Background WavePink WaveYellow Wave

PROWTING HOMES LUDLOW LIMITED (04002761)

PROWTING HOMES LUDLOW LIMITED (04002761) is an active UK company. incorporated on 26 May 2000. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROWTING HOMES LUDLOW LIMITED has been registered for 25 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
04002761
Status
active
Type
ltd
Incorporated
26 May 2000
Age
25 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROWTING HOMES LUDLOW LIMITED

PROWTING HOMES LUDLOW LIMITED is an active company incorporated on 26 May 2000 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROWTING HOMES LUDLOW LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04002761

LTD Company

Age

25 Years

Incorporated 26 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

RIDDINGS ROAD (NO 3) LIMITED
From: 21 June 2000To: 19 March 2001
TRADING SUB 8 LIMITED
From: 26 May 2000To: 21 June 2000
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

16 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 17 Feb 2006

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

CHANDLER, Colin Neil

Resigned
5 Squires Court, EveshamWR11 7QD
Secretary
Appointed 30 Sept 2002
Resigned 17 Feb 2006

MANTELL, Simon David

Resigned
Martin House, CalneSN11 8SG
Secretary
Appointed 10 Nov 2000
Resigned 30 Sept 2002

TEMPLEMAN, Robert

Resigned
Balnakeil, Great MissendenHP16 9RN
Secretary
Appointed 05 Jul 2000
Resigned 10 Nov 2000

CAPITAL VENTURES LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 26 May 2000
Resigned 02 Jun 2000

CIM MANAGEMENT LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate secretary
Appointed 02 Jun 2000
Resigned 05 Jul 2000

ANNETTS, David Charles

Resigned
The Snead, AbberleyWR6 6AG
Born August 1959
Director
Appointed 02 Jun 2000
Resigned 05 Jul 2000

BARKER, Andrew Martin

Resigned
Upper Birch Farm, BewdleyDY12 1TR
Born March 1965
Director
Appointed 02 Jun 2000
Resigned 05 Jul 2000

BENNETT, John Henry

Resigned
Sandiford House, BathBA1 5TW
Born November 1947
Director
Appointed 17 Jun 2002
Resigned 31 Mar 2006

BRUCKLAND, Andrew John

Resigned
18 Eldorado Road, CheltenhamGL50 2PT
Born March 1955
Director
Appointed 02 Jun 2000
Resigned 05 Jul 2000

COLE, Colin James

Resigned
Park House, MinchinhamptonGL5 2PH
Born September 1958
Director
Appointed 17 Jun 2002
Resigned 17 Jan 2006

DONOHUE, Martin Charles

Resigned
Breffni 5 Battledown Drive, CheltenhamGL52 6RX
Born November 1945
Director
Appointed 17 Jun 2002
Resigned 01 Nov 2005

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Persimmon House, YorkYO19 4FE
Born June 1953
Director
Appointed 17 Jan 2006
Resigned 18 Apr 2013

FEE, Nigel Terry

Resigned
Lomond House, BathBA2 6LD
Born February 1951
Director
Appointed 17 Jun 2002
Resigned 24 Jan 2006

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2016

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Born May 1956
Director
Appointed 17 Jan 2006
Resigned 29 Dec 2006

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 17 Jan 2006
Resigned 14 Jan 2022

MANTELL, Simon David

Resigned
Martin House, CalneSN11 8SG
Born November 1969
Director
Appointed 30 Jan 2002
Resigned 30 Sept 2002

OSBORNE, Stephen Anthony

Resigned
7 Greyfriars Drive, BromsgroveB61 7LF
Born September 1964
Director
Appointed 05 Jul 2000
Resigned 06 Nov 2001

PETRI, Dion Joseph

Resigned
65 Malthouse Lane, SolihullB94 5RZ
Born October 1968
Nominee director
Appointed 26 May 2000
Resigned 02 Jun 2000

ROSIER, Stephen James

Resigned
Roke House, AndoverSP10 3EU
Born November 1955
Director
Appointed 05 Jul 2000
Resigned 30 Jan 2002

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

TAYLOR, David John

Resigned
15 Clare Avenue, BristolBS7 8JF
Born March 1964
Director
Appointed 03 Dec 2001
Resigned 06 Sept 2002

TEMPLEMAN, Robert

Resigned
Balnakeil, Great MissendenHP16 9RN
Born September 1948
Director
Appointed 10 Nov 2000
Resigned 30 Jan 2002

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 17 Jan 2006
Resigned 31 Dec 2009

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
5 June 2009
288cChange of Particulars
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
29 March 2007
225Change of Accounting Reference Date
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
287Change of Registered Office
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
225Change of Accounting Reference Date
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
287Change of Registered Office
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
30 August 2001
288cChange of Particulars
Legacy
18 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
225Change of Accounting Reference Date
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
287Change of Registered Office
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 2000
NEWINCIncorporation