Background WavePink WaveYellow Wave

PROSPECT ESTATE AGENCY LIMITED (04138071)

PROSPECT ESTATE AGENCY LIMITED (04138071) is an active UK company. incorporated on 9 January 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PROSPECT ESTATE AGENCY LIMITED has been registered for 25 years. Current directors include PHILLIPS, Edward Anthony Bassett, SUTHERLAND, Ian Ronald, TOWELL, Mark Stephen Roy.

Company Number
04138071
Status
active
Type
ltd
Incorporated
9 January 2001
Age
25 years
Address
70 St. Mary Axe, London, EC3A 8BE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PHILLIPS, Edward Anthony Bassett, SUTHERLAND, Ian Ronald, TOWELL, Mark Stephen Roy
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECT ESTATE AGENCY LIMITED

PROSPECT ESTATE AGENCY LIMITED is an active company incorporated on 9 January 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PROSPECT ESTATE AGENCY LIMITED was registered 25 years ago.(SIC: 68310)

Status

active

Active since 25 years ago

Company No

04138071

LTD Company

Age

25 Years

Incorporated 9 January 2001

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 3 August 2025 (7 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

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

70 St. Mary Axe London, EC3A 8BE,

Previous Addresses

24 King Street Reading Berkshire RG1 2HE
From: 9 January 2001To: 7 January 2026
Timeline

15 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Dec 09
Director Joined
Aug 12
Director Joined
Aug 12
Loan Cleared
May 13
Director Joined
Nov 14
Director Left
Jul 18
Director Left
Aug 19
Director Left
Sept 22
Loan Cleared
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PHILLIPS, Edward Anthony Bassett

Active
St. Mary Axe, LondonEC3A 8BE
Born May 1978
Director
Appointed 19 Dec 2025

SUTHERLAND, Ian Ronald

Active
St. Mary Axe, LondonEC3A 8BE
Born March 1970
Director
Appointed 19 Dec 2025

TOWELL, Mark Stephen Roy

Active
Brunel Road, ReadingRG7 4AB
Born December 1978
Director
Appointed 30 Mar 2006

WELLS, Colin Jeffrey

Resigned
Brunel Road, ReadingRG7 4AB
Secretary
Appointed 09 Jan 2001
Resigned 23 Nov 2021

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Jan 2001
Resigned 09 Jan 2001

LICOURINOS, Peter

Resigned
King Street, ReadingRG1 2HE
Born March 1977
Director
Appointed 03 Aug 2012
Resigned 11 Jan 2018

MACBETH, Ian

Resigned
King Street, ReadingRG1 2HE
Born November 1983
Director
Appointed 03 Aug 2012
Resigned 31 Jul 2019

MAY, James Norman

Resigned
Brunel Road, ReadingRG7 4AB
Born November 1972
Director
Appointed 09 Jan 2001
Resigned 19 Dec 2025

STEVENS, Shaun

Resigned
Brunel Road, ReadingRG7 4AB
Born March 1976
Director
Appointed 01 Jan 2013
Resigned 20 Sept 2022

TRIPP, Alistair Charles

Resigned
Innersdown Farmhouse, MicheldeverSO21 3BW
Born September 1963
Director
Appointed 09 Jan 2001
Resigned 20 Nov 2009

WELLS, Colin Jeffrey

Resigned
Brunel Road, ReadingRG7 4AB
Born August 1965
Director
Appointed 09 Jan 2001
Resigned 19 Dec 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Jan 2001
Resigned 09 Jan 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Colin Jeffrey Wells

Ceased
ReadingRG1 2HE
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Dec 2025
ReadingRG1 2HE

Nature of Control

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

Filing History

113

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Change Person Director Company
24 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2017
AAAnnual Accounts
Legacy
9 November 2017
PARENT_ACCPARENT_ACC
Legacy
4 October 2017
GUARANTEE2GUARANTEE2
Legacy
4 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
25 October 2016
AAMDAAMD
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Legacy
31 August 2012
MG01MG01
Resolution
29 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
20 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Resolution
7 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
7 November 2007
123Notice of Increase in Nominal Capital
Legacy
13 August 2007
288cChange of Particulars
Legacy
13 August 2007
363aAnnual Return
Auditors Resignation Company
23 May 2007
AUDAUD
Legacy
14 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
10 April 2003
287Change of Registered Office
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 December 2002
AUDAUD
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
25 September 2002
225Change of Accounting Reference Date
Legacy
30 July 2002
288cChange of Particulars
Legacy
23 April 2002
288cChange of Particulars
Legacy
4 March 2002
363aAnnual Return
Legacy
4 March 2002
88(2)R88(2)R
Legacy
4 March 2002
288cChange of Particulars
Legacy
6 November 2001
88(3)88(3)
Legacy
6 November 2001
88(2)R88(2)R
Legacy
25 July 2001
88(2)R88(2)R
Legacy
9 May 2001
288cChange of Particulars
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Incorporation Company
9 January 2001
NEWINCIncorporation