PROSSER HOMES LIMITED
WARWICK

Hellopages » Warwickshire » Stratford-on-Avon » CV35 9EY

Company number 04532874
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address 57 HAMMOND GREEN, WELLESBOURNE, WARWICK, WARWICKSHIRE, CV35 9EY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 100 . The most likely internet sites of PROSSER HOMES LIMITED are www.prosserhomes.co.uk, and www.prosser-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Warwick Parkway Rail Station is 5.9 miles; to Warwick Rail Station is 6 miles; to Claverdon Rail Station is 6.7 miles; to Hatton (Warks) Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prosser Homes Limited is a Private Limited Company. The company registration number is 04532874. Prosser Homes Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Prosser Homes Limited is 57 Hammond Green Wellesbourne Warwick Warwickshire Cv35 9ey. . PROSSER, Adrian Michael is a Secretary of the company. PROSSER, Adrian Michael is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director PROSSER, Helen Simone has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PROSSER, Adrian Michael
Appointed Date: 11 September 2002

Director
PROSSER, Adrian Michael
Appointed Date: 11 September 2002
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 11 September 2002
Appointed Date: 11 September 2002
73 years old

Director
PROSSER, Helen Simone
Resigned: 11 September 2015
Appointed Date: 11 September 2002
51 years old

Persons With Significant Control

Mr Adrian Michael Prosser
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Simone Prosser
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROSSER HOMES LIMITED Events

13 Oct 2016
Confirmation statement made on 16 September 2016 with updates
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
18 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

18 Sep 2015
Termination of appointment of Helen Simone Prosser as a director on 11 September 2015
18 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 60 more events
18 Sep 2002
Director resigned
18 Sep 2002
Registered office changed on 18/09/02 from: somerset house, 40-49 price street, birmingham, B4 6LZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Sep 2002
Registered office changed on 18/09/02 from: somerset house 40-49 price street birmingham B4 6LZ
18 Sep 2002
Secretary resigned
11 Sep 2002
Incorporation

PROSSER HOMES LIMITED Charges

10 January 2005
Legal charge
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of the property registered with t/no. HW71110 and…
17 June 2003
Debenture
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land to the rear of 37 stoke rd,part t/no wr 50200…