Company NameProspect Developments (Northern) Limited
DirectorsMarcus John Lund and John Ellison Lund
Company StatusActive
Company Number04200892
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marcus John Lund
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(11 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Court 2 Courthouse Street
Otley
LS21 1AQ
Director NameMr John Ellison Lund
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Court 2 Courthouse Street
Otley
LS21 1AQ
Director NameMr John Ellison Lund
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Chevin Avenue
Menston
Ilkley
West Yorkshire
LS29 6DY
Secretary NameMrs Terri Louise Lund
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands, Chevin Avenue
Bradford Road, Menston
Ilkley
West Yorkshire
LS29 6DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressProspect Court
2 Courthouse Street
Otley
LS21 1AQ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Marcus John Lund
100.00%
Ordinary

Financials

Year2014
Net Worth£1,053,441
Cash£9,674
Current Liabilities£15,402

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

12 December 2016Delivered on: 13 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 11 and 13 wellington road south stockport SK4 1AA and registered at land registry under title number P145356.
Outstanding
4 March 2016Delivered on: 8 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as regent house 11 regent street barnsley S70 2EG and registered at land registry under title number SYK7119.
Outstanding
16 November 2007Delivered on: 22 November 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 252-256 (even) hessle road and 268-272 (even) boulevard kingston upon hull t/no HS280367 and each and every part thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machinery now or hereafter thereon. See the mortgage charge document for full details.
Outstanding
29 June 2015Delivered on: 29 June 2015
Satisfied on: 12 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as provincial house infirmary street bolton BL1 1LH and registered at land registry under title number GM62446.
Fully Satisfied
8 April 2009Delivered on: 22 April 2009
Satisfied on: 23 June 2015
Persons entitled: Ahli United Bank (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of its undertaking and all its property and assets.
Fully Satisfied
8 April 2009Delivered on: 22 April 2009
Satisfied on: 23 June 2015
Persons entitled: Ahli United Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 52 pelham court fulham london t/no NGL606558.
Fully Satisfied
28 March 2003Delivered on: 4 April 2003
Satisfied on: 7 April 2011
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: £100,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cessna 340; reg: g-lund; manuf. No: 0305 including its airframe, engine(s), radios, radars, spare parts etc.. see the mortgage charge document for full details.
Fully Satisfied
6 January 2003Delivered on: 7 January 2003
Satisfied on: 23 June 2015
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 62 new road yeadon leeds t/n WYK446261.
Fully Satisfied

Filing History

3 February 2021Second filing of Confirmation Statement dated 1 April 2020 (3 pages)
3 February 2021Second filing of Confirmation Statement dated 1 April 2019 (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
3 April 202001/04/20 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/02/21
(6 pages)
30 January 2020Registered office address changed from Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ United Kingdom to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 30 January 2020 (1 page)
24 October 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 October 2019Current accounting period extended from 25 October 2019 to 30 November 2019 (1 page)
24 July 2019Previous accounting period shortened from 26 October 2018 to 25 October 2018 (1 page)
4 April 2019Confirmation statement made on 1 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/02/21
(6 pages)
1 November 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 October 2018Previous accounting period shortened from 27 October 2017 to 26 October 2017 (1 page)
19 September 2018Satisfaction of charge 3 in full (2 pages)
19 September 2018Satisfaction of charge 042008920008 in full (1 page)
19 September 2018Satisfaction of charge 042008920007 in full (1 page)
27 July 2018Previous accounting period shortened from 28 October 2017 to 27 October 2017 (1 page)
13 June 2018Registered office address changed from PO Box AL9 5HZ 2nd Floor 15 the Broadway Hatfield Herts AL9 5HZ United Kingdom to Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ on 13 June 2018 (1 page)
16 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 October 2016 (5 pages)
1 February 2018Registered office address changed from Wharlies Park North Wing Horseshoe Hill Upshire Essex EN9 3SL England to PO Box AL9 5HZ 2nd Floor 15 the Broadway Hatfield Herts AL9 5HZ on 1 February 2018 (1 page)
27 October 2017Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page)
27 October 2017Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page)
27 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
27 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
19 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
16 March 2017Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England to Wharlies Park North Wing Horseshoe Hill Upshire Essex EN9 3SL on 16 March 2017 (1 page)
16 March 2017Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England to Wharlies Park North Wing Horseshoe Hill Upshire Essex EN9 3SL on 16 March 2017 (1 page)
13 December 2016Registration of charge 042008920008, created on 12 December 2016 (16 pages)
13 December 2016Registration of charge 042008920008, created on 12 December 2016 (16 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(3 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(3 pages)
8 March 2016Registration of charge 042008920007, created on 4 March 2016 (15 pages)
8 March 2016Registration of charge 042008920007, created on 4 March 2016 (15 pages)
12 February 2016Satisfaction of charge 042008920006 in full (1 page)
12 February 2016Satisfaction of charge 042008920006 in full (1 page)
30 October 2015Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 30 October 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 June 2015Registration of charge 042008920006, created on 29 June 2015 (16 pages)
29 June 2015Registration of charge 042008920006, created on 29 June 2015 (16 pages)
25 June 2015Appointment of Mr John Ellison Lund as a director on 24 June 2015 (2 pages)
25 June 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 4
(3 pages)
25 June 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 4
(3 pages)
25 June 2015Appointment of Mr John Ellison Lund as a director on 24 June 2015 (2 pages)
23 June 2015Satisfaction of charge 1 in full (1 page)
23 June 2015Satisfaction of charge 4 in full (1 page)
23 June 2015Satisfaction of charge 4 in full (1 page)
23 June 2015Satisfaction of charge 5 in full (1 page)
23 June 2015Satisfaction of charge 5 in full (1 page)
23 June 2015Satisfaction of charge 1 in full (1 page)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
26 November 2014Registered office address changed from C/O Citi Prop Llp Wharlies Park House North Wing Horseshoe Hill Upshire Essex England to 2Nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 26 November 2014 (1 page)
26 November 2014Registered office address changed from C/O Citi Prop Llp Wharlies Park House North Wing Horseshoe Hill Upshire Essex England to 2Nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 26 November 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 September 2014Registered office address changed from C/O Mr Marcus Lund 38 Stanmore Way Loughton Essex IG10 2SA to C/O Citi Prop Llp Wharlies Park House North Wing Horseshoe Hill Upshire Essex on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O Mr Marcus Lund 38 Stanmore Way Loughton Essex IG10 2SA to C/O Citi Prop Llp Wharlies Park House North Wing Horseshoe Hill Upshire Essex on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O Mr Marcus Lund 38 Stanmore Way Loughton Essex IG10 2SA to C/O Citi Prop Llp Wharlies Park House North Wing Horseshoe Hill Upshire Essex on 9 September 2014 (1 page)
8 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
8 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 May 2013Registered office address changed from C/O Lc Capital Limited 4Th Floor 141-142 Fenchurch Street London EC3M 6BL on 9 May 2013 (1 page)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
9 May 2013Registered office address changed from C/O Lc Capital Limited 4Th Floor 141-142 Fenchurch Street London EC3M 6BL on 9 May 2013 (1 page)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
9 May 2013Registered office address changed from C/O Lc Capital Limited 4Th Floor 141-142 Fenchurch Street London EC3M 6BL on 9 May 2013 (1 page)
29 October 2012Registered office address changed from Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ on 29 October 2012 (1 page)
26 October 2012Termination of appointment of Terri Lund as a secretary (1 page)
26 October 2012Termination of appointment of John Lund as a director (1 page)
26 October 2012Termination of appointment of John Lund as a director (1 page)
26 October 2012Termination of appointment of Terri Lund as a secretary (1 page)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
19 April 2012Appointment of Mr Marcus John Lund as a director (2 pages)
19 April 2012Appointment of Mr Marcus John Lund as a director (2 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
29 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
11 May 2009Return made up to 18/04/09; full list of members (3 pages)
11 May 2009Return made up to 18/04/09; full list of members (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 May 2008Return made up to 18/04/08; full list of members (3 pages)
6 May 2008Return made up to 18/04/08; full list of members (3 pages)
22 November 2007Particulars of mortgage/charge (4 pages)
22 November 2007Particulars of mortgage/charge (4 pages)
28 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 April 2007Return made up to 18/04/07; full list of members (2 pages)
23 April 2007Return made up to 18/04/07; full list of members (2 pages)
21 April 2006Return made up to 18/04/06; full list of members (2 pages)
21 April 2006Return made up to 18/04/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 February 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
20 February 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
26 April 2005Return made up to 18/04/05; full list of members (6 pages)
26 April 2005Return made up to 18/04/05; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 April 2004Return made up to 18/04/04; full list of members (6 pages)
23 April 2004Return made up to 18/04/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 April 2003Return made up to 18/04/03; full list of members (6 pages)
30 April 2003Return made up to 18/04/03; full list of members (6 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
18 December 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
18 December 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
4 July 2002Return made up to 18/04/02; full list of members (5 pages)
4 July 2002Return made up to 18/04/02; full list of members (5 pages)
28 October 2001Registered office changed on 28/10/01 from: moorfield chambers 2 moorfield crescent, yeadon leeds west yorkshire LS19 7EA (1 page)
28 October 2001Registered office changed on 28/10/01 from: moorfield chambers 2 moorfield crescent, yeadon leeds west yorkshire LS19 7EA (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Secretary resigned (1 page)
18 April 2001Incorporation (17 pages)
18 April 2001Incorporation (17 pages)