About

Registered Number: 07005392
Date of Incorporation: 01/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 24 King Street, Reading, Berkshire, RG1 2HE

 

Prospect Holdings (Reading) Ltd was registered on 01 September 2009 and are based in Reading in Berkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, James Norman 01 September 2009 - 1
STEVENS, Shaun 27 October 2014 - 1
TOWELL, Mark Stephen Roy 27 October 2014 - 1
LICOURINOS, Peter 27 October 2014 11 January 2018 1
LICOURINOS, Peter 01 January 2012 03 August 2012 1
MACBETH, Ian 27 October 2014 31 July 2019 1
MACBETH, Ian 01 January 2012 03 August 2012 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 11 September 2019
TM01 - Termination of appointment of director 19 August 2019
CH01 - Change of particulars for director 12 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 08 September 2018
RESOLUTIONS - N/A 22 January 2018
SH08 - Notice of name or other designation of class of shares 22 January 2018
TM01 - Termination of appointment of director 15 January 2018
PSC04 - N/A 02 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
RESOLUTIONS - N/A 11 November 2014
SH08 - Notice of name or other designation of class of shares 11 November 2014
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 09 August 2013
MR04 - N/A 30 May 2013
AR01 - Annual Return 09 October 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
RESOLUTIONS - N/A 29 August 2012
TM01 - Termination of appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 18 June 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 16 August 2010
SH01 - Return of Allotment of shares 27 May 2010
CH01 - Change of particulars for director 30 March 2010
AA01 - Change of accounting reference date 15 March 2010
RESOLUTIONS - N/A 17 December 2009
SH01 - Return of Allotment of shares 06 December 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
AP01 - Appointment of director 23 October 2009
AP01 - Appointment of director 15 October 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
NEWINC - New incorporation documents 01 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2012 Outstanding

N/A

Legal charge 29 August 2012 Outstanding

N/A

Debenture 17 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.