Background WavePink WaveYellow Wave

ANTRIM GROVE FLATS MANAGEMENT CO. LIMITED (01077301)

ANTRIM GROVE FLATS MANAGEMENT CO. LIMITED (01077301) is an active UK company. incorporated on 18 October 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ANTRIM GROVE FLATS MANAGEMENT CO. LIMITED has been registered for 53 years. Current directors include WARD, Seamus.

Company Number
01077301
Status
active
Type
ltd
Incorporated
18 October 1972
Age
53 years
Address
50 Seymour Street Seymour Street, London, W1H 7JG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WARD, Seamus
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTRIM GROVE FLATS MANAGEMENT CO. LIMITED

ANTRIM GROVE FLATS MANAGEMENT CO. LIMITED is an active company incorporated on 18 October 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ANTRIM GROVE FLATS MANAGEMENT CO. LIMITED was registered 53 years ago.(SIC: 68320)

Status

active

Active since 53 years ago

Company No

01077301

LTD Company

Age

53 Years

Incorporated 18 October 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 25 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

50 Seymour Street Seymour Street London, W1H 7JG,

Previous Addresses

16 Dobree Avenue Dobree Avenue London NW10 2AE England
From: 15 June 2019To: 21 May 2020
Flat 9 2 Antrim Grove London NW3 4XR
From: 18 October 1972To: 15 June 2019
Timeline

11 key events • 1972 - 2022

Funding Officers Ownership
Company Founded
Oct 72
Director Joined
Nov 10
Director Left
May 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
May 15
Director Left
May 15
Director Left
Mar 19
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

WARD, Seamus

Active
Seymour Street, LondonW1H 7JG
Born May 1961
Director
Appointed 20 Apr 2022

CHAUHAN, Shane

Resigned
16 Dobree Avenue, LondonNW10 2AE
Secretary
Appointed 28 Nov 2007
Resigned 21 Oct 2008

SEGAL, Julian

Resigned
Flat 2, LondonNW3 4XR
Secretary
Appointed 11 May 2005
Resigned 28 Nov 2007

TOWNSHEND, John Victor

Resigned
2 Antrim Grove, LondonNW3 4XR
Secretary
Appointed 21 Oct 2008
Resigned 01 Mar 2019

WATERSTON, Edward Munro

Resigned
Flat 7 2 Antrim Grove, LondonNW3 4XR
Secretary
Appointed N/A
Resigned 11 May 2005

BRYANT, Arthur Edward

Resigned
2 Antrim Grove, LondonNW3 4XR
Born June 1986
Director
Appointed 10 Nov 2010
Resigned 31 Dec 2014

CHAUHAN, Raj

Resigned
Seymour Street, LondonW1H 7JG
Born December 1951
Director
Appointed 06 Sept 2012
Resigned 21 Apr 2022

RUMSEY, John William Raymond

Resigned
Flat 4, LondonNW3 4XR
Born March 1925
Director
Appointed N/A
Resigned 02 Apr 2012

SEGAL, Julian

Resigned
Flat 2, LondonNW3 4XR
Born March 1971
Director
Appointed 11 May 2005
Resigned 28 Nov 2007

TOWNSHEND, John Victor

Resigned
2 Antrim Grove, LondonNW3 4XR
Born November 1940
Director
Appointed 06 Sept 2012
Resigned 01 Mar 2019

TOWNSHEND, John Victor

Resigned
Flat 9, LondonNW3 4XR
Born November 1940
Director
Appointed 20 Dec 2006
Resigned 06 Sept 2012

TOWNSHEND, Patricia

Resigned
Flat No 9, LondonNW3 4XR
Born April 1941
Director
Appointed 29 Nov 2000
Resigned 11 May 2005

WATERSTON, Edward Munro

Resigned
Flat 7 2 Antrim Grove, LondonNW3 4XR
Born March 1931
Director
Appointed N/A
Resigned 20 Dec 2006
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 December 2020
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
2 May 2009
287Change of Registered Office
Legacy
2 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
29 November 2007
287Change of Registered Office
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2006
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2002
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Legacy
12 December 1990
363363
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
21 November 1989
288288
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Incorporation Company
18 October 1972
NEWINCIncorporation