UKBizDB.co.uk

PROSPECT FACILITIES MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prospect Facilities Management Limited. The company was founded 8 years ago and was given the registration number 09672306. The firm's registered office is in SHEFFIELD. You can find them at The Masters House, 92a Arundel Street, Sheffield, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROSPECT FACILITIES MANAGEMENT LIMITED
Company Number:09672306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Lingfoot Drive, Sheffield, England, S8 8DF

Director01 September 2017Active
125 Prospect Road, Totley Rise, Sheffield, England, S17 4HW

Director01 September 2017Active
14, The Green, Chesterfield, United Kingdom, S41 0LJ

Director06 July 2015Active
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE

Director06 July 2015Active
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE

Director06 July 2015Active

People with Significant Control

Mr Joseph Whitehorne
Notified on:01 September 2017
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:125 Prospect Road, Totley Rise, Sheffield, England, S17 4HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Curtis Froggatt
Notified on:01 September 2017
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:18 Lingfoot Drive, Sheffield, England, S8 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Anne Whitehorne
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Whitehorne
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:English
Country of residence:United Kingdom
Address:The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Address

Change registered office address company with date old address new address.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Accounts

Change account reference date company current shortened.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Change of name

Certificate change of name company.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Persons with significant control

Cessation of a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Cessation of a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.