About

Registered Number: 04063578
Date of Incorporation: 01/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: The Chalet Bungalow, Curtis Road, Hounslow, Middlesex, TW4 5PT

 

Established in 2000, Prosper Building Ltd has its registered office in Hounslow, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Prosper Building Ltd. The business has 3 directors listed as Gale, Valerie, Gale, Joyce Doreen, Gale, Robert Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, Robert Peter 01 September 2000 08 January 2001 1
Secretary Name Appointed Resigned Total Appointments
GALE, Valerie 14 May 2007 - 1
GALE, Joyce Doreen 08 January 2001 11 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
CH03 - Change of particulars for secretary 10 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 May 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 February 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 18 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 26 March 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 15 July 2009
CERTNM - Change of name certificate 12 March 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 28 November 2008
363a - Annual Return 04 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
287 - Change in situation or address of Registered Office 05 March 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 02 September 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 06 September 2002
395 - Particulars of a mortgage or charge 22 March 2002
AA - Annual Accounts 07 January 2002
225 - Change of Accounting Reference Date 11 December 2001
363s - Annual Return 28 October 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
287 - Change in situation or address of Registered Office 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
NEWINC - New incorporation documents 01 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.