66
2014-06-19AR0114/06/14 FULL LIST
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HURFORD
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MAROZZI
2013-09-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARD
2013-06-18AR0114/06/13 FULL LIST
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-11AP01DIRECTOR APPOINTED JOEL JAY GOODMAN
2012-10-11AP01DIRECTOR APPOINTED ERNEST PARKER JAMES
2012-09-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-19AR0114/06/12 FULL LIST
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT EVANS
2012-05-29AP01DIRECTOR APPOINTED MR MIGUEL FERRO
2012-03-06AP01DIRECTOR APPOINTED MICHELE JACQUELINE SKLAR
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BOCOCK
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-14AR0114/06/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-28AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN HURFORD
2010-06-17AR0114/06/10 FULL LIST
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE SKLAR
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEVI
2010-03-30AP01DIRECTOR APPOINTED HELEN CORDELL
2009-12-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-08288aDIRECTOR APPOINTED SARAH BARD
2009-04-08288aDIRECTOR APPOINTED BENEDICT GARETH EVANS
2009-03-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR NUALA WHELAN
2008-05-14288aDIRECTOR APPOINTED JEAN BOCOCK
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-08-11288aNEW DIRECTOR APPOINTED
2007-07-09363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288bDIRECTOR RESIGNED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-09-28288bDIRECTOR RESIGNED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04287REGISTERED OFFICE CHANGED ON 04/08/06 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2006-07-28363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-07-24288bDIRECTOR RESIGNED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 4TH FLOOR EURO HOUSE 1394-1400 HIGH ROAD WHETSTONE LONDON N20 9BH
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2006-02-03363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2006-01-26288bDIRECTOR RESIGNED
2006-01-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ANTRIM MANSIONS 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 ANTRIM MANSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-11-04 Satisfied HSBC BANK PLC
DEBENTURE 2005-09-21 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ANTRIM MANSIONS LIMITED

Intangible Assets
Patents
We have not found any records of ANTRIM MANSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTRIM MANSIONS LIMITED
Trademarks

Trademark applications by ANTRIM MANSIONS LIMITED

ANTRIM MANSIONS LIMITED is the Original registrant for the trademark NEW YORK LITTLE JOE BY GAIL ELLIOTT ™ (78980660) through the USPTO on the 2006-06-23
"NEW YORK"
Income
Government Income
We have not found government income sources for ANTRIM MANSIONS 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 (98000 - Residents property management) as ANTRIM MANSIONS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ANTRIM MANSIONS 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 ANTRIM MANSIONS 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 ANTRIM MANSIONS 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.