Company NameProwting Homes Central Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00544683
CategoryPrivate Limited Company
Incorporation Date17 February 1955(69 years, 2 months ago)
Previous NamesProwting Estates Limited and Prowting Homes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed17 February 2006(51 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(66 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(66 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr Norman Alastair Neil Simpson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(36 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1992)
RoleDirector Of Companies
Correspondence Address49 Abbotsbury Gardens
Eastcote
Pinner
Middlesex
HA5 1TB
Director NameMr Anthony Nigel Scrivin Wood
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(36 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleDirector Of Companies
Correspondence Address18 Borneo Street
Putney
London
SW15 1QQ
Director NameMr Denis Bernard Palmer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(36 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 November 1997)
RoleSurveyor
Correspondence Address33 Courtland Avenue
Ruislip
Middlesex
Secretary NameHarold Lewis Edric Tasker
NationalityBritish
StatusResigned
Appointed14 September 1991(36 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address8 Falcon Close
Maxwell Road
Northwood
Middlesex
HA6 2GU
Director NameMr Graham Stuart Hannah
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(37 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 17 March 1997)
RoleDirector Of Companies
Correspondence AddressKirkleatham 15 Lansdowne Crescent
Malvern
Worcestershire
WR14 2AW
Director NameDavid Edward Brill
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(38 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1996)
RoleDirector Of Companies
Correspondence AddressThe Spinney Wheelers Lane
Smallfield
Horley
Surrey
RH6 9PP
Director NameNigel John Preece
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(39 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1998)
RoleSurveyor
Correspondence Address2 Oriel Way
Brackley
Northamptonshire
NN13 6DR
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed01 June 1994(39 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusResigned
Appointed31 January 1996(40 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameAlistair Baker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(41 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 December 2001)
RoleCompany Director
Correspondence Address2 Court Road
Kingsworthy
Winchester
Hampshire
SO23 7QJ
Director NameStephen James Rosier
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(41 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 2002)
RoleCompany Director
Correspondence AddressWoodland House
Forest Hill
Marlborough
Wiltshire
SN8 3HN
Director NameJulia Warner Pallister
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(42 years after company formation)
Appointment Duration4 years (resigned 22 March 2001)
RoleCompany Director
Correspondence Address34 Lancaster Drive
Jamestown Harbour Isle Of Dogs
London
E14 9PT
Director NameMr David Donald Bell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(42 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Butlers Court Road
Beaconsfield
Buckinghamshire
HP9 1SG
Director NameRobert Fordham
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(43 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address70 Nursery Road
Bishops Stortford
Hertfordshire
CM23 3HN
Director NameMichael William Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(43 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressBatz
Headsor Road
Bourne End
Buckinghamshire
SL8 5ES
Director NameAndrew John Shankster
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(45 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2001)
RoleCompany Director
Correspondence Address62 Orion Way
Leighton Buzzard
Bedfordshire
LU7 8XJ
Director NameMartin Lloyd Crick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(46 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 2002)
RoleCompany Director
Correspondence Address21 Oathill Avenue
Haywards Heath
West Sussex
RH16 3HS
Director NameMr Nicholas Howard Plowright
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(46 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGubblecotes
Boyes Lane
Winchester
Hampshire
SO21 1TA
Director NameSimon John Guest
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(46 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Filmer Road
London
SW6 7JL
Director NameTony Christopher Garner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(46 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 2002)
RoleRegional Techical Director
Country of ResidenceEngland
Correspondence Address7 Grange Road
Barton Le Clay
Bedfordshire
MK45 4RE
Director NameRichard Lindsay Fraser
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(47 years, 2 months after company formation)
Appointment Duration2 months (resigned 17 June 2002)
RoleCompany Director
Correspondence AddressMeadowgarth Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BJ
Wales
Director NameNigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(47 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
35 Bathwick Hill
Bath
BA2 6LD
Director NameMr Colin James Cole
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(47 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Minchinhampton
Gloucestershire
GL5 2PH
Wales
Director NameMr Martin Charles Donohue
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2002(47 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreffni 5 Battledown Drive
Cheltenham
Gloucestershire
GL52 6RX
Wales
Director NameMr John Henry Bennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(47 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Secretary NameMr Colin Neil Chandler
NationalityBritish
StatusResigned
Appointed30 September 2002(47 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Squires Court
Bretforton
Evesham
Worcestershire
WR11 7QD
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(50 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(50 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(50 years, 11 months after company formation)
Appointment Duration16 years (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(54 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(58 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(61 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Charges

9 April 2002Delivered on: 11 April 2002
Satisfied on: 8 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bassett avenue southampton hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 April 2002Delivered on: 11 April 2002
Satisfied on: 8 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and prowting PLC to the chargee.
Particulars: The land at stroud farm road, holyport, maidenhead, berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 January 2001Delivered on: 18 January 2001
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H former pontins holiday camp wick ferry christchurch dorset.
Fully Satisfied
5 July 2000Delivered on: 12 July 2000
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lady place sutton courteney oxfordshire t/no ON216154. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 October 1999Delivered on: 2 November 1999
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at templewood lane farnham common buckinghamshire t/no: BM235666. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 August 1999Delivered on: 26 August 1999
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or prowting PLC to the chargee on any account whatsoever.
Particulars: Ducklington lane witney oxfordshire t/nos ON211194 ON211797 ON211189.
Fully Satisfied
17 August 1999Delivered on: 26 August 1999
Satisfied on: 2 November 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or prowting PLC to the chargee on any account whatsoever.
Particulars: Cadley road collingbourne ducis wiltshire t/n WT168710.
Fully Satisfied

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
23 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
27 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
26 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
16 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
29 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(5 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(5 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(5 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
20 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
26 August 2009Return made up to 24/08/09; full list of members (4 pages)
26 August 2009Return made up to 24/08/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
26 August 2008Return made up to 24/08/08; full list of members (4 pages)
26 August 2008Return made up to 24/08/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
24 September 2007Return made up to 24/08/07; full list of members (3 pages)
24 September 2007Return made up to 24/08/07; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
13 October 2006Return made up to 06/09/06; full list of members (3 pages)
13 October 2006Location of register of members (1 page)
13 October 2006Location of register of members (1 page)
13 October 2006Return made up to 06/09/06; full list of members (3 pages)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page)
22 March 2006New director appointed (4 pages)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (4 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page)
22 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
22 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (5 pages)
22 February 2006New director appointed (5 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
3 October 2005Return made up to 24/08/05; full list of members (3 pages)
3 October 2005Location of register of members (1 page)
3 October 2005Location of register of members (1 page)
3 October 2005Return made up to 24/08/05; full list of members (3 pages)
1 December 2004Full accounts made up to 29 February 2004 (10 pages)
1 December 2004Full accounts made up to 29 February 2004 (10 pages)
2 September 2004Return made up to 24/08/04; full list of members (8 pages)
2 September 2004Return made up to 24/08/04; full list of members (8 pages)
30 December 2003Full accounts made up to 28 February 2003 (13 pages)
30 December 2003Full accounts made up to 28 February 2003 (13 pages)
29 September 2003Return made up to 06/09/03; full list of members (8 pages)
29 September 2003Return made up to 06/09/03; full list of members (8 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
11 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 November 2002Declaration of assistance for shares acquisition (10 pages)
11 November 2002Declaration of assistance for shares acquisition (10 pages)
29 October 2002Director resigned (1 page)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
30 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Full accounts made up to 28 February 2002 (14 pages)
6 August 2002Full accounts made up to 28 February 2002 (14 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (4 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (4 pages)
14 July 2002New director appointed (3 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
25 April 2002New director appointed (1 page)
25 April 2002New director appointed (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
28 November 2001Full accounts made up to 28 February 2001 (15 pages)
28 November 2001Full accounts made up to 28 February 2001 (15 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
20 September 2001Return made up to 14/09/01; full list of members (8 pages)
20 September 2001Return made up to 14/09/01; full list of members (8 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Secretary's particulars changed (1 page)
29 August 2001Secretary's particulars changed (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
29 November 2000Full accounts made up to 29 February 2000 (16 pages)
29 November 2000Full accounts made up to 29 February 2000 (16 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Return made up to 14/09/00; full list of members (8 pages)
20 September 2000Return made up to 14/09/00; full list of members (8 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000New director appointed (2 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999Return made up to 14/09/99; full list of members (8 pages)
4 October 1999Return made up to 14/09/99; full list of members (8 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
5 July 1999Full accounts made up to 28 February 1999 (16 pages)
5 July 1999Full accounts made up to 28 February 1999 (16 pages)
24 December 1998Full accounts made up to 28 February 1998 (16 pages)
24 December 1998Full accounts made up to 28 February 1998 (16 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
21 September 1998Return made up to 14/09/98; no change of members (6 pages)
21 September 1998Return made up to 14/09/98; no change of members (6 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
7 October 1997Full accounts made up to 28 February 1997 (16 pages)
7 October 1997Full accounts made up to 28 February 1997 (16 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
10 September 1997Return made up to 14/09/97; no change of members (6 pages)
10 September 1997Return made up to 14/09/97; no change of members (6 pages)
4 July 1997Company name changed prowting homes LIMITED\certificate issued on 07/07/97 (2 pages)
4 July 1997Company name changed prowting homes LIMITED\certificate issued on 07/07/97 (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
19 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1996Full accounts made up to 29 February 1996 (16 pages)
12 August 1996Full accounts made up to 29 February 1996 (16 pages)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (1 page)
12 June 1996New director appointed (1 page)
12 June 1996Director resigned (2 pages)
12 June 1996Director resigned (2 pages)
12 June 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
11 February 1996Secretary resigned (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned (1 page)
19 September 1995Return made up to 14/09/95; no change of members (6 pages)
19 September 1995Return made up to 14/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
2 February 1989Memorandum and Articles of Association (19 pages)
2 February 1989Memorandum and Articles of Association (19 pages)
11 January 1989Full accounts made up to 29 February 1988 (12 pages)
11 January 1989Return made up to 18/11/88; full list of members (10 pages)
11 January 1989Return made up to 18/11/88; full list of members (10 pages)
11 January 1989Full accounts made up to 29 February 1988 (12 pages)
2 November 1987Full accounts made up to 28 February 1987 (12 pages)
2 November 1987Full accounts made up to 28 February 1987 (12 pages)
17 December 1986Full accounts made up to 28 February 1986 (12 pages)
17 December 1986Full accounts made up to 28 February 1986 (12 pages)