UKBizDB.co.uk

PROSPERITY CATHEDRAL VIEW DEVELOPMENT LTD

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

This company is commonly known as Prosperity Cathedral View Development Ltd. The company was founded 7 years ago and was given the registration number 10453715. The firm's registered office is in KNOWLHILL. You can find them at 1 Radian Court, , Knowlhill, Milton Keynes. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PROSPERITY CATHEDRAL VIEW DEVELOPMENT LTD
Company Number:10453715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:31 October 2016
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, MK5 8PJ

Director31 October 2016Active
1, Radian Court, Knowlhill, MK5 8PJ

Director31 October 2016Active
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD

Director31 October 2016Active

People with Significant Control

Fraser George Neill Macdonald
Notified on:31 October 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Davis Barry
Notified on:31 October 2016
Status:Active
Date of birth:May 1975
Nationality:Irish
Country of residence:United Kingdom
Address:Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Christopher Francis Fowkes
Notified on:31 October 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-02-15Gazette

Gazette dissolved liquidation.

Download
2022-11-15Insolvency

Liquidation in administration move to dissolution.

Download
2022-11-09Insolvency

Liquidation in administration progress report.

Download
2022-06-01Insolvency

Liquidation in administration progress report.

Download
2022-06-01Insolvency

Liquidation in administration extension of period.

Download
2021-11-29Insolvency

Liquidation in administration progress report.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-06-08Insolvency

Liquidation in administration progress report.

Download
2021-04-22Insolvency

Liquidation in administration extension of period.

Download
2021-01-04Insolvency

Liquidation in administration progress report.

Download
2020-09-14Insolvency

Liquidation in administration proposals.

Download
2020-06-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-05-28Address

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

Download
2020-05-19Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-05-01Incorporation

Memorandum articles.

Download
2019-05-01Resolution

Resolution.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.