PROWTING PROPERTIES LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 00888415
Status Active
Incorporation Date 26 September 1966
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are 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; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PROWTING PROPERTIES LIMITED are www.prowtingproperties.co.uk, and www.prowting-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one 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 Properties Limited is a Private Limited Company. The company registration number is 00888415. Prowting Properties Limited has been working since 26 September 1966. The present status of the company is Active. The registered address of Prowting Properties 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 CHANDLER, Colin Neil has been resigned. Secretary MANTELL, Simon has been resigned. Secretary MCKENZIE, Clive William Price has been resigned. Secretary TASKER, Harold Lewis Edric 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 MANTELL, Simon has been resigned. Director ROSIER, Stephen James has been resigned. Director ROYDON, Terry Rene has been resigned. Director SIMPSON, Norman Alastair Neil has been resigned. Director TEASDALE, Ian Stanley has been resigned. Director TEMPLEMAN, Robert has been resigned. Director WHITE, John has been resigned. The company operates in "Non-trading 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
CHANDLER, Colin Neil
Resigned: 17 February 2006
Appointed Date: 30 September 2002

Secretary
MANTELL, Simon
Resigned: 30 September 2002
Appointed Date: 31 January 1996

Secretary
MCKENZIE, Clive William Price
Resigned: 31 January 1996
Appointed Date: 01 June 1994

Secretary
TASKER, Harold Lewis Edric
Resigned: 01 June 1994

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
MANTELL, Simon
Resigned: 30 September 2002
Appointed Date: 30 November 1998
55 years old

Director
ROSIER, Stephen James
Resigned: 30 January 2002
Appointed Date: 24 September 1997
69 years old

Director
ROYDON, Terry Rene
Resigned: 31 December 1998
78 years old

Director
SIMPSON, Norman Alastair Neil
Resigned: 28 October 1994
90 years old

Director
TEASDALE, Ian Stanley
Resigned: 28 September 2001
Appointed Date: 31 July 2001
54 years old

Director
TEMPLEMAN, Robert
Resigned: 30 January 2002
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 PROPERTIES LIMITED Events

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
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 149 more events
14 Oct 1986
Director resigned;new director appointed

17 Sep 1986
Declaration of satisfaction of mortgage/charge

17 Sep 1986
Declaration of satisfaction of mortgage/charge

24 Jul 1986
Director resigned;new director appointed

17 Jul 1986
Declaration of satisfaction of mortgage/charge

PROWTING PROPERTIES LIMITED Charges

3 February 2000
Legal mortgage
Delivered: 10 February 2000
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2015 admirals park crossways dartford…
4 April 1997
Legal mortgage
Delivered: 25 April 1997
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: Property k/a 287 worcester road malvern link worcester and…
4 April 1997
Legal mortgage
Delivered: 25 April 1997
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: Property k/a UNITS1-4 the chambers chapel street chichester…
4 April 1997
Legal mortgage
Delivered: 24 April 1997
Status: Satisfied on 8 August 2002
Persons entitled: Midland Bank PLC
Description: Property k/a frays court uxbridge middlesex with the…
6 October 1995
Legal charge
Delivered: 7 October 1995
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited(As Agent for the Banks, as Defined)
Description: F/H land k/a the chambers chapel street chichester west…
6 October 1995
Legal charge
Delivered: 7 October 1995
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited(As Agent for the Banks, as Defined)
Description: F/H land k/a 287 worcester road malvern link hereford and…
9 June 1995
Legal charge
Delivered: 16 June 1995
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited
Description: All that f/h land k/a fray's court 71 and 73 cowley road…
22 October 1987
Novation agreement
Delivered: 6 November 1987
Status: Satisfied on 8 August 2002
Persons entitled: United Dominions Trust Limited
Description: Breaksfear house, and adjoining land, bury street, ruislip…
22 October 1987
Novation agreement
Delivered: 6 November 1987
Status: Satisfied on 8 August 2002
Persons entitled: United Dominions Trust Limited.
Description: Land at brook lane, ferring, west sussex floating charge…
22 October 1987
Novation agreement
Delivered: 6 November 1987
Status: Satisfied on 8 August 2002
Persons entitled: United Dominions Trust Limited.
Description: The chambers, chapel street, chichester, east sussex. &…
22 October 1987
Novation agreement
Delivered: 6 November 1987
Status: Satisfied on 8 August 2002
Persons entitled: United Dominions Trust Limited.
Description: 287 worcester road, malvern, worcester. Buildings materials…
5 May 1987
Mortgage
Delivered: 21 May 1987
Status: Satisfied on 8 August 2002
Persons entitled: United Dominions Trust Limited.
Description: The chambers, chapel st, chichester, west sussex, and all…
7 May 1986
Standard security was present for registration in scotland 7-5-86
Delivered: 14 May 1986
Status: Satisfied on 11 September 1991
Persons entitled: United Dominions Trust Limited.
Description: Subjects ambassador suite A6 balmoral court. Gleneagles…
11 March 1985
Mortgage
Delivered: 13 March 1985
Status: Satisfied on 8 August 2002
Persons entitled: United Dominions Trust Limited.
Description: Land and property at 285/287 worcester road malvern…
28 July 1982
Legal charge
Delivered: 29 July 1982
Status: Satisfied on 17 September 1986
Persons entitled: Chartered Trust Public Limited Company.
Description: Breakspear house, bury street, hillingdon, greater london…
14 September 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied on 17 September 1986
Persons entitled: Chartered Trust Public Limited Company
Description: 1) breakspear house & land & buildings on east side of bury…