About

Registered Number: 04846374
Date of Incorporation: 25/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN,

 

Founded in 2003, Prospect Place Management (Cardiff) Ltd have registered office in Harlow, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of this business are listed as Cochlin, Peter James, Cross, Jeremy, Foulkes, Alison Julie, Gibson, Edward, Harris, Philip John, Mateega, Louis, Peasley, Stephen, Stanton, Raymond, Ward, Mark Jonathan, Webster, Christopher Alan, Griffin, Charlotte Louise, Backhouse, Andrew Richard, Burn, Lyn Margaret, Cave, Angela, Clarke, Anthony James Langley, Coles, Jeffrey Thomas, Coombes, Ian William, Griffiths, Rhys William John, Keitch, Andrew, Minnis, Paul, Necke, Karl, Popham, Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCHLIN, Peter James 21 October 2017 - 1
CROSS, Jeremy 10 December 2019 - 1
FOULKES, Alison Julie 10 December 2019 - 1
GIBSON, Edward 31 January 2018 - 1
HARRIS, Philip John 21 October 2017 - 1
MATEEGA, Louis 10 December 2019 - 1
PEASLEY, Stephen 19 July 2019 - 1
STANTON, Raymond 15 January 2018 - 1
WARD, Mark Jonathan 21 October 2017 - 1
WEBSTER, Christopher Alan 21 October 2017 - 1
BACKHOUSE, Andrew Richard 27 November 2015 02 November 2017 1
BURN, Lyn Margaret 11 October 2018 09 September 2020 1
CAVE, Angela 21 October 2017 11 June 2020 1
CLARKE, Anthony James Langley 21 October 2017 08 February 2019 1
COLES, Jeffrey Thomas 21 October 2017 13 August 2018 1
COOMBES, Ian William 21 October 2017 08 June 2020 1
GRIFFITHS, Rhys William John 21 October 2017 12 July 2019 1
KEITCH, Andrew 21 October 2017 14 May 2018 1
MINNIS, Paul 21 October 2011 02 November 2017 1
NECKE, Karl 21 October 2017 31 May 2018 1
POPHAM, Helen 29 July 2003 01 October 2003 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Charlotte Louise 29 July 2003 21 September 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
TM01 - Termination of appointment of director 12 June 2020
TM01 - Termination of appointment of director 08 June 2020
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
AA - Annual Accounts 24 January 2020
AP01 - Appointment of director 14 January 2020
CS01 - N/A 11 December 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 February 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 07 December 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
TM01 - Termination of appointment of director 14 August 2018
TM01 - Termination of appointment of director 01 June 2018
TM01 - Termination of appointment of director 15 May 2018
SH01 - Return of Allotment of shares 26 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 31 January 2018
AP01 - Appointment of director 31 January 2018
AP01 - Appointment of director 18 January 2018
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 27 October 2017
SH08 - Notice of name or other designation of class of shares 27 October 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 27 October 2017
CH04 - Change of particulars for corporate secretary 20 July 2017
PSC08 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AD01 - Change of registered office address 11 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 27 June 2016
AP04 - Appointment of corporate secretary 16 June 2016
TM02 - Termination of appointment of secretary 16 June 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 30 November 2015
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 03 June 2013
AP04 - Appointment of corporate secretary 31 May 2013
TM02 - Termination of appointment of secretary 31 May 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 10 January 2012
TM01 - Termination of appointment of director 23 November 2011
AP01 - Appointment of director 11 November 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 04 February 2011
TM01 - Termination of appointment of director 02 December 2010
AR01 - Annual Return 27 July 2010
CH04 - Change of particulars for corporate secretary 27 July 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 07 February 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363a - Annual Return 27 September 2005
AA - Annual Accounts 01 September 2005
225 - Change of Accounting Reference Date 09 May 2005
363s - Annual Return 04 October 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.