Company NameProspect Business Park Management Company Limited
Company StatusActive
Company Number02167688
CategoryPrivate Limited Company
Incorporation Date21 September 1987(36 years, 7 months ago)
Previous NameProspect Place Management Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Nicholas Wayman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Seedbed Centre
Langston Road
Loughton
Essex
IG10 3TQ
Director NameMr Peter Terence Dyer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(9 years, 11 months after company formation)
Appointment Duration26 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Seedbed Centre
Langston Road
Loughton
Essex
IG10 3TQ
Director NameMr Christopher James Langham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(17 years, 7 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Seedbed Centre
Langston Road
Loughton
Essex
IG10 3TQ
Director NameMr Ian Lawrence Levene
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(20 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Seedbed Centre
Langston Road
Loughton
Essex
IG10 3TQ
Director NameMr Terence Leonard Elliott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 1991(3 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressBlenheim House 8 Millers View
Much Hadham
Hertfordshire
SG10 6BN
Director NameMalcolm Hazell
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressRedgate Farmhouse
Redgate Lane Wherstead
Ipswich
Suffolk
IP9 2AD
Director NameMr Richard William Charles Jenkins
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(3 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 27 April 2005)
RoleBusiness Proprietor
Correspondence Address99 Old Road
Harlow
Essex
CM17 0HF
Director NameJohn Leonard Parkin
Date of BirthOctober 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 1991(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 September 1998)
RoleChartered Accountant
Correspondence Address9 Margaretting Road
Wanstead
London
E12 5EB
Director NameMrs Sharon Deena Young
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 1997)
RoleTeacher
Correspondence Address3 Amberley Road
Buckhurst Hill
Essex
IG9 5QW
Secretary NameMr David James Mingay
NationalityBritish
StatusResigned
Appointed29 August 1991(3 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressBrandons Gravel Lane
Chigwell
Essex
IG7 6DQ
Director NameMr David Angus Chillingworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(9 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Seedbed Centre
Langston Road
Loughton
Essex
IG10 3TQ
Director NameMr Alan Edward York
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 February 2004)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressDenewood Hay Green Lane
Hook End
Brentwood
Essex
CM15 0NX
Director NameAndrew Howard Young
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(9 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 July 2008)
RolePrincipal
Correspondence Address3 Amberley Road
Buckhurst Hill
Essex
IG9 5QW
Director NameMr Taher Fidaali Sachee
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 2002)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address53 Church Lane
Loughton
Essex
IG10 1NW
Director NameFrancis Gregory Grace
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 September 2002)
RoleAccountant
Correspondence Address49b Priests Lane
Shenfield
Brentwood
Essex
CM15 8BX
Director NameMr Graham William Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(16 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Baldwins Hill
Loughton
Essex
IG10 1SF

Location

Registered AddressThe Seedbed Centre
Langston Road
Loughton
Essex
IG10 3TQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher James Langham
7.69%
Ordinary
1 at £1Edward John Maxwell
7.69%
Ordinary
1 at £1Executors Of M. Hazell
7.69%
Ordinary
1 at £1Gip Properties LTD
7.69%
Ordinary
1 at £1Ian Levene & David Hyam
7.69%
Ordinary
1 at £1R K Property Investments LTD
7.69%
Ordinary
1 at £1Supadance International Limited Pension Fund
7.69%
Ordinary
1 at £1Thames Diesel Injection Parts LTD
7.69%
Ordinary
1 at £1Trustees Of Mc Trustees Private Pension
7.69%
Ordinary
2 at £1Casburn Wayman Communications PLC
15.38%
Ordinary
2 at £1Trustees Of Casburn Wayman Pension Fund
15.38%
Ordinary

Financials

Year2014
Net Worth£13
Cash£10,482
Current Liabilities£20,325

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Filing History

12 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
5 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
14 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
6 May 2021Termination of appointment of David Angus Chillingworth as a director on 31 August 2020 (1 page)
23 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
14 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
11 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
5 September 2018Director's details changed for Mr Ian Lawrence Levene on 29 August 2018 (2 pages)
5 September 2018Director's details changed for Mr Peter Terence Dyer on 29 August 2018 (2 pages)
5 September 2018Director's details changed for Mr Ian Nicholas Wayman on 29 August 2018 (2 pages)
5 September 2018Director's details changed for Christopher James Langham on 29 August 2018 (2 pages)
5 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 September 2015Termination of appointment of Graham William Page as a director on 2 September 2015 (1 page)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 13
(9 pages)
9 September 2015Termination of appointment of Graham William Page as a director on 2 September 2015 (1 page)
9 September 2015Termination of appointment of Graham William Page as a director on 2 September 2015 (1 page)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 13
(9 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 13
(9 pages)
9 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 13
(9 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 13
(9 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 13
(9 pages)
25 September 2013Director's details changed for Mr Ian Nicholas Wayman on 25 September 2013 (2 pages)
25 September 2013Director's details changed for David Angus Chillingworth on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Ian Nicholas Wayman on 25 September 2013 (2 pages)
25 September 2013Director's details changed for David Angus Chillingworth on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Ian Lawrence Levene on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Ian Lawrence Levene on 25 September 2013 (2 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (9 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (9 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
16 April 2012Termination of appointment of David Mingay as a secretary (1 page)
16 April 2012Termination of appointment of David Mingay as a secretary (1 page)
15 September 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
15 September 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (10 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (10 pages)
1 September 2010Director's details changed for Christopher James Langham on 29 August 2010 (2 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (10 pages)
1 September 2010Director's details changed for Mr Ian Nicholas Wayman on 29 August 2010 (2 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (10 pages)
1 September 2010Director's details changed for Mr Ian Nicholas Wayman on 29 August 2010 (2 pages)
1 September 2010Director's details changed for David Angus Chillingworth on 29 August 2010 (2 pages)
1 September 2010Director's details changed for Christopher James Langham on 29 August 2010 (2 pages)
1 September 2010Director's details changed for Peter Terence Dyer on 29 August 2010 (2 pages)
1 September 2010Director's details changed for Peter Terence Dyer on 29 August 2010 (2 pages)
1 September 2010Director's details changed for David Angus Chillingworth on 29 August 2010 (2 pages)
10 August 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
10 August 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
4 September 2009Return made up to 29/08/09; full list of members (8 pages)
4 September 2009Return made up to 29/08/09; full list of members (8 pages)
3 June 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
3 June 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
9 September 2008Return made up to 29/08/08; full list of members (8 pages)
9 September 2008Return made up to 29/08/08; full list of members (8 pages)
1 August 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
1 August 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
31 July 2008Appointment terminated director andrew young (1 page)
31 July 2008Director appointed ian lawrence levene (2 pages)
31 July 2008Appointment terminated director andrew young (1 page)
31 July 2008Director appointed ian lawrence levene (2 pages)
19 September 2007Return made up to 29/08/07; change of members (9 pages)
19 September 2007Return made up to 29/08/07; change of members (9 pages)
10 May 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
10 May 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
11 September 2006Return made up to 29/08/06; full list of members (12 pages)
11 September 2006Return made up to 29/08/06; full list of members (12 pages)
4 May 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
4 May 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
23 August 2005Return made up to 29/08/05; full list of members (12 pages)
23 August 2005Return made up to 29/08/05; full list of members (12 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
11 May 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
11 May 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
15 September 2004Return made up to 29/08/04; full list of members (12 pages)
15 September 2004Return made up to 29/08/04; full list of members (12 pages)
4 March 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
4 March 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
24 September 2003Return made up to 29/08/03; full list of members (12 pages)
24 September 2003Return made up to 29/08/03; full list of members (12 pages)
26 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
26 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
14 November 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
14 November 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
4 July 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
4 July 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
21 August 2001Return made up to 29/08/01; full list of members (12 pages)
21 August 2001Return made up to 29/08/01; full list of members (12 pages)
27 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
27 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
21 September 2000Return made up to 29/08/00; full list of members (12 pages)
21 September 2000Return made up to 29/08/00; full list of members (12 pages)
4 May 2000Full accounts made up to 31 January 2000 (9 pages)
4 May 2000Full accounts made up to 31 January 2000 (9 pages)
23 August 1999Return made up to 29/08/99; full list of members (8 pages)
23 August 1999Return made up to 29/08/99; full list of members (8 pages)
4 May 1999Full accounts made up to 31 January 1999 (7 pages)
4 May 1999Full accounts made up to 31 January 1999 (7 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Return made up to 29/08/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 1998Return made up to 29/08/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 1998Director resigned (1 page)
11 August 1998Return made up to 29/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Return made up to 29/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
13 May 1998Full accounts made up to 31 January 1998 (7 pages)
13 May 1998Full accounts made up to 31 January 1998 (7 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
14 April 1997Full accounts made up to 31 January 1997 (7 pages)
14 April 1997Full accounts made up to 31 January 1997 (7 pages)
20 August 1996Return made up to 29/08/96; full list of members (8 pages)
20 August 1996Return made up to 29/08/96; full list of members (8 pages)
30 April 1996Full accounts made up to 31 January 1996 (6 pages)
30 April 1996Full accounts made up to 31 January 1996 (6 pages)
8 January 1996Return made up to 29/08/95; full list of members (8 pages)
8 January 1996Return made up to 29/08/95; full list of members (8 pages)
17 August 1989Memorandum and Articles of Association (7 pages)
17 August 1989Memorandum and Articles of Association (7 pages)
18 March 1988Company name changed prospect place management compan y LIMITED\certificate issued on 21/03/88 (2 pages)
18 March 1988Company name changed prospect place management compan y LIMITED\certificate issued on 21/03/88 (2 pages)
21 September 1987Incorporation (19 pages)
21 September 1987Incorporation (19 pages)