PROSPECT DEVELOPMENTS (NORTHERN) LIMITED
UPSHIRE

Hellopages » Essex » Epping Forest » EN9 3SL
Company number 04200892
Status Active
Incorporation Date 18 April 2001
Company Type Private Limited Company
Address WHARLIES PARK NORTH WING, HORSESHOE HILL, UPSHIRE, ESSEX, ENGLAND, EN9 3SL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England to Wharlies Park North Wing Horseshoe Hill Upshire Essex EN9 3SL on 16 March 2017; Registration of charge 042008920008, created on 12 December 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PROSPECT DEVELOPMENTS (NORTHERN) LIMITED are www.prospectdevelopmentsnorthern.co.uk, and www.prospect-developments-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Prospect Developments Northern Limited is a Private Limited Company. The company registration number is 04200892. Prospect Developments Northern Limited has been working since 18 April 2001. The present status of the company is Active. The registered address of Prospect Developments Northern Limited is Wharlies Park North Wing Horseshoe Hill Upshire Essex England En9 3sl. . LUND, John Ellison is a Director of the company. LUND, Marcus John is a Director of the company. Secretary LUND, Terri Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LUND, John Ellison has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LUND, John Ellison
Appointed Date: 24 June 2015
71 years old

Director
LUND, Marcus John
Appointed Date: 19 April 2012
43 years old

Resigned Directors

Secretary
LUND, Terri Louise
Resigned: 26 October 2012
Appointed Date: 18 April 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

Director
LUND, John Ellison
Resigned: 26 October 2012
Appointed Date: 18 April 2001
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

PROSPECT DEVELOPMENTS (NORTHERN) LIMITED Events

16 Mar 2017
Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England to Wharlies Park North Wing Horseshoe Hill Upshire Essex EN9 3SL on 16 March 2017
13 Dec 2016
Registration of charge 042008920008, created on 12 December 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4

08 Mar 2016
Registration of charge 042008920007, created on 4 March 2016
...
... and 51 more events
14 May 2001
Secretary resigned
14 May 2001
Director resigned
14 May 2001
New director appointed
14 May 2001
New secretary appointed
18 Apr 2001
Incorporation

PROSPECT DEVELOPMENTS (NORTHERN) LIMITED Charges

12 December 2016
Charge code 0420 0892 0008
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 11 and 13 wellington road south…
4 March 2016
Charge code 0420 0892 0007
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as regent house 11 regent street barnsley…
29 June 2015
Charge code 0420 0892 0006
Delivered: 29 June 2015
Status: Satisfied on 12 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as provincial house infirmary street…
8 April 2009
Debenture
Delivered: 22 April 2009
Status: Satisfied on 23 June 2015
Persons entitled: Ahli United Bank (UK) PLC
Description: The whole of its undertaking and all its property and…
8 April 2009
Legal charge
Delivered: 22 April 2009
Status: Satisfied on 23 June 2015
Persons entitled: Ahli United Bank (UK) PLC
Description: 52 pelham court fulham london t/no NGL606558.
16 November 2007
Legal mortgage
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 252-256 (even) hessle road and 268-272 (even) boulevard…
28 March 2003
Aircraft mortgage
Delivered: 4 April 2003
Status: Satisfied on 7 April 2011
Persons entitled: Barclays Bank PLC
Description: Cessna 340; reg: g-lund; manuf. No: 0305 including its…
6 January 2003
Legal charge
Delivered: 7 January 2003
Status: Satisfied on 23 June 2015
Persons entitled: Davenham Trust PLC
Description: The property k/a 62 new road yeadon leeds t/n WYK446261.