Antibes Holdings Limited COBHAM


Founded in 2006, Antibes Holdings, classified under reg no. 05918772 is an active company. Currently registered at Lakeside KT11 2QX, Cobham the company has been in the business for 18 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 3 directors, namely Stuart S., Russell S. and Malcolm S.. Of them, Malcolm S. has been with the company the longest, being appointed on 30 August 2006 and Stuart S. has been with the company for the least time - from 12 August 2014. As of 30 April 2024, there was 1 ex secretary - Geoffrey S.. There were no ex directors.

Antibes Holdings Limited Address / Contact

Office Address Lakeside
Office Address2 8 Hawkhurst
Town Cobham
Post code KT11 2QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05918772
Date of Incorporation Wed, 30th Aug 2006
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Stuart S.

Position: Director

Appointed: 12 August 2014

Russell S.

Position: Director

Appointed: 20 September 2011

Malcolm S.

Position: Director

Appointed: 30 August 2006

Geoffrey S.

Position: Secretary

Appointed: 30 August 2006

Resigned: 01 May 2015

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we found, there is Katarzyna S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Magdalena S. This PSC owns 25-50% shares. The third one is Stuart S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Katarzyna S.

Notified on 13 September 2023
Nature of control: 25-50% shares

Magdalena S.

Notified on 13 September 2023
Nature of control: 25-50% shares

Stuart S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Russell S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Katarzyna S.

Notified on 20 August 2023
Ceased on 26 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312021-01-312022-01-312023-01-31
Net Worth4 244 5604 238 510   
Balance Sheet
Current Assets4 112 7434 135 8463 749 5153 664 5463 702 737
Net Assets Liabilities  3 874 2313 834 0613 762 605
Cash Bank In Hand260 892265 871   
Debtors3 851 8513 869 975   
Net Assets Liabilities Including Pension Asset Liability4 244 5604 238 510   
Tangible Fixed Assets26 9451 049   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve4 244 5584 238 508   
Shareholder Funds4 244 5604 238 510   
Other
Average Number Employees During Period  444
Creditors  462 289419 265621 499
Fixed Assets613 947588 051587 005588 780681 367
Net Current Assets Liabilities3 631 8653 650 4593 287 2263 245 2813 081 238
Total Assets Less Current Liabilities4 245 8124 238 5103 874 2313 834 0613 762 605
Creditors Due Within One Year480 878485 387   
Investments Fixed Assets587 002587 002   
Number Shares Allotted 60   
Par Value Share 0   
Provisions For Liabilities Charges1 252    
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Additions 1 080   
Tangible Fixed Assets Cost Or Valuation66 58215 020   
Tangible Fixed Assets Depreciation39 63713 971   
Tangible Fixed Assets Depreciation Charged In Period 864   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 530   
Tangible Fixed Assets Disposals 52 642   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on January 31, 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search