14 PROSPECT ESTATES LIMITED

Register to unlock more data on OkredoRegister

14 PROSPECT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04307555

Incorporation date

19/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 14 Prospect Road, St. Albans, Hertfordshire AL1 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2001)
dot icon21/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon30/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon13/07/2024
Micro company accounts made up to 2023-10-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon18/09/2023
Director's details changed for Mr Alexander John Thompson on 2023-03-15
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/10/2022
Director's details changed for Ms Sarah Joanne Plaskow on 2016-12-23
dot icon28/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon23/07/2022
Micro company accounts made up to 2021-10-31
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-10-31
dot icon28/10/2020
Micro company accounts made up to 2019-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon27/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon01/08/2019
Micro company accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon29/07/2017
Micro company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-19 no member list
dot icon20/10/2015
Director's details changed for Mr Alexander John Thompson on 2015-01-01
dot icon22/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/12/2014
Annual return made up to 2014-10-19 no member list
dot icon30/12/2014
Registered office address changed from C/O Steve Mayled Flat 3 14 Prospect Road St Albans Hertfordshire AL1 4DQ England to Flat 3 14 Prospect Road St. Albans Hertfordshire AL1 2AX on 2014-12-30
dot icon30/12/2014
Director's details changed for Ms Louise Carmichael on 2014-04-17
dot icon30/12/2014
Secretary's details changed for Mr Stephen Mayled on 2014-04-17
dot icon17/04/2014
Termination of appointment of Gregory Forster as a secretary
dot icon17/04/2014
Termination of appointment of Gregory Forster as a director
dot icon04/04/2014
Appointment of Ms Louise Carmichael as a director
dot icon04/04/2014
Registered office address changed from 14 Walton Street St. Albans Hertfordshire AL1 4DQ England on 2014-04-04
dot icon03/04/2014
Appointment of Mr Stephen Mayled as a secretary
dot icon05/02/2014
Registered office address changed from Flat 3 14 Prospect Road St Albans Herts AL1 2AX on 2014-02-05
dot icon05/02/2014
Appointment of Mr Alexander John Thompson as a director
dot icon05/02/2014
Termination of appointment of Rowena Howell as a director
dot icon07/12/2013
Annual return made up to 2013-10-19 no member list
dot icon08/11/2013
Total exemption full accounts made up to 2013-10-31
dot icon07/12/2012
Annual return made up to 2012-10-19 no member list
dot icon15/11/2012
Total exemption full accounts made up to 2012-10-31
dot icon17/11/2011
Annual return made up to 2011-10-19 no member list
dot icon17/11/2011
Director's details changed for Gregory Hugh Knight Forster on 2011-03-16
dot icon08/11/2011
Total exemption full accounts made up to 2011-10-31
dot icon11/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-19 no member list
dot icon03/01/2010
Total exemption full accounts made up to 2009-10-31
dot icon20/10/2009
Annual return made up to 2009-10-19 no member list
dot icon20/10/2009
Director's details changed for Rowena Jane Howell on 2009-10-19
dot icon20/10/2009
Director's details changed for Sarah Plaskow on 2009-10-19
dot icon20/10/2009
Director's details changed for Gregory Hugh Knight Forster on 2009-10-19
dot icon11/12/2008
Annual return made up to 19/10/08
dot icon21/11/2008
Total exemption full accounts made up to 2008-10-31
dot icon12/11/2007
Total exemption full accounts made up to 2007-10-31
dot icon22/10/2007
Annual return made up to 19/10/07
dot icon16/10/2007
Director resigned
dot icon19/09/2007
New director appointed
dot icon12/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon01/11/2006
Annual return made up to 19/10/06
dot icon19/10/2006
New secretary appointed
dot icon20/07/2006
New director appointed
dot icon27/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon23/06/2006
New director appointed
dot icon17/03/2006
Registered office changed on 17/03/06 from: flat 1 14 prospect road st albans hertfordshire AL1 2AX
dot icon17/03/2006
Secretary resigned;director resigned
dot icon21/11/2005
Annual return made up to 19/10/05
dot icon08/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/05/2005
Total exemption full accounts made up to 2003-10-31
dot icon22/11/2004
Annual return made up to 19/10/04
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Registered office changed on 22/11/04 from: flat 2 14 prospect road st. Albans hertfordshire AL1 2AX
dot icon22/11/2004
Secretary resigned;director resigned
dot icon22/11/2004
New secretary appointed
dot icon13/07/2004
Director resigned
dot icon24/10/2003
Annual return made up to 19/10/03
dot icon15/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon26/10/2002
Annual return made up to 19/10/02
dot icon09/04/2002
New director appointed
dot icon29/10/2001
Secretary resigned
dot icon19/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.84K
-
0.00
-
-
2022
0
5.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Sarah Joanne
Director
12/09/2007 - Present
1
Thompson, Alexander John
Director
17/12/2013 - Present
-
Carmichael, Louise
Director
03/04/2014 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 PROSPECT ESTATES LIMITED

14 PROSPECT ESTATES LIMITED is an(a) Active company incorporated on 19/10/2001 with the registered office located at Flat 3 14 Prospect Road, St. Albans, Hertfordshire AL1 2AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 PROSPECT ESTATES LIMITED?

toggle

14 PROSPECT ESTATES LIMITED is currently Active. It was registered on 19/10/2001 .

Where is 14 PROSPECT ESTATES LIMITED located?

toggle

14 PROSPECT ESTATES LIMITED is registered at Flat 3 14 Prospect Road, St. Albans, Hertfordshire AL1 2AX.

What does 14 PROSPECT ESTATES LIMITED do?

toggle

14 PROSPECT ESTATES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 PROSPECT ESTATES LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-19 with no updates.