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

ANTELOPE PUB LIMITED

74 MALHAM ROAD, LONDON, SE23 1AG,
Company Registration Number
07064994
Private Limited Company
Active

Company Overview

About Antelope Pub Ltd
ANTELOPE PUB LIMITED was founded on 2009-11-03 and has its registered office in London. The organisation's status is listed as "Active". Antelope Pub 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
ANTELOPE PUB LIMITED
 
Legal Registered Office
74 MALHAM ROAD
LONDON
SE23 1AG
Other companies in SW1P
 
Previous Names
ANTIC DESIGN LTD.07/06/2010
FOREST HILL HOTEL LIMITED27/05/2010
Filing Information
Company Number 07064994
Company ID Number 07064994
Date formed 2009-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB979604662  
Last Datalog update: 2025-01-05 11:09:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTELOPE PUB 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 ANTELOPE PUB LIMITED
The following companies were found which have the same name as ANTELOPE PUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTELOPE PUB NO 1 LIMITED 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD Active - Proposal to Strike off Company formed on the 2014-04-02
ANTELOPE PUB NO 2 LIMITED 6th Floor St Magnus House 3 Lower Thames Streetq London EC3R 6HD Active - Proposal to Strike off Company formed on the 2014-04-02
ANTELOPE PUBLISHING INC Delaware Unknown

Company Officers of ANTELOPE PUB LIMITED

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2010-06-16
MARK NICHOLAS CROWTHER
Director 2013-08-19
STEVEN MICHAEL KENEE
Director 2012-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES THOMAS
Director 2009-11-03 2013-08-19
PAUL JOSEPH BEAUMONT
Director 2010-06-16 2012-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS CROWTHER THE ROYAL OAK INN TRADING LIMITED Director 2017-08-31 CURRENT 2002-08-21 Active
MARK NICHOLAS CROWTHER M STILL CATERING LIMITED Director 2016-11-30 CURRENT 1994-02-22 Active
MARK NICHOLAS CROWTHER CALEDONIA TLG BIDCO LIMITED Director 2016-09-08 CURRENT 2016-06-22 Active
MARK NICHOLAS CROWTHER BUTCOMBE BREWERY LIMITED Director 2014-12-22 CURRENT 2003-01-08 Active
MARK NICHOLAS CROWTHER BUTCOMBE BREWING COMPANY LIMITED Director 2014-12-22 CURRENT 2003-01-08 Active
MARK NICHOLAS CROWTHER THE LONG ASHTON CIDER COMPANY LIMITED Director 2014-12-22 CURRENT 2004-02-11 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE BREWERY (EBT) LIMITED Director 2014-12-22 CURRENT 1996-04-19 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE INNS LIMITED Director 2014-12-22 CURRENT 2007-04-20 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER TRIPLE ROCK LTD Director 2014-12-22 CURRENT 1987-10-19 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER BUTCOMBE PUBCO LIMITED Director 2014-12-22 CURRENT 1978-08-14 Active - Proposal to Strike off
MARK NICHOLAS CROWTHER EDT PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Active
MARK NICHOLAS CROWTHER WESTOW PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Liquidation
MARK NICHOLAS CROWTHER ORL PUB LIMITED Director 2014-12-02 CURRENT 2014-10-03 Liquidation
MARK NICHOLAS CROWTHER THE LIBERATION GROUP UK LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
MARK NICHOLAS CROWTHER PEARCE & SAUNDERS LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
MARK NICHOLAS CROWTHER LEYTONSTONE PUB LIMITED Director 2013-08-19 CURRENT 2010-09-22 Active
MARK NICHOLAS CROWTHER ATLANTIC DOGSTAR LIMITED Director 2013-08-19 CURRENT 2009-09-09 Liquidation
MARK NICHOLAS CROWTHER DOWNING PUB EIS ONE LIMITED Director 2013-08-19 CURRENT 2009-12-15 Liquidation
MARK NICHOLAS CROWTHER GROSMONT LIMITED Director 2013-08-19 CURRENT 2011-04-18 Active
MARK NICHOLAS CROWTHER PABULUM PUBS LIMITED Director 2013-08-19 CURRENT 2012-03-13 Liquidation
MARK NICHOLAS CROWTHER AUGUSTA PUB COMPANY LIMITED Director 2013-01-29 CURRENT 2013-01-29 Liquidation
MARK NICHOLAS CROWTHER ANH VENTURES LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
STEVEN MICHAEL KENEE GROSVENOR PUBS LIMITED Director 2018-02-21 CURRENT 2016-06-28 Active - Proposal to Strike off
STEVEN MICHAEL KENEE OEK PUBS LIMITED Director 2015-05-05 CURRENT 2014-12-10 Active - Proposal to Strike off
STEVEN MICHAEL KENEE PEARCE & SAUNDERS DEVCO LIMITED Director 2014-08-12 CURRENT 2014-08-12 Liquidation
STEVEN MICHAEL KENEE EAST DULWICH TAVERN PUB NO 2 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
STEVEN MICHAEL KENEE WESTOW HOUSE PUB NO 2 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
STEVEN MICHAEL KENEE WESTOW HOUSE PUB NO 1 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
STEVEN MICHAEL KENEE EAST DULWICH TAVERN PUB NO 1 LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
STEVEN MICHAEL KENEE AEW PUBS NO 1 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
STEVEN MICHAEL KENEE LEYTONSTONE PUB NO 1 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
STEVEN MICHAEL KENEE AEW PUBS NO 2 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
STEVEN MICHAEL KENEE CRAFT BEER PUB CO LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
STEVEN MICHAEL KENEE ATLANTIC ARCH LIMITED Director 2014-01-28 CURRENT 2013-12-06 Active
STEVEN MICHAEL KENEE PEARCE & SAUNDERS LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
STEVEN MICHAEL KENEE BATTERSEA MESS AND MUSIC HALL LIMITED Director 2013-05-18 CURRENT 2013-05-17 Dissolved 2014-10-14
STEVEN MICHAEL KENEE GREGARIOUS LIMITED Director 2013-03-27 CURRENT 2013-02-15 Active
STEVEN MICHAEL KENEE AUGUSTA PUB COMPANY LIMITED Director 2013-03-27 CURRENT 2013-01-29 Liquidation
STEVEN MICHAEL KENEE PABULUM PUBS LIMITED Director 2012-06-07 CURRENT 2012-03-13 Liquidation
STEVEN MICHAEL KENEE GROSMONT LIMITED Director 2012-04-17 CURRENT 2011-04-18 Active
STEVEN MICHAEL KENEE LEYTONSTONE PUB LIMITED Director 2012-04-12 CURRENT 2010-09-22 Active
STEVEN MICHAEL KENEE DOWNING PUB EIS ONE LIMITED Director 2012-04-12 CURRENT 2009-12-15 Liquidation
STEVEN MICHAEL KENEE EISON BUILD LTD Director 2012-04-12 CURRENT 2010-05-19 Active
STEVEN MICHAEL KENEE TRAMPS NIGHT CLUB LIMITED Director 2012-02-21 CURRENT 2010-04-21 Active
STEVEN MICHAEL KENEE KILMARNOCK PUB CO LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-03-29
STEVEN MICHAEL KENEE KILMARNOCK MONKEY BAR LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-09-06
STEVEN MICHAEL KENEE KILMARNOCK RIVERBANK LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-11-08

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
2024-12-31MICRO ENTITY ACCOUNTS MADE UP TO 30/12/23
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-10-19CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-03-05Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JOHN ALDERMAN
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-12-18MICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2021-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 77 Malham Road London SE23 1AH England
2021-06-18DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-10-15PSC02Notification of Elflock Ltd as a person with significant control on 2019-05-17
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES THOMAS
2020-01-10PSC07CESSATION OF DOWNING TWO VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL KENEE
2019-09-26AP01DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS
2019-09-26TM02Termination of appointment of Grant Leslie Whitehouse on 2019-05-17
2019-06-08RES13Resolutions passed:
  • The payment of dividends and the making of any distributions 13/05/2019
2019-06-08RES12Resolution of varying share rights or name
2019-06-04SH0113/05/19 STATEMENT OF CAPITAL GBP 1137694.00
2019-05-30SH0113/05/19 STATEMENT OF CAPITAL GBP 1137694.00
2019-05-29RES14Resolutions passed:
  • The sum of £1,115,944 13/05/2019
  • Resolution removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 06/11/2017
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL
2017-03-28ANNOTATIONClarification
2017-03-28SH0603/11/16 STATEMENT OF CAPITAL GBP 17250
2017-03-07SH0603/11/16 STATEMENT OF CAPITAL GBP 16750.00
2017-03-07SH0603/11/16 STATEMENT OF CAPITAL GBP 16750.00
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 17250
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-11-02SH20STATEMENT BY DIRECTORS
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 21750
2016-11-02SH1902/11/16 STATEMENT OF CAPITAL GBP 21750.00
2016-11-02CAP-SSSOLVENCY STATEMENT DATED 20/10/16
2016-11-02RES13REDUCE SHARE PREM AC 20/10/2016
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 21750
2016-03-07AR0131/12/15 FULL LIST
2015-11-26SH0628/10/15 STATEMENT OF CAPITAL GBP 10500.00
2015-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-18RES12VARYING SHARE RIGHTS AND NAMES
2015-11-18RES01ADOPT ARTICLES 29/10/2015
2015-11-18RES13TERMS OF A SHARE BUYBACK AGREEMENT APPROVED, RESTRICTIONS IN THE ARTICLES WAIVED 28/10/2015
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 26250
2015-11-12SH0129/10/15 STATEMENT OF CAPITAL GBP 26250
2015-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070649940003
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070649940002
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 15000
2015-01-26AR0131/12/14 FULL LIST
2014-11-07AR0103/11/14 FULL LIST
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 15000
2013-11-12AR0103/11/13 FULL LIST
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS
2013-08-19AP01DIRECTOR APPOINTED MR MARK CROWTHER
2012-11-20AR0103/11/12 FULL LIST
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-12AP01DIRECTOR APPOINTED MR STEVEN MICHAEL KENEE
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT
2011-11-07AR0103/11/11 FULL LIST
2011-08-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-03AR0103/11/10 FULL LIST
2010-10-19AA01CURREXT FROM 30/11/2010 TO 30/12/2010
2010-09-24AP03SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-08-20MEM/ARTSARTICLES OF ASSOCIATION
2010-07-15SH02SUB-DIVISION 16/06/10
2010-07-15AP01DIRECTOR APPOINTED PAUL JOSEPH BEAUMONT
2010-07-15SH0116/06/10 STATEMENT OF CAPITAL GBP 1500000
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM JUTE HOUSE 1 VALMAR WORKS LONDON SE5 9NW UNITED KINGDOM
2010-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-07RES12VARYING SHARE RIGHTS AND NAMES
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-07RES15CHANGE OF NAME 27/05/2010
2010-06-07CERTNMCOMPANY NAME CHANGED ANTIC DESIGN LTD. CERTIFICATE ISSUED ON 07/06/10
2010-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-27RES15CHANGE OF NAME 20/05/2010
2010-05-27CERTNMCOMPANY NAME CHANGED FOREST HILL HOTEL LIMITED CERTIFICATE ISSUED ON 27/05/10
2010-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to ANTELOPE PUB 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 ANTELOPE PUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-29 Outstanding DOWNING LLP (CRN: OC341575) AS SECURITY TRUSTEE
2015-10-28 Outstanding DOWNING LLP (CRN: OC341575) AS SECURITY TRUSTEE
DEBENTURE 2010-06-29 Outstanding DOWNING CORPORATE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30

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 ANTELOPE PUB LIMITED

Intangible Assets
Patents
We have not found any records of ANTELOPE PUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTELOPE PUB LIMITED
Trademarks
We have not found any records of ANTELOPE PUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTELOPE PUB 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 (56302 - Public houses and bars) as ANTELOPE PUB LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where ANTELOPE PUB 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 ANTELOPE PUB 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 ANTELOPE PUB 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.