Background WavePink WaveYellow Wave

PROGROWTH LIMITED (02885150)

PROGROWTH LIMITED (02885150) is an active UK company. incorporated on 6 January 1994. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PROGROWTH LIMITED has been registered for 32 years. Current directors include SPENCER, Claire Ann, WHITE, Rosalind Mary.

Company Number
02885150
Status
active
Type
ltd
Incorporated
6 January 1994
Age
32 years
Address
Oakley House Headway Business Park, Corby, NN18 9EZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SPENCER, Claire Ann, WHITE, Rosalind Mary
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGROWTH LIMITED

PROGROWTH LIMITED is an active company incorporated on 6 January 1994 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PROGROWTH LIMITED was registered 32 years ago.(SIC: 68100, 68209)

Status

active

Active since 32 years ago

Company No

02885150

LTD Company

Age

32 Years

Incorporated 6 January 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Oakley House Headway Business Park 3 Saxon Way West Corby, NN18 9EZ,

Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Jan 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WHITE, Alan John

Active
3 Saxon Way West, CorbyNN18 9EZ
Secretary
Appointed 01 Mar 1994

SPENCER, Claire Ann

Active
3 Saxon Way West, CorbyNN18 9EZ
Born July 1974
Director
Appointed 01 Mar 2005

WHITE, Rosalind Mary

Active
3 Saxon Way West, CorbyNN18 9EZ
Born April 1952
Director
Appointed 01 Mar 1994

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 06 Jan 1994
Resigned 01 Mar 1994

G A BUSINESSES LIMITED

Resigned
Sovereign House, Kettering
Corporate nominee director
Appointed 06 Jan 1994
Resigned 01 Mar 1994

Persons with significant control

2

Mrs Rosalind Mary White

Active
Polebrook, Oundle, PeterboroughPE8 5LQ
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr John White

Active
3 Saxon Way West, CorbyNN18 9EZ
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Person Secretary Company
5 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
23 December 2008
353353
Legacy
28 July 2008
287Change of Registered Office
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
9 January 2006
363aAnnual Return
Legacy
9 January 2006
287Change of Registered Office
Legacy
31 October 2005
123Notice of Increase in Nominal Capital
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
21 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Legacy
14 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
29 January 2001
363aAnnual Return
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
11 January 2000
363aAnnual Return
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
9 February 1999
363aAnnual Return
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Legacy
8 June 1994
224224
Legacy
8 June 1994
88(2)R88(2)R
Legacy
22 March 1994
288288
Resolution
11 March 1994
RESOLUTIONSResolutions
Legacy
11 March 1994
287Change of Registered Office
Legacy
11 March 1994
288288
Incorporation Company
6 January 1994
NEWINCIncorporation