PROSE INVESTMENTS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » HD1 5BB

Company number 01817761
Status Active
Incorporation Date 21 May 1984
Company Type Private Limited Company
Address KERSHAW HOUSE, 80 FITZWILLIAM, STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 5BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 ; Annual return made up to 15 May 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 2 . The most likely internet sites of PROSE INVESTMENTS LIMITED are www.proseinvestments.co.uk, and www.prose-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Prose Investments Limited is a Private Limited Company. The company registration number is 01817761. Prose Investments Limited has been working since 21 May 1984. The present status of the company is Active. The registered address of Prose Investments Limited is Kershaw House 80 Fitzwilliam Street Huddersfield West Yorkshire Hd1 5bb. The company`s financial liabilities are £53.24k. It is £8.38k against last year. The cash in hand is £138.01k. It is £-11.72k against last year. And the total assets are £152.38k, which is £-7.24k against last year. ROSE, Powell Michael is a Secretary of the company. BOLAM, Janet Susan is a Director of the company. ROSE, Michelle Clair is a Director of the company. ROSE, Powell Michael is a Director of the company. Director ROSE, Abraham Percy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


prose investments Key Finiance

LIABILITIES £53.24k
+18%
CASH £138.01k
-8%
TOTAL ASSETS £152.38k
-5%
All Financial Figures

Current Directors


Director
BOLAM, Janet Susan
Appointed Date: 06 July 1998
72 years old

Director
ROSE, Michelle Clair
Appointed Date: 23 November 1994
70 years old

Director
ROSE, Powell Michael

67 years old

Resigned Directors

Director
ROSE, Abraham Percy
Resigned: 02 August 1998
108 years old

PROSE INVESTMENTS LIMITED Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
19 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

29 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 31 August 2014
14 Jul 2014
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2

...
... and 75 more events
22 Oct 1987
Accounting reference date shortened from 31/03 to 31/08

23 Sep 1987
Accounts made up to 31 August 1986

23 Sep 1987
Return made up to 21/07/87; full list of members

01 Dec 1986
Full accounts made up to 31 August 1985

01 Dec 1986
Return made up to 28/03/86; full list of members

PROSE INVESTMENTS LIMITED Charges

9 April 1996
Legal charge
Delivered: 15 April 1996
Status: Satisfied on 6 May 1997
Persons entitled: N M Rothschild & Sons Limited
Description: By way of legal mortgage all the company's joint f/h…
29 March 1996
Fixed legal charge
Delivered: 6 April 1996
Status: Outstanding
Persons entitled: Urban Regeneration Agency
Description: F/H land and buildings on the north west side of east…
29 March 1996
Fixed legal charge
Delivered: 6 April 1996
Status: Outstanding
Persons entitled: Urban Regeneration Agency
Description: Land at low fold, east street, leeds together with all…
29 March 1996
Fixed legal charge
Delivered: 6 April 1996
Status: Outstanding
Persons entitled: Urban Regeneration Agency
Description: F/H land at east street and lowfold, leeds, west yorkshire…
29 March 1996
Fixed legal charge
Delivered: 6 April 1996
Status: Outstanding
Persons entitled: Urban Regeneration Agency
Description: F/H land and buildings on the south west side of east…
29 March 1996
Fixed legal charge
Delivered: 6 April 1996
Status: Outstanding
Persons entitled: Urban Regeneration Agency
Description: F/H land and buildings on the south west side of east…
19 March 1990
Legal charge
Delivered: 28 March 1990
Status: Satisfied on 6 May 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of east street…