Background WavePink WaveYellow Wave

ANTLER PROPERTY CORPORATION LIMITED (02968702)

ANTLER PROPERTY CORPORATION LIMITED (02968702) is an active UK company. incorporated on 16 September 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANTLER PROPERTY CORPORATION LIMITED has been registered for 31 years.

Company Number
02968702
Status
active
Type
ltd
Incorporated
16 September 1994
Age
31 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTLER PROPERTY CORPORATION LIMITED

ANTLER PROPERTY CORPORATION LIMITED is an active company incorporated on 16 September 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANTLER PROPERTY CORPORATION LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02968702

LTD Company

Age

31 Years

Incorporated 16 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

ANTLER PROPERTY CORPORATION PLC
From: 2 October 2002To: 25 January 2017
ANTLER PROPERTY INVESTMENTS PLC
From: 16 September 1994To: 2 October 2002
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

80 80 Strand London WC2R 0DT United Kingdom
From: 16 February 2026To: 16 February 2026
6th Floor 338 Euston Road London NW1 3BG England
From: 2 January 2019To: 16 February 2026
338 6th Floor 338 Euston Road London NW1 3BG England
From: 19 December 2018To: 2 January 2019
Portland House Park Street Bagshot Surrey GU19 5AQ
From: 17 October 2013To: 19 December 2018
Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England
From: 11 July 2013To: 17 October 2013
Floor 6 Morley House 320 Regent Street London W1B 3BG England
From: 12 January 2011To: 11 July 2013
C/O 2Nd Floor 7 Swallow Street London W1B 4DE United Kingdom
From: 19 October 2009To: 12 January 2011
76 New Bond Street London W1S 1RX
From: 16 September 1994To: 19 October 2009
Timeline

20 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Jan 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Aug 13
Director Joined
May 14
Director Left
May 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 19
Owner Exit
Jan 20
New Owner
Mar 22
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 June 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
10 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
25 January 2017
CERT10CERT10
Re Registration Memorandum Articles
25 January 2017
MARMAR
Resolution
25 January 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 January 2017
RR02RR02
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
28 February 2012
AAAnnual Accounts
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Legacy
16 October 2009
MG01MG01
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
190190
Legacy
11 October 2007
353353
Legacy
11 October 2007
288cChange of Particulars
Legacy
25 July 2007
287Change of Registered Office
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
190190
Legacy
13 October 2006
353353
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
225Change of Accounting Reference Date
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
287Change of Registered Office
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288cChange of Particulars
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Authorisation To Commence Business Borrow
7 November 1994
CERT8CERT8
Application To Commence Business
7 November 1994
117117
Legacy
5 November 1994
88(2)R88(2)R
Legacy
5 November 1994
224224
Legacy
8 October 1994
288288
Legacy
21 September 1994
288288
Incorporation Company
16 September 1994
NEWINCIncorporation