Background WavePink WaveYellow Wave

ANTRIM PROPERTIES LIMITED (06564197)

ANTRIM PROPERTIES LIMITED (06564197) is an active UK company. incorporated on 14 April 2008. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANTRIM PROPERTIES LIMITED has been registered for 18 years. Current directors include AULAK, Kamaljit Singh, Dr, CLEAVER, Martin Andrew.

Company Number
06564197
Status
active
Type
ltd
Incorporated
14 April 2008
Age
18 years
Address
No.8 Shaw Park Business Village, Shaw Road, Wolverhampton, WV10 9LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AULAK, Kamaljit Singh, Dr, CLEAVER, Martin Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTRIM PROPERTIES LIMITED

ANTRIM PROPERTIES LIMITED is an active company incorporated on 14 April 2008 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANTRIM PROPERTIES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06564197

LTD Company

Age

18 Years

Incorporated 14 April 2008

Size

N/A

Accounts

ARD: 6/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 6 January 2027
Period: 1 April 2025 - 6 April 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 July 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

ANTRIM HOUSE LIMITED
From: 14 April 2008To: 21 July 2014
Contact
Address

No.8 Shaw Park Business Village, Shaw Road Wolverhampton, WV10 9LE,

Previous Addresses

Hkm Associates Limited 60 Waterloo Road Wolverhampton WV1 4QP
From: 14 April 2008To: 31 December 2012
Timeline

5 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jul 11
Director Joined
Jan 12
Loan Cleared
Apr 19
Loan Secured
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AULAK, Kamaljit Singh, Dr

Active
Perton Road, WolverhamptonWV6 8DE
Secretary
Appointed 14 Apr 2008

AULAK, Kamaljit Singh, Dr

Active
Perton Road, WolverhamptonWV6 8DE
Born May 1967
Director
Appointed 14 Apr 2008

CLEAVER, Martin Andrew

Active
Shaw Park Business Village, Shaw Road, WolverhamptonWV10 9LE
Born January 1966
Director
Appointed 01 Jan 2012

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 14 Apr 2008
Resigned 14 Apr 2008

ROOPRAI, Mandharjeet Singh, Dr

Resigned
Bittell Road, BirminghamB45 8LY
Born June 1969
Director
Appointed 14 Oct 2008
Resigned 18 Feb 2011

HANOVER DIRECTORS LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate director
Appointed 14 Apr 2008
Resigned 14 Apr 2008

Persons with significant control

1

Dr Kamaljit Singh Aulak

Active
Shaw Park Business Village, Shaw Road, WolverhamptonWV10 9LE
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Gazette Notice Compulsory
11 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Appoint Person Director Company With Name Date
16 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Legacy
19 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
287Change of Registered Office
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Incorporation Company
14 April 2008
NEWINCIncorporation