Anteros Property Limited CIRENCESTER


Anteros Property started in year 1994 as Private Limited Company with registration number 02897232. The Anteros Property company has been functioning successfully for thirty years now and its status is active - proposal to strike off. The firm's office is based in Cirencester at 6 Rodmarton. Postal code: GL7 6PE. Since Wednesday 29th January 2014 Anteros Property Limited is no longer carrying the name Anteros Capital.

Anteros Property Limited Address / Contact

Office Address 6 Rodmarton
Town Cirencester
Post code GL7 6PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02897232
Date of Incorporation Fri, 11th Feb 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 30 years old
Account next due date Wed, 31st Aug 2022 (619 days after)
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Sat, 25th Feb 2023 (2023-02-25)
Last confirmation statement dated Fri, 11th Feb 2022

Company staff

Paul G.

Position: Director

Appointed: 04 October 2013

Ra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 20 January 2013

James G.

Position: Director

Appointed: 04 October 2013

Resigned: 12 December 2018

Shirine G.

Position: Director

Appointed: 20 January 2013

Resigned: 18 March 2019

Paul G.

Position: Director

Appointed: 11 February 1994

Resigned: 20 January 2013

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1994

Resigned: 11 February 1994

Shirin G.

Position: Secretary

Appointed: 11 February 1994

Resigned: 20 January 2013

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Paul G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Shirin G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul G.

Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shirin G.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Anteros Capital January 29, 2014
Vanont Media January 24, 2013
Travelaway Extras March 24, 2011
D.w.c. Research June 16, 2010
E.t.l. Promotions August 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-11-302019-11-302020-11-30
Net Worth-53 707-65 114-81 986-75 411    
Balance Sheet
Cash Bank On Hand   2768593766
Current Assets5746 25347 81144 90741 64819 88017 64923 074
Debtors 46 25347 33444 88040 96319 87117 61223 008
Net Assets Liabilities      -116 314-126 514
Other Debtors   1 0062 850726 5 396
Property Plant Equipment   264224190161137
Cash Bank In Hand57 47727    
Net Assets Liabilities Including Pension Asset Liability-53 707-65 114      
Tangible Fixed Assets430365311264    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve-53 807-65 214-82 086-75 511    
Shareholder Funds-53 707-65 114-81 986-75 411    
Other
Accumulated Depreciation Impairment Property Plant Equipment   4 9735 0135 0475 0765 100
Average Number Employees During Period     111
Bank Borrowings Overdrafts       42 980
Creditors   120 582144 514165 341134 12442 980
Increase From Depreciation Charge For Year Property Plant Equipment    40342924
Net Current Assets Liabilities-54 137-65 479-82 298-75 675-102 866-145 461-116 475-83 671
Number Shares Issued Fully Paid    100100  
Other Creditors   115 037136 763165 341126 15099 033
Other Taxation Social Security Payable    1 184 7 9747 712
Par Value Share 11111  
Property Plant Equipment Gross Cost   5 2375 2375 2375 237 
Total Assets Less Current Liabilities-53 707-65 114-81 986-75 411-102 642-145 271-116 314-83 534
Trade Creditors Trade Payables   5 5456 567   
Trade Debtors Trade Receivables   43 87438 11319 14517 61217 612
Creditors Due Within One Year54 194111 732130 108120 582    
Number Shares Allotted 100100100    
Fixed Assets430365      
Share Capital Allotted Called Up Paid100100100100    
Tangible Fixed Assets Cost Or Valuation5 2375 237      
Tangible Fixed Assets Depreciation4 8074 872      
Tangible Fixed Assets Depreciation Charged In Period 65      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 24th, August 2021
Free Download (10 pages)

Company search