Company NameProse Investments Limited
Company StatusActive
Company Number01817761
CategoryPrivate Limited Company
Incorporation Date21 May 1984(39 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Powell Michael Rose
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(6 years, 12 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Farriers Court
Wetherby
West Yorkshire
LS22 6AE
Secretary NameMr Powell Michael Rose
NationalityBritish
StatusCurrent
Appointed15 May 1991(6 years, 12 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Farriers Court
Wetherby
West Yorkshire
LS22 6AE
Director NameMs Michelle Clair Rose
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1994(10 years, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor Barn
Waterside
Knaresborough
North Yorkshire
HG5 9AZ
Director NameMrs Janet Susan Bolam
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1998(14 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Oxford Road
Garsington
Oxford
Oxfordshire
OX44 9AU
Director NameAbraham Percy Rose
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 August 1998)
RoleCompany Director
Correspondence AddressGreystones
380 Alwoodly Lane
Leeds
West Yorkshire
LS17 7DN

Location

Registered AddressNorthgate
118 North Street
Leeds
LS2 7PN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £0.002Trustees Of A.p.r. 1993 Trust
50.00%
Ordinary C
498 at £0.002Powell Michael Rose
49.80%
Ordinary A
1 at £0.002Janet Susan Bolam
0.10%
Ordinary B
1 at £0.002Michelle Clair Rose
0.10%
Ordinary B

Financials

Year2014
Net Worth£2,211,052
Cash£108,950
Current Liabilities£105,198

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 2 days from now)

Charges

9 April 1996Delivered on: 15 April 1996
Satisfied on: 6 May 1997
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from caddick developments limited to the chargee and/or any transferee under the terms of the facility letter dated 8 june 1995.
Particulars: By way of legal mortgage all the company's joint f/h interest in the land at low fold leeds t/n wyk 571280; by way of first legal mortgage all of the company's f/h interest in parts of the property registered under t/n wyk 348987 and known as rose wharf leeds such parts being defined as building b and building c in the main agreement. See the mortgage charge document for full details.
Fully Satisfied
19 March 1990Delivered on: 28 March 1990
Satisfied on: 6 May 1997
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: Land and buildings on the south west side of east street, leeds, west yorkshire t/n wyk 34897.
Fully Satisfied
29 March 1996Delivered on: 6 April 1996
Persons entitled: Urban Regeneration Agency

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company and/or caddick developments limited to the chargee on any account whatsoever under or in relation to the principal agreement of even date and/or this legal charge.
Particulars: F/H land and buildings on the north west side of east street, lowfold, leeds t/no. WYK571280 together with all buildings fixtures fixed plant and machinery thereon and any proceeds of sale thereof.
Outstanding
29 March 1996Delivered on: 6 April 1996
Persons entitled: Urban Regeneration Agency

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in relation to the principal agreement of even date and/or this legal charge.
Particulars: Land at low fold, east street, leeds together with all buildings fixtures fixed plant and machinery thereon and any proceeds of sale thereof.
Outstanding
29 March 1996Delivered on: 6 April 1996
Persons entitled: Urban Regeneration Agency

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in relation to the principal agreement of even date and/or this legal charge.
Particulars: F/H land at east street and lowfold, leeds, west yorkshire t/no. WYK571280 together with all buildings fixtures fixed plant and machinery thereon and any proceeds of sale thereof.
Outstanding
29 March 1996Delivered on: 6 April 1996
Persons entitled: Urban Regeneration Agency

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in relation to the principal agreement of even date and/or this legal charge.
Particulars: F/H land and buildings on the south west side of east street, leeds t/no. WYK348987 together with all buildings fixtures fixed plant and machinery thereon and any proceeds of sale thereof.
Outstanding
29 March 1996Delivered on: 6 April 1996
Persons entitled: Urban Regeneration Agency

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in relation to the principal agreement of even date and/or this legal charge.
Particulars: F/H land and buildings on the south west side of east street, leeds t/no. WYK348987 together with all buildings fixtures fixed plant and machinery thereon and the proceeds of sale thereof.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
5 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
1 May 2023Satisfaction of charge 2 in full (1 page)
1 May 2023Satisfaction of charge 3 in full (1 page)
1 May 2023Satisfaction of charge 6 in full (1 page)
1 May 2023Satisfaction of charge 5 in full (1 page)
1 May 2023Satisfaction of charge 4 in full (1 page)
27 March 2023Change of details for Ms Michelle Clair Rose as a person with significant control on 19 July 2019 (2 pages)
16 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
8 July 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
28 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 May 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
19 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 April 2019Registered office address changed from Kershaw House, 80 Fitzwilliam Street, Huddersfield West Yorkshire HD1 5BB to Northgate 118 North Street Leeds LS2 7PN on 25 April 2019 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(7 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(7 pages)
29 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(7 pages)
29 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(7 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(7 pages)
14 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(7 pages)
29 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(7 pages)
27 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
17 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 July 2009Return made up to 15/05/09; full list of members (5 pages)
29 July 2009Return made up to 15/05/09; full list of members (5 pages)
13 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 December 2008Return made up to 15/05/08; full list of members (5 pages)
10 December 2008Return made up to 15/05/08; full list of members (5 pages)
13 November 2008Return made up to 15/05/07; full list of members (5 pages)
13 November 2008Return made up to 15/05/07; full list of members (5 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 September 2007Registered office changed on 25/09/07 from: rosemede 528 new hey road huddersfield west yorkshire HD3 3XE (1 page)
25 September 2007Registered office changed on 25/09/07 from: rosemede 528 new hey road huddersfield west yorkshire HD3 3XE (1 page)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 June 2006Return made up to 15/05/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2006Return made up to 15/05/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
6 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
25 May 2004Return made up to 15/05/04; full list of members (7 pages)
25 May 2004Return made up to 15/05/04; full list of members (7 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (4 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (4 pages)
18 May 2003Return made up to 15/05/03; no change of members (8 pages)
18 May 2003Return made up to 15/05/03; no change of members (8 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 June 2002Ad 31/07/01--------- £ si [email protected] (2 pages)
1 June 2002Ad 31/07/01--------- £ si [email protected] (2 pages)
20 May 2002Return made up to 15/05/02; full list of members (8 pages)
20 May 2002Return made up to 15/05/02; full list of members (8 pages)
20 August 2001Memorandum and Articles of Association (12 pages)
20 August 2001Memorandum and Articles of Association (12 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 July 2001Accounts for a small company made up to 31 August 2000 (4 pages)
5 July 2001Accounts for a small company made up to 31 August 2000 (4 pages)
29 May 2001Return made up to 15/05/01; full list of members (8 pages)
29 May 2001Return made up to 15/05/01; full list of members (8 pages)
16 August 2000Amended accounts made up to 31 August 1999 (7 pages)
16 August 2000Amended accounts made up to 31 August 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
2 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/00
(7 pages)
2 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/00
(7 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 May 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 January 1999Registered office changed on 04/01/99 from: 380 alwoodley lane leeds LS17 7DN (1 page)
4 January 1999Registered office changed on 04/01/99 from: 380 alwoodley lane leeds LS17 7DN (1 page)
26 July 1998Return made up to 15/05/98; full list of members (6 pages)
26 July 1998Return made up to 15/05/98; full list of members (6 pages)
16 July 1998New director appointed (1 page)
16 July 1998New director appointed (1 page)
3 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
28 April 1998S-div 31/01/98 (1 page)
28 April 1998S-div 31/01/98 (1 page)
28 April 1998S-div 31/01/98 (1 page)
28 April 1998S-div 31/01/98 (1 page)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 May 1997Return made up to 15/05/97; no change of members (4 pages)
27 May 1997Return made up to 15/05/97; no change of members (4 pages)
6 May 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 June 1996Return made up to 15/05/96; no change of members (4 pages)
11 June 1996Return made up to 15/05/96; no change of members (4 pages)
15 April 1996Particulars of mortgage/charge (7 pages)
15 April 1996Particulars of mortgage/charge (7 pages)
6 April 1996Particulars of mortgage/charge (5 pages)
6 April 1996Particulars of mortgage/charge (5 pages)
6 April 1996Particulars of mortgage/charge (5 pages)
6 April 1996Particulars of mortgage/charge (6 pages)
6 April 1996Particulars of mortgage/charge (6 pages)
6 April 1996Particulars of mortgage/charge (5 pages)
6 April 1996Particulars of mortgage/charge (5 pages)
6 April 1996Particulars of mortgage/charge (5 pages)
6 April 1996Particulars of mortgage/charge (5 pages)
6 April 1996Particulars of mortgage/charge (5 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
19 May 1995Return made up to 15/05/95; full list of members (6 pages)
19 May 1995Return made up to 15/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)