Background WavePink WaveYellow Wave

PRORUN LIMITED (03215954)

PRORUN LIMITED (03215954) is an active UK company. incorporated on 24 June 1996. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PRORUN LIMITED has been registered for 29 years. Current directors include MURRAY, Michael Patrick.

Company Number
03215954
Status
active
Type
ltd
Incorporated
24 June 1996
Age
29 years
Address
11 Bradford Row, Doncaster, DN1 3NF
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
MURRAY, Michael Patrick
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRORUN LIMITED

PRORUN LIMITED is an active company incorporated on 24 June 1996 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PRORUN LIMITED was registered 29 years ago.(SIC: 68201)

Status

active

Active since 29 years ago

Company No

03215954

LTD Company

Age

29 Years

Incorporated 24 June 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

11 Bradford Row Doncaster, DN1 3NF,

Previous Addresses

15a Hall Gate Doncaster South Yorkshire DN1 3NA
From: 24 June 1996To: 8 July 2025
Timeline

12 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
Capital Update
Apr 12
Capital Update
Jul 12
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Owner Exit
May 24
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COMPANY CREATIONS & CONTROL LTD

Active
Hall Gate, DoncasterDN1 3NA
Corporate secretary
Appointed 01 Sept 2004

MURRAY, Michael Patrick

Active
Bradford Row, DoncasterDN1 3NF
Born September 1969
Director
Appointed 11 Mar 1999

CREDITREFORM LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee secretary
Appointed 24 Jun 1996
Resigned 26 Jun 1996

WHITE ROSE MANAGEMENT SERVICES LIMITED

Resigned
15a Hall Gate, DoncasterDN1 3NA
Corporate secretary
Appointed 26 Jun 1996
Resigned 01 Sept 2004

MURRAY, Michael Patrick

Resigned
9 Warnington Drive, DoncasterDN4 6ST
Born September 1969
Director
Appointed 26 Jun 1996
Resigned 19 Feb 1999

MURRAY, Nichola Marie

Resigned
The Pines Bank End Road, DoncasterDN9 3AN
Born April 1972
Director
Appointed 19 Feb 1999
Resigned 11 Mar 1999

CREDITREFORM (ENGLAND) LIMITED

Resigned
168 Corporation Street, BirminghamB4 6TU
Corporate nominee director
Appointed 24 Jun 1996
Resigned 26 Jun 1996

Persons with significant control

2

1 Active
1 Ceased
Hall Gate, DoncasterDN1 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2024

Mr Michael Patrick Murray

Ceased
Hall Gate, DoncasterDN1 3NA
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2016
Ceased 16 May 2024
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
13 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 July 2012
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 May 2012
SH19Statement of Capital
Legacy
13 April 2012
SH20SH20
Legacy
13 April 2012
CAP-SSCAP-SS
Resolution
13 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Small
3 September 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Legacy
23 June 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
16 August 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
24 September 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2002
AAAnnual Accounts
Legacy
8 January 2002
225Change of Accounting Reference Date
Legacy
3 December 2001
88(2)R88(2)R
Legacy
3 December 2001
88(3)88(3)
Legacy
9 October 2001
123Notice of Increase in Nominal Capital
Resolution
9 October 2001
RESOLUTIONSResolutions
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288cChange of Particulars
Legacy
17 June 1999
288cChange of Particulars
Accounts With Accounts Type Small
3 June 1999
AAAnnual Accounts
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
4 November 1998
287Change of Registered Office
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
16 September 1996
395Particulars of Mortgage or Charge
Legacy
29 August 1996
225(1)225(1)
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
287Change of Registered Office
Legacy
22 July 1996
395Particulars of Mortgage or Charge
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Incorporation Company
24 June 1996
NEWINCIncorporation