UKBizDB.co.uk

PROWTING 1987 TRUSTEE TWO LIMITED

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

This company is commonly known as Prowting 1987 Trustee Two Limited. The company was founded 11 years ago and was given the registration number 08548165. The firm's registered office is in GERRARDS CROSS. You can find them at 8 Packhorse Road, , Gerrards Cross, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROWTING 1987 TRUSTEE TWO LIMITED
Company Number:08548165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:8 Packhorse Road, Gerrards Cross, England, SL9 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director02 December 2020Active
13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director22 January 2021Active
13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director25 April 2014Active
Mcbride House, Second Floor, 32 Penn Road, Beaconsfield, HP9 2FY

Director29 May 2013Active
Mcbride House, Second Floor, 32 Penn Road, Beaconsfield, HP9 2FY

Director29 May 2013Active
Flat 2, Ashurst Court, 3 Belvedere Grove, London, England, SW19 7RQ

Director28 February 2017Active
Shaftesbury Plc, 22 Ganton Street, London, England, W1F 7FD

Director22 March 2017Active
8, Packhorse Road, Gerrards Cross, England, SL9 7QE

Director29 May 2013Active

People with Significant Control

Mrs Sian Louise Steele
Notified on:22 January 2021
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:13 Freeland Park, Wareham Road, Poole, England, BH16 6FA
Nature of control:
  • Significant influence or control
Miss Sonya Lorraine Richards
Notified on:02 December 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:13 Freeland Park, Wareham Road, Poole, England, BH16 6FA
Nature of control:
  • Significant influence or control
Mr Jonathan Clive Nicholls
Notified on:22 March 2017
Status:Active
Date of birth:October 1957
Nationality:English
Country of residence:England
Address:8, Packhorse Road, Gerrards Cross, England, SL9 7QE
Nature of control:
  • Significant influence or control
Mr Angus David Donaldson
Notified on:27 February 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:8, Packhorse Road, Gerrards Cross, England, SL9 7QE
Nature of control:
  • Significant influence or control
Mrs Wendy Jane Trott
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:13 Freeland Park, Wareham Road, Poole, England, BH16 6FA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Address

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

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type dormant.

Download
2017-10-25Mortgage

Mortgage satisfy charge full.

Download
2017-10-25Mortgage

Mortgage satisfy charge full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.