Company NameProspect Hill Property Company Limited
DirectorMichael Roger Firth
Company StatusActive
Company Number04030346
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Previous NamePinco 1463 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(1 month after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Snow Lea Farm Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Secretary NameMr Michael Roger Firth
NationalityBritish
StatusCurrent
Appointed09 July 2001(12 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Snow Lea Farm Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Director NameMr John Bruce Entwisle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(1 month after company formation)
Appointment Duration18 years, 9 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoverdale House
Coverdale Drive High Bond End
Knaresborough
North Yorkshire
HG5 9BS
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address3 Kirk House 1 Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

11 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
27 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
14 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
31 December 2019Cessation of Durable Investments Limited as a person with significant control on 16 December 2019 (3 pages)
24 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
11 June 2019Termination of appointment of John Bruce Entwisle as a director on 23 May 2019 (1 page)
28 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
26 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
17 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
10 October 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 February 2014Registered office address changed from 2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 2 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE on 26 February 2014 (1 page)
9 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 March 2011Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 3 March 2011 (2 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Return made up to 10/07/09; full list of members (4 pages)
20 July 2009Return made up to 10/07/09; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from holly house spring gardens lane keighley BD20 6LE (1 page)
7 May 2009Registered office changed on 07/05/2009 from holly house spring gardens lane keighley BD20 6LE (1 page)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 July 2008Return made up to 10/07/08; full list of members (4 pages)
21 July 2008Return made up to 10/07/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 July 2007Return made up to 10/07/07; full list of members (3 pages)
31 July 2007Return made up to 10/07/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 August 2006Return made up to 10/07/06; full list of members (3 pages)
4 August 2006Return made up to 10/07/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 August 2005Return made up to 10/07/05; full list of members (3 pages)
4 August 2005Return made up to 10/07/05; full list of members (3 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 August 2004Return made up to 10/07/04; full list of members (8 pages)
9 August 2004Return made up to 10/07/04; full list of members (8 pages)
27 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 September 2003Return made up to 10/07/03; full list of members (8 pages)
5 September 2003Return made up to 10/07/03; full list of members (8 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 July 2002Return made up to 10/07/02; full list of members (8 pages)
23 July 2002Return made up to 10/07/02; full list of members (8 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
4 October 2001Registered office changed on 04/10/01 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Ad 09/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Ad 09/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2000Director resigned (1 page)
5 October 2000Company name changed pinco 1463 LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed pinco 1463 LIMITED\certificate issued on 06/10/00 (2 pages)
10 July 2000Incorporation (15 pages)
10 July 2000Incorporation (15 pages)