About

Registered Number: 05787219
Date of Incorporation: 20/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Manor Lodge Church Way, Earsdon, Whitley Bay, Tyne And Wear, NE25 9JY

 

Prospect Court Owners Management Ltd was founded on 20 April 2006 and are based in Whitley Bay in Tyne And Wear. We don't currently know the number of employees at this business. Mangles, Barrie, Holmes, Lyn, Lough, Geoffrey, Boardman, Ellen, Charlton, Maria, Harkness, Johanna, Mangles, Barrie, Cartwright, James, Chamberlain, Adam, Charlton, Alex David, Harkness, Johanna Margaret, Lough, Geoffrey, Mangles, Barrie, Mckendrick, Colin James are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Lyn 22 May 2006 - 1
LOUGH, Geoffrey 20 April 2011 - 1
CARTWRIGHT, James 22 May 2006 14 August 2009 1
CHAMBERLAIN, Adam 21 June 2006 01 June 2008 1
CHARLTON, Alex David 01 March 2015 31 August 2018 1
HARKNESS, Johanna Margaret 22 June 2009 20 April 2011 1
LOUGH, Geoffrey 21 June 2006 21 December 2010 1
MANGLES, Barrie 20 April 2011 04 March 2016 1
MCKENDRICK, Colin James 20 April 2011 16 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MANGLES, Barrie 20 April 2011 - 1
BOARDMAN, Ellen 21 June 2006 01 March 2009 1
CHARLTON, Maria 21 June 2006 17 January 2011 1
HARKNESS, Johanna 21 June 2006 22 June 2009 1
MANGLES, Barrie 22 May 2006 21 June 2006 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
PSC07 - N/A 19 May 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 03 May 2019
PSC02 - N/A 03 May 2019
AA - Annual Accounts 20 March 2019
TM01 - Termination of appointment of director 26 October 2018
CS01 - N/A 09 May 2018
TM01 - Termination of appointment of director 19 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 05 May 2016
TM01 - Termination of appointment of director 10 March 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 26 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 27 June 2011
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 23 May 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 18 May 2011
AD01 - Change of registered office address 18 May 2011
AP03 - Appointment of secretary 18 May 2011
AA - Annual Accounts 23 March 2011
AD01 - Change of registered office address 25 February 2011
TM01 - Termination of appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
TM01 - Termination of appointment of director 10 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
SH01 - Return of Allotment of shares 26 April 2010
SH01 - Return of Allotment of shares 19 April 2010
AR01 - Annual Return 06 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2010
AA - Annual Accounts 01 April 2010
TM02 - Termination of appointment of secretary 31 March 2010
TM01 - Termination of appointment of director 09 January 2010
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
AA - Annual Accounts 09 December 2008
287 - Change in situation or address of Registered Office 22 October 2008
225 - Change of Accounting Reference Date 01 September 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
287 - Change in situation or address of Registered Office 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
287 - Change in situation or address of Registered Office 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.