PROWTING HOMES ANGLIA LIMITED
YORK CASPIAN HOMES LIMITED

Hellopages » North Yorkshire » York » YO19 4FE

Company number 02559092
Status Active
Incorporation Date 16 November 1990
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016. The most likely internet sites of PROWTING HOMES ANGLIA LIMITED are www.prowtinghomesanglia.co.uk, and www.prowting-homes-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prowting Homes Anglia Limited is a Private Limited Company. The company registration number is 02559092. Prowting Homes Anglia Limited has been working since 16 November 1990. The present status of the company is Active. The registered address of Prowting Homes Anglia Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary ASHMAN, Carol has been resigned. Secretary CHANDLER, Colin Neil has been resigned. Secretary CRAWFORD, Jane Elizabeth has been resigned. Secretary MANTELL, Simon has been resigned. Secretary REWRIE, Paul Eugene has been resigned. Secretary STOTT, John Richard has been resigned. Director BENNETT, John Henry has been resigned. Director COLE, Colin James has been resigned. Director DONOHUE, Martin Charles has been resigned. Director FARLEY, Michael Peter has been resigned. Director FEE, Nigel Terry has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director JONES, Michael William has been resigned. Director LENNOX, Leo Francis has been resigned. Director MANDER, Michael James has been resigned. Director MONK, Anthony George has been resigned. Director NICKSON, Philip has been resigned. Director REWRIE, Paul Eugene has been resigned. Director ROSIER, Stephen James has been resigned. Director ROWLANDS, Stuart Thomas has been resigned. Director ROYDON, Terry Rene has been resigned. Director SERLE, Robert Charles has been resigned. Director STAGG, Nicholas Simon has been resigned. Director STOTT, John Richard has been resigned. Director TEMPLEMAN, Robert has been resigned. Director WHITE, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 17 February 2006

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 17 January 2006
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
ASHMAN, Carol
Resigned: 06 August 1998
Appointed Date: 01 April 1994

Secretary
CHANDLER, Colin Neil
Resigned: 17 February 2006
Appointed Date: 30 September 2002

Secretary
CRAWFORD, Jane Elizabeth
Resigned: 30 October 1992
Appointed Date: 02 January 1992

Secretary
MANTELL, Simon
Resigned: 30 September 2002
Appointed Date: 06 August 1998

Secretary
REWRIE, Paul Eugene
Resigned: 13 December 1991

Secretary
STOTT, John Richard
Resigned: 31 March 1994
Appointed Date: 05 November 1992

Director
BENNETT, John Henry
Resigned: 31 March 2006
Appointed Date: 17 June 2002
77 years old

Director
COLE, Colin James
Resigned: 17 January 2006
Appointed Date: 17 June 2002
67 years old

Director
DONOHUE, Martin Charles
Resigned: 01 November 2005
Appointed Date: 17 June 2002
79 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 17 January 2006
72 years old

Director
FEE, Nigel Terry
Resigned: 24 January 2006
Appointed Date: 17 June 2002
74 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 01 January 2010
69 years old

Director
FRANCIS, Gerald Neil
Resigned: 29 December 2006
Appointed Date: 17 January 2006
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
JONES, Michael William
Resigned: 30 September 2002
Appointed Date: 30 January 2002
77 years old

Director
LENNOX, Leo Francis
Resigned: 06 August 1998
82 years old

Director
MANDER, Michael James
Resigned: 12 March 1999
70 years old

Director
MONK, Anthony George
Resigned: 30 September 1996
92 years old

Director
NICKSON, Philip
Resigned: 18 September 2002
Appointed Date: 15 May 2001
67 years old

Director
REWRIE, Paul Eugene
Resigned: 13 December 1991
64 years old

Director
ROSIER, Stephen James
Resigned: 30 January 2002
Appointed Date: 16 November 1998
69 years old

Director
ROWLANDS, Stuart Thomas
Resigned: 02 May 2002
Appointed Date: 15 May 2001
63 years old

Director
ROYDON, Terry Rene
Resigned: 31 December 1998
Appointed Date: 06 August 1998
78 years old

Director
SERLE, Robert Charles
Resigned: 15 November 1992
80 years old

Director
STAGG, Nicholas Simon
Resigned: 06 August 1998
65 years old

Director
STOTT, John Richard
Resigned: 06 August 1998
90 years old

Director
TEMPLEMAN, Robert
Resigned: 30 January 2002
Appointed Date: 06 August 1998
77 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 17 January 2006
74 years old

Persons With Significant Control

Prowting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROWTING HOMES ANGLIA LIMITED Events

18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 203 more events
11 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jan 1991
Director resigned;new director appointed

11 Jan 1991
Director resigned;new director appointed

18 Dec 1990
Company name changed trend homes LIMITED\certificate issued on 19/12/90

16 Nov 1990
Incorporation

PROWTING HOMES ANGLIA LIMITED Charges

16 April 1998
Legal charge
Delivered: 27 April 1998
Status: Satisfied on 8 August 2002
Persons entitled: Barclays Bank PLC
Description: Pheasantries 1 church road tasburgh norfolk.
27 February 1998
Legal charge
Delivered: 11 March 1998
Status: Satisfied on 8 August 2002
Persons entitled: Barclays Bank PLC
Description: Land on the north side of bushel lane soham cambridgeshire…
16 October 1997
Legal charge
Delivered: 23 October 1997
Status: Satisfied on 22 February 2002
Persons entitled: Barclays Bank PLC
Description: Land at london road sandy bedfordshire.
9 October 1997
Legal charge
Delivered: 15 October 1997
Status: Satisfied on 8 August 2002
Persons entitled: Barclays Bank PLC
Description: Land on the south side of the A148 holt norfolk t/n NK73970.
30 June 1997
Legal charge
Delivered: 4 July 1997
Status: Satisfied on 8 April 2000
Persons entitled: Barclays Bank PLC
Description: Land adjacent tot buckingham drive ely cambridgeshire (k/a…
6 June 1997
Legal charge
Delivered: 19 June 1997
Status: Satisfied on 8 August 2002
Persons entitled: Barclays Bank PLC
Description: Land at common lane, sawston, cambridgeshire title numbers…
7 May 1997
Legal charge
Delivered: 16 May 1997
Status: Satisfied on 8 August 2002
Persons entitled: Barclays Bank PLC
Description: Land at drings close over cambridgeshire. See the mortgage…
21 August 1996
Legal charge
Delivered: 29 August 1996
Status: Satisfied on 31 March 2000
Persons entitled: Barclays Bank PLC
Description: Land at mill lane, impington cambridgeshire.
19 August 1996
Legal charge
Delivered: 22 August 1996
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Land at king street rampton cambridgeshire t/nos CB97582…
28 May 1996
Legal charge
Delivered: 6 June 1996
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Approximately 0.87 acres of land at moorfield road and st…
26 October 1995
Legal charge
Delivered: 31 October 1995
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Land at winfold road waterbeach cambridge cambridgeshire.
26 May 1995
Legal charge
Delivered: 5 June 1995
Status: Satisfied on 8 August 2002
Persons entitled: Barclays Bank PLC
Description: Cecil lodge, falmouth avenue, newmarket, suffolk t/no:…
3 April 1995
Legal charge
Delivered: 7 April 1995
Status: Satisfied on 8 August 2002
Persons entitled: Barclays Bank PLC
Description: 1.632 acres of land on the south east side of bancroft lane…
29 March 1995
Legal charge
Delivered: 11 April 1995
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Land at the street poringland norfolk.
24 January 1995
Legal charge
Delivered: 30 January 1995
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Approximately 0.928 acres of land at clay street soham ely…
16 December 1994
Legal charge
Delivered: 29 December 1994
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: 1.86 gross (1.61 net) acres of land at the owell pakenham…
6 October 1994
Debenture
Delivered: 17 October 1994
Status: Satisfied on 8 August 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1994
Legal charge
Delivered: 18 April 1994
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Land at ely road strethem cambridge cambridgeshire.
7 January 1994
Legal charge
Delivered: 17 January 1994
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Approximately 1.2 acres of land at mowbray road cambridge…
5 October 1993
Legal charge
Delivered: 20 October 1993
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: 6.4 acres of land fronting the A146 loddon bypass leman…
11 September 1992
Legal charge
Delivered: 18 September 1992
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Land at north side of woodhead drive, cambridge…
1 February 1991
Legal charge
Delivered: 20 February 1991
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Chesterton park, milton road cambridge lease dated 1-2-91.
1 February 1991
Charge and assignment
Delivered: 15 February 1991
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: All monies due or owing by virtue of agreement dated 1/2/91…
1 February 1991
Floating charge
Delivered: 13 February 1991
Status: Satisfied on 8 August 2002
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
1 February 1991
Legal charge
Delivered: 13 February 1991
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Land at the sycamores hospital road bury st edmunds…
1 February 1991
Legal charge
Delivered: 13 February 1991
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Land at st johns hill bungay suffolk lease dated 1/2/91.
1 February 1991
Legal charge
Delivered: 13 February 1991
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Land at harners reach old road acle norfolk lease dated…
1 February 1991
Legal charge
Delivered: 13 February 1991
Status: Satisfied on 27 June 1998
Persons entitled: Barclays Bank PLC
Description: Land at leman field loddon norfolk lease dated 1/2/91.