Company NameProspectus Properties Limited
DirectorsGlenn Gaunt and Gary Trutch
Company StatusActive
Company Number06338752
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Glenn Gaunt
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTredgold House Tredgold Crescent
Bramhope
Leeds
LS16 9BR
Director NameMr Gary Trutch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Grove Farm Drive
Leeds
LS16 6DD
Secretary NameMr Glenn Gaunt
NationalityBritish
StatusCurrent
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTredgold House Tredgold Crescent
Bramhope
Leeds
LS16 9BR

Location

Registered Address15 Woodlane
Farley
Leeds
West Yorkshire
LS12 5LS
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£4,820
Cash£240
Current Liabilities£5,060

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
24 August 2022Confirmation statement made on 9 August 2022 with updates (5 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
7 October 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
20 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
2 November 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
3 September 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
3 September 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
3 October 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Director's details changed for Mr Gary Trutch on 2 September 2015 (2 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Secretary's details changed for Mr Glenn Gaunt on 2 September 2015 (1 page)
2 September 2015Director's details changed for Mr Glenn Gaunt on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Gary Trutch on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Glenn Gaunt on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Mr Glenn Gaunt on 2 September 2015 (1 page)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Secretary's details changed for Mr Glenn Gaunt on 2 September 2015 (1 page)
2 September 2015Director's details changed for Mr Glenn Gaunt on 2 September 2015 (2 pages)
2 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Director's details changed for Mr Gary Trutch on 2 September 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
14 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Glenn Gaunt on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Glenn Gaunt on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Glenn Gaunt on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Gary Trutch on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Gary Trutch on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Gary Trutch on 9 August 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
21 August 2009Return made up to 09/08/09; full list of members (4 pages)
21 August 2009Return made up to 09/08/09; full list of members (4 pages)
24 November 2008Director's change of particulars / gary trutch / 20/08/2007 (1 page)
24 November 2008Return made up to 09/08/08; full list of members (7 pages)
24 November 2008Return made up to 09/08/08; full list of members (7 pages)
24 November 2008Director's change of particulars / gary trutch / 20/08/2007 (1 page)
17 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
17 November 2008Registered office changed on 17/11/2008 from 29 park square leeds west yorkshire LS1 2PQ (1 page)
17 November 2008Registered office changed on 17/11/2008 from 29 park square leeds west yorkshire LS1 2PQ (1 page)
9 August 2007Incorporation (16 pages)
9 August 2007Incorporation (16 pages)