PROSPECT HOUSING LIMITED
BIRMINGHAM JPS HOUSING LIMITED

Hellopages » West Midlands » Birmingham » B14 7EG

Company number 07575387
Status Active
Incorporation Date 23 March 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 21 INSTITUTE ROAD, KINGS HEATH, BIRMINGHAM, WEST MIDLANDS, B14 7EG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 March 2016 no member list. The most likely internet sites of PROSPECT HOUSING LIMITED are www.prospecthousing.co.uk, and www.prospect-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Prospect Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07575387. Prospect Housing Limited has been working since 23 March 2011. The present status of the company is Active. The registered address of Prospect Housing Limited is 21 Institute Road Kings Heath Birmingham West Midlands B14 7eg. . CRESSWELL, Lisa Jane is a Secretary of the company. CRESSWELL, Lisa Jane is a Director of the company. DEANS, Stefan is a Director of the company. SHELTON, Janet Lisa is a Director of the company. Director CRESSWELL, Hayley Janet has been resigned. Director HUSSAIN, Adil Mahmood has been resigned. Director MCLOUGHLIN, Joanne Tina has been resigned. Director SHELTON, Janet Lisa has been resigned. Director SHELTON, Janet Lisa has been resigned. Director SHELTON, Paul Alan has been resigned. Director WARMISHAM, Barry Charles has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CRESSWELL, Lisa Jane
Appointed Date: 23 March 2011

Director
CRESSWELL, Lisa Jane
Appointed Date: 23 October 2012
38 years old

Director
DEANS, Stefan
Appointed Date: 01 April 2015
68 years old

Director
SHELTON, Janet Lisa
Appointed Date: 14 April 2014
63 years old

Resigned Directors

Director
CRESSWELL, Hayley Janet
Resigned: 23 October 2012
Appointed Date: 23 March 2011
41 years old

Director
HUSSAIN, Adil Mahmood
Resigned: 14 April 2014
Appointed Date: 10 December 2012
42 years old

Director
MCLOUGHLIN, Joanne Tina
Resigned: 08 April 2015
Appointed Date: 23 October 2012
56 years old

Director
SHELTON, Janet Lisa
Resigned: 30 September 2014
Appointed Date: 31 March 2014
63 years old

Director
SHELTON, Janet Lisa
Resigned: 30 January 2013
Appointed Date: 23 October 2012
63 years old

Director
SHELTON, Paul Alan
Resigned: 30 January 2013
Appointed Date: 23 October 2012
64 years old

Director
WARMISHAM, Barry Charles
Resigned: 23 March 2011
Appointed Date: 23 March 2011
64 years old

Persons With Significant Control

Mrs Janet Lisa Shelton
Notified on: 1 March 2017
63 years old
Nature of control: Has significant influence or control

PROSPECT HOUSING LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
14 Oct 2016
Total exemption full accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 23 March 2016 no member list
13 Oct 2015
Total exemption full accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 23 March 2015 no member list
...
... and 26 more events
14 Apr 2011
Appointment of Hayley Janet Cresswell as a director
14 Apr 2011
Termination of appointment of Barry Warmisham as a director
14 Apr 2011
Appointment of Lisa Jane Cresswell as a secretary
14 Apr 2011
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 14 April 2011
23 Mar 2011
Incorporation