UKBizDB.co.uk

PROWTING GROUP LTD

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

This company is commonly known as Prowting Group Ltd. The company was founded 37 years ago and was given the registration number 02153228. 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 41100 - Development of building projects.

Company Information

Name:PROWTING GROUP LTD
Company Number:02153228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 64929 - Other credit granting n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

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

Secretary01 April 2016Active
13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director19 December 2012Active
13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director19 December 2012Active
13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director-Active
13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director10 October 2019Active
13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director16 April 2014Active
Mcbride House, 2nd, Floor, 32 Penn Road, Beaconsfield, England, HP9 2FY

Secretary25 September 2012Active
Mcbride House, 2nd, Floor, 32 Penn Road, Beaconsfield, England, HP9 2FY

Secretary20 December 2006Active
6 Callingham Place, Beaconsfield, HP9 2BT

Secretary29 November 2000Active
8 Falcon Close, Maxwell Road, Northwood, HA6 2GU

Secretary06 September 1993Active
Balnakeil, Bryants Bottom Road Bryants Bottom, Great Missenden, HP16 9RN

Secretary-Active
Mcbride House, 2nd, Floor, 32 Penn Road, Beaconsfield, England, HP9 2FY

Director06 November 2000Active
Whitehall Lodge, Morebath, Tiverton, EX16 9AL

Director12 June 1992Active
8, Packhorse Road, Gerrards Cross, England, SL9 7QE

Director30 November 1991Active
Balnakeil, Bryants Bottom Road Bryants Bottom, Great Missenden, HP16 9RN

Director-Active

People with Significant Control

Miss Sonya Lorraine Richards
Notified on:25 August 2022
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Wendy Jane Trott
Notified on:25 August 2022
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Sian Louise Steele
Notified on:25 August 2022
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Barry Peter Amos-Yeo
Notified on:22 October 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:13 Freeland Park, Wareham Road, Poole, England, BH16 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Robert Privett
Notified on:22 October 2019
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Rawlinson & Hunter, Eighth Floor, 6 New Street Square, London, England, EC4A 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Anne Prowting
Notified on:22 October 2019
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:13 Freeland Park, Wareham Road, Poole, England, BH16 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Brian Prowting
Notified on:06 April 2016
Status:Active
Date of birth:December 1924
Nationality:British
Country of residence:England
Address:8, Packhorse Road, Gerrards Cross, England, SL9 7QE
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.