Background WavePink WaveYellow Wave

PROSPECT HOUSE RESIDENTS ASSOCIATION LIMITED (05012288)

PROSPECT HOUSE RESIDENTS ASSOCIATION LIMITED (05012288) is an active UK company. incorporated on 12 January 2004. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in residents property management. PROSPECT HOUSE RESIDENTS ASSOCIATION LIMITED has been registered for 22 years. Current directors include BURTON, Peter Thomas.

Company Number
05012288
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 2004
Age
22 years
Address
6 Prospect House, Grove Close, Surrey, KT19 7NP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURTON, Peter Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECT HOUSE RESIDENTS ASSOCIATION LIMITED

PROSPECT HOUSE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 12 January 2004 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PROSPECT HOUSE RESIDENTS ASSOCIATION LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05012288

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 12 January 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

6 Prospect House, Grove Close Clarendon Park Epsom Surrey, KT19 7NP,

Timeline

8 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Apr 21
Owner Exit
Jun 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BURTON, Peter Thomas

Active
6 Prospect House, Grove Close, SurreyKT19 7NP
Born October 1964
Director
Appointed 17 Oct 2012

CONWAY, Louise

Resigned
6 Prospect House Grove Close, EpsomKT19 7NP
Secretary
Appointed 01 Jan 2007
Resigned 01 Jan 2009

KNIGHT, Paul Henry

Resigned
6 Prospect House, Grove Close, SurreyKT19 7NP
Secretary
Appointed 26 Mar 2007
Resigned 09 Aug 2018

PATTISON, Elizabeth Helen

Resigned
Grove Close, EpsomKT19 7NP
Secretary
Appointed 09 Aug 2018
Resigned 12 Apr 2021

WILSON, Stuart David

Resigned
4 Prospect House Grove Close, EpsomKT19 7NP
Secretary
Appointed 12 Jan 2004
Resigned 11 Oct 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 12 Jan 2004
Resigned 12 Jan 2004

CONWAY, Raymond Edward

Resigned
6 Prospect House, EpsomKT19 7NP
Born March 1937
Director
Appointed 01 Nov 2005
Resigned 17 Oct 2012

GOODALL, Brian James

Resigned
5 Prospect House, EpsomKT19 7NP
Born October 1949
Director
Appointed 12 Jan 2004
Resigned 08 Dec 2005

KNIGHT, Paul Henry

Resigned
6 Prospect House, Grove Close, SurreyKT19 7NP
Born May 1953
Director
Appointed 26 Mar 2007
Resigned 09 Aug 2018

LEADER, Stephen Douglas

Resigned
10 Prospect House, EpsomKT19 7NP
Born January 1964
Director
Appointed 12 Jan 2004
Resigned 30 Jun 2005

PAGE, Geraldine

Resigned
2 Prospect House, EpsomKT19 7NP
Born June 1975
Director
Appointed 12 Jan 2004
Resigned 01 Feb 2005

PATTISON, Elizabeth Helen

Resigned
Grove Close, EpsomKT19 7NP
Born April 1970
Director
Appointed 09 Aug 2018
Resigned 12 Apr 2021

WILSON, Stuart David

Resigned
4 Prospect House Grove Close, EpsomKT19 7NP
Born February 1952
Director
Appointed 12 Jan 2004
Resigned 11 Oct 2006

WOODCOCK, James

Resigned
7 Prospect House, EpsomKT19 7NP
Born March 1958
Director
Appointed 12 Jan 2004
Resigned 17 Oct 2012

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 12 Jan 2004
Resigned 12 Jan 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Henry Knight

Ceased
6 Prospect House, Grove Close, SurreyKT19 7NP
Born May 1953

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 28 Jun 2023

Mr Peter Thomas Burton

Active
6 Prospect House, Grove Close, SurreyKT19 7NP
Born October 1964

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2009
AA01Change of Accounting Reference Date
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363aAnnual Return
Legacy
16 March 2007
287Change of Registered Office
Legacy
15 March 2007
190190
Legacy
15 March 2007
353353
Legacy
15 March 2007
287Change of Registered Office
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
287Change of Registered Office
Incorporation Company
12 January 2004
NEWINCIncorporation