Company NameProspect Court Owners Management Ltd
DirectorsMohammed Tariq and Mohammed Suleman
Company StatusActive
Company Number05787219
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mohammed Tariq
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2023(17 years, 4 months after company formation)
Appointment Duration8 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address37 Hadrian Road
Newcastle Upon Tyne
NE4 9HN
Director NameMr Mohammed Suleman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2023(17 years, 4 months after company formation)
Appointment Duration8 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address37 Hadrian Road
Newcastle Upon Tyne
NE4 9HN
Director NameLyn Holmes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(1 month after company formation)
Appointment Duration15 years, 11 months (resigned 06 May 2022)
RoleLand Lord
Country of ResidenceEngland
Correspondence Address10 John Street
Cullercoats
North Shields
Tyne & Wear
NE30 4PL
Director NameJames Cartwright
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 2009)
RoleProperty Management
Correspondence Address11 Penn Croft
Little Haywood
Stafford
Staffordshire
ST18 0UY
Secretary NameBarrie Mangles
NationalityBritish
StatusResigned
Appointed22 May 2006(1 month after company formation)
Appointment Duration1 month (resigned 21 June 2006)
RoleLandlord
Correspondence AddressManor Lodge
Church Way Earsdon
Whitley Bay
Tyne & Wear
NE25 9JY
Director NameAdam Chamberlain
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2008)
RoleFinance
Correspondence AddressBurrows Hill Cottage, Burrows Hill
Gomshall
Surrey
GU5 9QE
Director NameGeoffrey Lough
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 2010)
RoleOperator
Country of ResidenceEngland
Correspondence Address5 Elliott Court
Stobhill
Morpeth
Northumberland
NE61 2EW
Secretary NameMaria Charlton
NationalityBritish
StatusResigned
Appointed21 June 2006(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 January 2011)
RoleLandlord
Correspondence Address20 Axwel Park Road
Axwell Park Estate
Blaydon
Ne212 5n
Secretary NameJohanna Harkness
NationalityBritish
StatusResigned
Appointed21 June 2006(2 months after company formation)
Appointment Duration3 years (resigned 22 June 2009)
RoleLandlord
Correspondence Address3 Prospect Court
Prospect Place
Newcastle
NE4 6NS
Secretary NameEllen Boardman
NationalityBritish
StatusResigned
Appointed21 June 2006(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2009)
RoleLandlord
Correspondence Address17 Blandford Court
Westmorland Road
Newcastle
NE4 6EF
Director NameJohanna Margaret Harkness
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Prospect Court
Cookson Street
Newcastle Upon Tyne
NE4 6NS
Director NameMr Barrie Mangles
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Lodge Church Way
Earsdon
Whitley Bay
Tyne And Wear
NE25 9JY
Director NameColin James McKendrick
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2011(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 16 March 2018)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressCottage In The Wood Orton Grange
Carlisle
Cumbria
CA5 6LA
Director NameMr Geoffrey Lough
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(5 years after company formation)
Appointment Duration11 years, 7 months (resigned 16 November 2022)
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address66 Fourth Avenue
Morpeth
Northumberland
NE61 2HL
Secretary NameBarrie Mangles
NationalityBritish
StatusResigned
Appointed20 April 2011(5 years after company formation)
Appointment Duration10 years, 2 months (resigned 24 June 2021)
RoleCompany Director
Correspondence AddressManor Lodge Church Way
Earsdon
Whitley Bay
Tyne And Wear
NE25 9JY
Director NameMr Peter Vaughan Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 August 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address9 Woodland View
Southwell
Nottinghamshire
NG25 0AG
Director NameAlex David Charlton
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2018)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address20 Axwell Park Road
Axwell Park Estate
Blaydon
Newcastle Upon Tyne
NE21 5NR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed24 June 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2023)
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne And Wear
NE3 2ER

Location

Registered Address37 Hadrian Road
Newcastle Upon Tyne
NE4 9HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Alex David Charlton
7.14%
Ordinary
10 at £1Colin Mckendrick
7.14%
Ordinary
10 at £1Geoffrey Lough
7.14%
Ordinary
10 at £1Harvest Properties
7.14%
Ordinary
10 at £1Johanna Harkness
7.14%
Ordinary
10 at £1Lyn Holmes
7.14%
Ordinary
60 at £1Barrie Mangles
42.86%
Ordinary
20 at £1Ellen Boardman
14.29%
Ordinary

Financials

Year2014
Net Worth£6,478
Cash£48
Current Liabilities£2,312

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

18 August 2023Delivered on: 24 August 2023
Persons entitled: Redwood Bank Limited (Crn: 09872265)

Classification: A registered charge
Particulars: Freehold property known as 1-16 prospect court, newcastle upon tyne, tyne and wear NE4 6NS, title number TY87447.
Outstanding

Filing History

8 November 2023Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER England to 37 Hadrian Road Newcastle upon Tyne NE4 9HN on 8 November 2023 (1 page)
7 November 2023Termination of appointment of Kingston Property Services Limited as a secretary on 7 November 2023 (1 page)
25 August 2023Termination of appointment of Peter Vaughan Jones as a director on 18 August 2023 (1 page)
25 August 2023Appointment of Mr Mohammed Tariq as a director on 18 August 2023 (2 pages)
25 August 2023Appointment of Mr Mohammed Suleman as a director on 18 August 2023 (2 pages)
24 August 2023Registration of charge 057872190001, created on 18 August 2023 (34 pages)
18 May 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
20 April 2023Confirmation statement made on 20 April 2023 with updates (5 pages)
16 November 2022Termination of appointment of Geoffrey Lough as a director on 16 November 2022 (1 page)
22 July 2022Termination of appointment of Lyn Holmes as a director on 6 May 2022 (1 page)
31 May 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
22 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
25 June 2021Registered office address changed from Manor Lodge Church Way Earsdon Whitley Bay Tyne and Wear NE25 9JY to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 25 June 2021 (1 page)
24 June 2021Termination of appointment of Barrie Mangles as a secretary on 24 June 2021 (1 page)
24 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
24 June 2021Appointment of Kingston Property Services Limited as a secretary on 24 June 2021 (2 pages)
27 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
19 May 2020Cessation of Harvest Property Company Limited as a person with significant control on 6 May 2019 (1 page)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
3 May 2019Notification of Harvest Property Company Limited as a person with significant control on 27 April 2018 (2 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
26 October 2018Termination of appointment of Alex David Charlton as a director on 31 August 2018 (1 page)
9 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
19 April 2018Termination of appointment of Colin James Mckendrick as a director on 16 March 2018 (2 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (5 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 140
(9 pages)
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 140
(9 pages)
10 March 2016Termination of appointment of Barrie Mangles as a director on 4 March 2016 (2 pages)
10 March 2016Termination of appointment of Barrie Mangles as a director on 4 March 2016 (2 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 140
(10 pages)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 140
(10 pages)
28 April 2015Appointment of Alex David Charlton as a director (3 pages)
28 April 2015Appointment of Alex David Charlton as a director (3 pages)
26 April 2015Appointment of Alex David Charlton as a director on 1 March 2015 (3 pages)
26 April 2015Appointment of Alex David Charlton as a director on 1 March 2015 (3 pages)
26 April 2015Appointment of Alex David Charlton as a director on 1 March 2015 (3 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2014Director's details changed for Mr Geoffrey Lough on 17 March 2014 (2 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 140
(9 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 140
(9 pages)
30 April 2014Director's details changed for Mr Geoffrey Lough on 17 March 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (9 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (9 pages)
17 December 2012Appointment of Mr. Peter Vaughan Jones as a director (2 pages)
17 December 2012Appointment of Mr. Peter Vaughan Jones as a director (2 pages)
19 November 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
19 November 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
20 April 2012Director's details changed for Geoffrey Lough on 20 April 2012 (3 pages)
20 April 2012Director's details changed for Geoffrey Lough on 20 April 2012 (3 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
8 June 2011Termination of appointment of Johanna Harkness as a director (2 pages)
8 June 2011Termination of appointment of Johanna Harkness as a director (2 pages)
26 May 2011Appointment of Colin James Mckendrick as a director (3 pages)
26 May 2011Appointment of Colin James Mckendrick as a director (3 pages)
23 May 2011Termination of appointment of Peter Jones as a director (2 pages)
23 May 2011Termination of appointment of Peter Jones as a director (2 pages)
19 May 2011Appointment of Geoffrey Lough as a director (3 pages)
19 May 2011Appointment of Geoffrey Lough as a director (3 pages)
18 May 2011Registered office address changed from 10 John Street Cullercoats North Shields Tyne and Wear NE30 4PL England on 18 May 2011 (2 pages)
18 May 2011Appointment of Barrie Mangles as a director (3 pages)
18 May 2011Appointment of Barrie Mangles as a secretary (2 pages)
18 May 2011Appointment of Barrie Mangles as a secretary (2 pages)
18 May 2011Appointment of Barrie Mangles as a director (3 pages)
18 May 2011Registered office address changed from 10 John Street Cullercoats North Shields Tyne and Wear NE30 4PL England on 18 May 2011 (2 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2011Registered office address changed from 20 Axwell Park Road Axwell Park Estate Blaydon Tyne and Wear NE21 5NR on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 20 Axwell Park Road Axwell Park Estate Blaydon Tyne and Wear NE21 5NR on 25 February 2011 (1 page)
18 January 2011Termination of appointment of a director (2 pages)
18 January 2011Termination of appointment of a director (2 pages)
18 January 2011Termination of appointment of a director (2 pages)
18 January 2011Termination of appointment of a director (2 pages)
17 January 2011Termination of appointment of Maria Charlton as a secretary (1 page)
17 January 2011Termination of appointment of Maria Charlton as a secretary (1 page)
10 January 2011Termination of appointment of Geoffrey Lough as a director (1 page)
10 January 2011Termination of appointment of Geoffrey Lough as a director (1 page)
27 April 2010Director's details changed for Lyn Holmes on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
27 April 2010Director's details changed for Geoffrey Lough on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Johanna Margaret Harkness on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Johanna Margaret Harkness on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Peter Vaughan Jones on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Lyn Holmes on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Peter Vaughan Jones on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
27 April 2010Director's details changed for Geoffrey Lough on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Peter Vaughan Jones on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Lyn Holmes on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Johanna Margaret Harkness on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Geoffrey Lough on 1 April 2010 (2 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(2 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(2 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(2 pages)
19 April 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 90
(2 pages)
19 April 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 90
(2 pages)
6 April 2010Annual return made up to 20 April 2009 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 20 April 2009 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Ad 01/03/09\gbp si 20@1=20\gbp ic 70/90\ (2 pages)
1 April 2010Ad 01/03/09\gbp si 20@1=20\gbp ic 70/90\ (2 pages)
31 March 2010Termination of appointment of Ellen Boardman as a secretary (1 page)
31 March 2010Termination of appointment of Ellen Boardman as a secretary (1 page)
9 January 2010Termination of appointment of James Cartwright as a director (2 pages)
9 January 2010Termination of appointment of James Cartwright as a director (2 pages)
24 June 2009Director appointed johanna margaret harkness (2 pages)
24 June 2009Appointment terminated secretary johanna harkness (1 page)
24 June 2009Director appointed johanna margaret harkness (2 pages)
24 June 2009Appointment terminated secretary johanna harkness (1 page)
14 May 2009Director appointed mr peter vaughan jones (1 page)
14 May 2009Director appointed mr peter vaughan jones (1 page)
13 May 2009Appointment terminated director adam chamberlain (1 page)
13 May 2009Appointment terminated director adam chamberlain (1 page)
9 December 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
9 December 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
22 October 2008Registered office changed on 22/10/2008 from 10 john street cullercoats north shields tyne & wear NE30 4PL (1 page)
22 October 2008Registered office changed on 22/10/2008 from 10 john street cullercoats north shields tyne & wear NE30 4PL (1 page)
1 September 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
1 September 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
15 May 2008Return made up to 20/04/08; full list of members (6 pages)
15 May 2008Return made up to 20/04/08; full list of members (6 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
3 July 2007Return made up to 20/04/07; full list of members (10 pages)
3 July 2007Return made up to 20/04/07; full list of members (10 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 10 john street cullercoats north shields tyne & wear NE30 4PL (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 10 john street cullercoats north shields tyne & wear NE30 4PL (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: manor lodge church way earsdon whitley bay tyne & wear NE25 9JY (1 page)
3 July 2006Registered office changed on 03/07/06 from: manor lodge church way earsdon whitley bay tyne & wear NE25 9JY (1 page)
3 July 2006Secretary resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
30 May 2006Registered office changed on 30/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
20 April 2006Incorporation (13 pages)
20 April 2006Incorporation (13 pages)