PROSPECT COURT (MANAGEMENT) COMPANY LIMITED
BRACKNELL


Company number 01915394
Status Active
Incorporation Date 21 May 1985
Company Type Private Limited Company
Address JOHN MORTIMER PROPERTY, MANAGEMENT LTD BAGSHOT ROAD, BRACKNELL, BERKSHIRE RG129SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 9 . The most likely internet sites of PROSPECT COURT (MANAGEMENT) COMPANY LIMITED are www.prospectcourtmanagementcompany.co.uk, and www.prospect-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Prospect Court Management Company Limited is a Private Limited Company. The company registration number is 01915394. Prospect Court Management Company Limited has been working since 21 May 1985. The present status of the company is Active. The registered address of Prospect Court Management Company Limited is John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire Rg129se. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. DAY, Edward George is a Director of the company. Secretary CHLADEK, Stanley Gordon has been resigned. Secretary COLLINS, Stephen Walter has been resigned. Secretary PICKERING, Jackie has been resigned. Director BOUKILI, Ali has been resigned. Director CHLADEK, Stanley Gordon has been resigned. Director CHLADEK, Stanley Gordon has been resigned. Director COLLINS, Stephen Walter has been resigned. Director GRANT, Doreen has been resigned. Director JONES, Arfon Harris, Dr has been resigned. Director JONES, Lukan Alaster has been resigned. Director PICKERING, Jackie has been resigned. Director RUSHTON, Stephen has been resigned. Director SAUNDERS, Naomi Anne has been resigned. The company operates in "Residents property management".


prospect court (management) company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 19 December 2002

Director
DAY, Edward George
Appointed Date: 13 May 2011
41 years old

Resigned Directors

Secretary
CHLADEK, Stanley Gordon
Resigned: 21 January 2004
Appointed Date: 24 May 2002

Secretary
COLLINS, Stephen Walter
Resigned: 18 September 2001

Secretary
PICKERING, Jackie
Resigned: 14 December 2001
Appointed Date: 20 August 2001

Director
BOUKILI, Ali
Resigned: 28 July 2009
Appointed Date: 15 January 2004
47 years old

Director
CHLADEK, Stanley Gordon
Resigned: 23 August 2005
Appointed Date: 31 October 2004
82 years old

Director
CHLADEK, Stanley Gordon
Resigned: 21 January 2004
Appointed Date: 24 May 2002
82 years old

Director
COLLINS, Stephen Walter
Resigned: 18 September 2001
66 years old

Director
GRANT, Doreen
Resigned: 31 October 2001
97 years old

Director
JONES, Arfon Harris, Dr
Resigned: 21 September 2009
Appointed Date: 31 October 2004
51 years old

Director
JONES, Lukan Alaster
Resigned: 13 May 2011
Appointed Date: 31 July 2009
47 years old

Director
PICKERING, Jackie
Resigned: 14 December 2001
Appointed Date: 20 August 2001
55 years old

Director
RUSHTON, Stephen
Resigned: 15 January 2004
Appointed Date: 20 August 2001
50 years old

Director
SAUNDERS, Naomi Anne
Resigned: 15 January 2004
Appointed Date: 20 December 2002
65 years old

PROSPECT COURT (MANAGEMENT) COMPANY LIMITED Events

13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
20 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9

16 Dec 2015
Total exemption full accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 9

...
... and 87 more events
16 May 1987
Registered office changed on 16/05/87 from: 1A north street caversham reading berkshire

13 Mar 1987
Accounts for a dormant company made up to 31 March 1986

18 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jan 1987
Return made up to 05/12/86; full list of members

31 May 1985
Incorporation