PROSPER BUILDING LTD
HOUNSLOW PROSPER BUILDING SERVICES LIMITED

Hellopages » Greater London » Richmond upon Thames » TW4 5PT

Company number 04063578
Status Active
Incorporation Date 1 September 2000
Company Type Private Limited Company
Address THE CHALET BUNGALOW, CURTIS ROAD, HOUNSLOW, MIDDLESEX, TW4 5PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 ; Micro company accounts made up to 31 August 2015. The most likely internet sites of PROSPER BUILDING LTD are www.prosperbuilding.co.uk, and www.prosper-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Prosper Building Ltd is a Private Limited Company. The company registration number is 04063578. Prosper Building Ltd has been working since 01 September 2000. The present status of the company is Active. The registered address of Prosper Building Ltd is The Chalet Bungalow Curtis Road Hounslow Middlesex Tw4 5pt. The company`s financial liabilities are £52.81k. It is £50.92k against last year. And the total assets are £78.96k, which is £61.41k against last year. GALE, Valerie is a Secretary of the company. GALE, Robert Peter is a Director of the company. Secretary GALE, Joyce Doreen has been resigned. Secretary MCMATH, Paul Clifford has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director GALE, Robert Peter has been resigned. Director MCMATH, Paul Clifford has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Development of building projects".


prosper building Key Finiance

LIABILITIES £52.81k
+2685%
CASH n/a
TOTAL ASSETS £78.96k
+349%
All Financial Figures

Current Directors

Secretary
GALE, Valerie
Appointed Date: 14 May 2007

Director
GALE, Robert Peter
Appointed Date: 01 September 2004
67 years old

Resigned Directors

Secretary
GALE, Joyce Doreen
Resigned: 11 May 2007
Appointed Date: 08 January 2001

Secretary
MCMATH, Paul Clifford
Resigned: 08 January 2001
Appointed Date: 01 September 2000

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 01 September 2000
Appointed Date: 01 September 2000

Director
GALE, Robert Peter
Resigned: 08 January 2001
Appointed Date: 01 September 2000
67 years old

Director
MCMATH, Paul Clifford
Resigned: 01 September 2004
Appointed Date: 20 February 2001
59 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 01 September 2000
Appointed Date: 01 September 2000

Persons With Significant Control

Mr Robert Peter Gale
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PROSPER BUILDING LTD Events

25 Feb 2017
Confirmation statement made on 10 February 2017 with updates
31 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

18 Nov 2015
Micro company accounts made up to 31 August 2015
30 Mar 2015
Total exemption small company accounts made up to 31 August 2014
09 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 43 more events
15 Sep 2000
New director appointed
15 Sep 2000
New secretary appointed
15 Sep 2000
Secretary resigned
15 Sep 2000
Director resigned
01 Sep 2000
Incorporation

PROSPER BUILDING LTD Charges

21 March 2002
Debenture
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…