H PROTHERO LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8EJ

Company number 00376705
Status Active
Incorporation Date 17 October 1942
Company Type Private Limited Company
Address THE WALLED GARDEN FORT END, HADDENHAM, AYLESBURY, BUCKS, HP17 8EJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 2,000 . The most likely internet sites of H PROTHERO LIMITED are www.hprothero.co.uk, and www.h-prothero.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and one months. The distance to to Monks Risborough Rail Station is 5 miles; to Princes Risborough Rail Station is 5.3 miles; to Aylesbury Rail Station is 5.6 miles; to Saunderton Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Prothero Limited is a Private Limited Company. The company registration number is 00376705. H Prothero Limited has been working since 17 October 1942. The present status of the company is Active. The registered address of H Prothero Limited is The Walled Garden Fort End Haddenham Aylesbury Bucks Hp17 8ej. . PROTHERO, Huw William is a Secretary of the company. PROTHERO, Huw William is a Director of the company. PROTHERO, Julie Ann is a Director of the company. Director PROTHERO, Henry has been resigned. Director PROTHERO, Myra Jane has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director

Director
PROTHERO, Julie Ann
Appointed Date: 01 August 1997
58 years old

Resigned Directors

Director
PROTHERO, Henry
Resigned: 20 February 1993
118 years old

Director
PROTHERO, Myra Jane
Resigned: 20 March 2000
97 years old

Persons With Significant Control

Mr Huw William Prothero
Notified on: 1 August 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Juli Ann Prothero
Notified on: 1 August 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

H PROTHERO LIMITED Events

05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 November 2015
11 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,000

21 Jul 2015
Total exemption small company accounts made up to 30 November 2014
05 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,000

...
... and 92 more events
22 Jun 1987
Full accounts made up to 30 September 1986

22 Jun 1987
Return made up to 29/05/87; full list of members

26 Jun 1986
Full accounts made up to 30 September 1985

26 Jun 1986
Return made up to 20/06/86; full list of members

17 Oct 1942
Certificate of incorporation

H PROTHERO LIMITED Charges

7 August 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 33 southern road, thame, south…
14 December 2001
Legal charge
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 13 mursley road swanbourne bucks. With the…
29 May 2001
Legal mortgage
Delivered: 4 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land adjacent to 27 montague…
30 March 2000
Legal mortgage
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at rear of yew tree cottage…
1 February 2000
Legal mortgage
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at high street and ivy…
17 February 1999
Legal mortgage
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 176 white hill chesham buckinghamshire. And the…
23 March 1998
Legal mortgage
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 74 high street old amersham…
19 September 1997
Legal mortgage
Delivered: 29 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the barn at brook farm marsh aylesbury…
21 October 1996
Legal mortgage
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as underhill fingest henley on thames…
1 November 1995
Legal mortgage
Delivered: 13 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-land at 38 long grove seer green buckinghamshire and…
20 December 1994
Legal mortgage
Delivered: 28 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a rear of 35 bottrells lane and 6…
28 October 1994
Legal mortgage
Delivered: 4 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a mon abri back lane chalfont st giles…
29 May 1991
Legal mortgage
Delivered: 11 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of corscombe skylecroft road chalfont st…
29 May 1991
Legal mortgage
Delivered: 11 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Strathleven 59 bottrells lane, chalfont st giles…
8 May 1991
Mortgage debenture
Delivered: 22 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 June 1990
Legal mortgage
Delivered: 15 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of number 53 & 55 sandelswood end…
4 June 1990
Legal mortgage
Delivered: 15 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to new acre house beeches road farnham common…
13 November 1963
Charge
Delivered: 20 November 1963
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 16. rosebery road. Bushey heath, herts.