Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROSPECT LAND LIMITED
Company Information for

PROSPECT LAND LIMITED

NO 9 HOCKLEY COURT STRATFORD ROAD, HOCKLEY HEATH, SOLIHULL, B94 6NW,
Company Registration Number
03226751
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Prospect Land Ltd
PROSPECT LAND LIMITED was founded on 1996-07-18 and has its registered office in Solihull. The organisation's status is listed as "In Administration
Administrative Receiver". Prospect Land Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROSPECT LAND LIMITED
 
Legal Registered Office
NO 9 HOCKLEY COURT STRATFORD ROAD
HOCKLEY HEATH
SOLIHULL
B94 6NW
Other companies in CV32
 
Filing Information
Company Number 03226751
Company ID Number 03226751
Date formed 1996-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB681796092  
Last Datalog update: 2020-02-16 06:23:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROSPECT LAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROSPECT LAND LIMITED
The following companies were found which have the same name as PROSPECT LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROSPECT LAND COMPANY LLC 1813 S COFFMAN Longmont CO 80504 Active Company formed on the 1996-07-02
Prospect Land & Cattle, LLC 143 Monroe Street Denver CO 80206 Delinquent Company formed on the 2008-10-02
PROSPECT LAND AND DEVELOPMENT LLC 1127 BROADWAY STREET NE STE 310 SALEM OR 97301 Active Company formed on the 1982-12-29
Prospect Land & Cattle Limited Liability Company PO Box 210 Thermopolis WY 82443 Active Company formed on the 1994-12-15
Prospect Land & Cattle LLC 4643 S. Ulster Street, Suite 1300 Denver CO 80237 Voluntarily Dissolved Company formed on the 2006-06-13
PROSPECT LAND & DEVELOPMENTS LTD C/O Rob Rendle & Co. Marine Building 1 Queen Anne Place Plymouth DEVON PL4 0FB Active Company formed on the 2015-06-12
Prospect Land & Cattle II LLC Regency Plaza 4643 S. Ulster St., Suite 1300 Denver CO 80237 Voluntarily Dissolved Company formed on the 2006-10-24
Prospect Landscape Design, INC 2030 E County Line Rd Suite N Highlands Ranch CO 80126 Delinquent Company formed on the 2006-05-15
Prospect Land & Cattle III LLC 4643 S. Ulster Street Suite 1300 Denver CO 80237 Voluntarily Dissolved Company formed on the 2006-12-13
Prospect Land & Cattle IV LLC 4643 S. Ulster Street Suite 1300 Denver CO 80237 Voluntarily Dissolved Company formed on the 2007-01-18
Prospect Land & Cattle V LLC 4643 S. Ulster St., Suite 1300 Denver CO 80237 Voluntarily Dissolved Company formed on the 2007-02-08
PROSPECT LAND LLC 2732 BAY DE VIEUX DR LEWISVILLE TX 75056 Active Company formed on the 2014-10-22
Prospect Land & Cattle-T LLC 4643 S. Ulster Street Suite 1300 Denver CO 80237 Voluntarily Dissolved Company formed on the 2007-12-13
PROSPECT LAND SERVICES (ALTA) LTD. 4500 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7 Active Company formed on the 2006-06-06
PROSPECT LAND COMPANY LLC PO BOX 1237 - WORTHINGTON OH 43085 Active Company formed on the 2002-10-16
PROSPECT LAND INC LIMITED Active Company formed on the 2015-07-21
PROSPECT LAND TRADING DEVELOP LIMITED Unknown Company formed on the 2015-06-15
PROSPECT LAND CORPORATION LIMITED Unknown Company formed on the 2015-11-18
PROSPECT LAND CORPORATION TRADING DEVELOP LIMITED Unknown Company formed on the 2015-12-28
Prospect Land Acquisition LLC Delaware Unknown

Company Officers of PROSPECT LAND LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES DOWDESWELL
Company Secretary 1997-08-11
LOUISE JANET CUTLIFFE DOWDESWELL
Director 2007-04-01
NICHOLAS CHARLES DOWDESWELL
Director 1996-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM FOWLER
Director 1996-07-18 2007-04-01
KATHLEEN MARY FOWLER
Company Secretary 1997-07-15 1997-08-11
NICHOLAS CHARLES DOWDESWELL
Company Secretary 1996-07-18 1997-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-18 1996-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE JANET CUTLIFFE DOWDESWELL ROCKHAVEN PARK (SWINDON) MANAGEMENT COMPANY LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
LOUISE JANET CUTLIFFE DOWDESWELL ROCKHAVEN DEVELOPMENTS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
LOUISE JANET CUTLIFFE DOWDESWELL COMMERCE PARK MANAGEMENT COMPANY LIMITED Director 2007-04-01 CURRENT 2005-08-22 Active
NICHOLAS CHARLES DOWDESWELL PROSPECT ESTATE SERVICES LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
NICHOLAS CHARLES DOWDESWELL LAURENCEKIRK LAND LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
NICHOLAS CHARLES DOWDESWELL ROCKHAVEN PARK (SWINDON) MANAGEMENT COMPANY LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
NICHOLAS CHARLES DOWDESWELL COLLINS, JAMES AND CO LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
NICHOLAS CHARLES DOWDESWELL STONECUTTER CONSTRUCTION LTD Director 2015-02-10 CURRENT 2015-02-10 Active
NICHOLAS CHARLES DOWDESWELL COMMERCE CAPITAL ONE LTD Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-12-01
NICHOLAS CHARLES DOWDESWELL PROSPECT CAPITAL DEVELOPMENTS (BATH) LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
NICHOLAS CHARLES DOWDESWELL GD PLANT LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
NICHOLAS CHARLES DOWDESWELL ROCKHAVEN DEVELOPMENTS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
NICHOLAS CHARLES DOWDESWELL DOWDESWELL PARTS SERVICES LIMITED Director 2007-08-30 CURRENT 2007-08-30 Liquidation
NICHOLAS CHARLES DOWDESWELL COMMERCE PARK MANAGEMENT COMPANY LIMITED Director 2005-08-22 CURRENT 2005-08-22 Active
NICHOLAS CHARLES DOWDESWELL DOWDESWELL ENGINEERING COMPANY LIMITED Director 1990-12-31 CURRENT 1971-04-07 Liquidation
NICHOLAS CHARLES DOWDESWELL F.W. PETTIT LIMITED Director 1990-12-31 CURRENT 1985-01-31 Active
NICHOLAS CHARLES DOWDESWELL GEORGE DYKE LIMITED Director 1990-12-31 CURRENT 1980-10-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-11AM23Liquidation. Administration move to dissolve company
2019-10-17AM10Administrator's progress report
2019-06-17AM06Notice of deemed approval of proposals
2019-05-31AM03Statement of administrator's proposal
2019-05-30AM02Liquidation statement of affairs AM02SOA
2019-04-05AM01Appointment of an administrator
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England
2019-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032267510043
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032267510043
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032267510041
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032267510042
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032267510040
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032267510040
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0118/07/15 ANNUAL RETURN FULL LIST
2015-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0118/07/14 FULL LIST
2013-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DOWDESWELL / 27/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANET CUTLIFFE DOWDESWELL / 27/09/2013
2013-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES DOWDESWELL / 27/09/2013
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM K12 THE COURTYARD JENSON AVENUE COMMERCE PARK FROME SOMERSET BA11 2FG
2013-08-06AR0118/07/13 FULL LIST
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-20AR0118/07/12 FULL LIST
2011-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-07-22AR0118/07/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-09-06AR0118/07/10 FULL LIST
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2010-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2010-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANET CUTCLIFFE DOWDESWELL / 07/10/2009
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2009-08-25363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2008-08-20363sRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM PULLMAN HOUSE OLD STATION YARD EDINGTON WESTBURY WILTSHIRE BA13 4NT
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-08288bDIRECTOR RESIGNED
2007-07-28363(288)DIRECTOR RESIGNED
2007-07-28363sRETURN MADE UP TO 18/07/07; CHANGE OF MEMBERS
2007-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2004-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to PROSPECT LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2019-11-14
Appointment of Administrators2019-03-27
Fines / Sanctions
No fines or sanctions have been issued against PROSPECT LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-07-14 Outstanding BARCLAYS CONVERTED INVESTMENTS (NO. 2) LIMITED ("BCIL2")
DEBENTURE 2010-07-14 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-10-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-11-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-09-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-10-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-16 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2003-01-29 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE OVER A DEPOSIT 2003-01-14 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2003-01-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2002-02-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CREDIT BALANCE 2002-02-05 Satisfied BANK OF SCOTLAND
LEGAL CHARGE 2001-03-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-05-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-31 Satisfied JOHN BARNARD BUSH
LEGAL CHARGE 1997-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-06 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-06-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-05-30 Satisfied BARCLAYS BANK PLC
MORTGAGE 1997-03-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1997-02-26 Satisfied HOME FARM (STEEPLE ASHTON) LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROSPECT LAND LIMITED

Intangible Assets
Patents
We have not found any records of PROSPECT LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROSPECT LAND LIMITED
Trademarks
We have not found any records of PROSPECT LAND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BITZ ONLINE LIMITED 2007-07-13 Outstanding
RENT DEPOSIT DEED VECTURA GROUP LIMITED 2002-08-14 Outstanding
DEED RELATING TO SECURITY FOR REINSTATEMENT WORKS VECTURA GROUP LIMITED 2002-08-14 Outstanding
DEBENTURE UNITED MILK PLC 2001-05-19 Outstanding

We have found 4 mortgage charges which are owed to PROSPECT LAND LIMITED

Income
Government Income
We have not found government income sources for PROSPECT LAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PROSPECT LAND LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PROSPECT LAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyPROSPECT LAND LIMITEDEvent Date2019-03-21
In the HIGH COURT BIRMINGHAM THE BUSINESS AND PROPERTY COURTS case number CR-2019-BHM-000239 NOTICE IS HEREBY GIVEN in accordance with Rule 3.27 of The Insolvency (England and Wales) Rules 2016 (as amended) that I, Richard Paul Rendle of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, was appointed Administrator of the above named entity on 21 March 2019. Contact details: Richard Paul Rendle (IP No. 5766 ) who was appointed as Administrator on 21 March 2019 . You may also contact Joe Bentley ( joe.bentley@rprendle.com ) at Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW or email info@rprendle.com . Telephone number: 01564 783777 . R P Rendle :
 
Initiating party Event TypeNotice of Dividends
Defending partyPROSPECT LAND LIMITEDEvent Date2019-03-21
In the BUSINESS AND PROPERTY COURTS IN BIRMINGHAM case number 2019-BHM-000239 NOTICE TO CREDITORS OF INTENDED DIVIDEND Notice is hereby given pursuant to Rule 14.28 of The Insolvency (England and Wales) Rules 2016 (as amended), that I, Richard Paul Rendle, the Administrator of the above named, intend paying a first and final dividend in respect of the Preferential claims of Preferential creditors within two months of the last date of proving specified below. Creditors who have not already submitted a claim are required, on or before 3 December 2019, the last day for proving, to submit their claim to me at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull B94 6NW and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Contact details: Richard Paul Rendle (IP No 5766 ) who was appointed as Administrator on 21 March 2019 . You may also contact Joe Bentley ( joe.bentley@rprendle.com ) at Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull B94 6NW or email info@rprendle.com . Telephone number: 01564 783777 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROSPECT LAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROSPECT LAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.