Background WavePink WaveYellow Wave

PROSPECT QUAY LIMITED (05763211)

PROSPECT QUAY LIMITED (05763211) is an active UK company. incorporated on 30 March 2006. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROSPECT QUAY LIMITED has been registered for 20 years. Current directors include AWIN, Michael, BATTLEY, Jill, BEDSON, Sian and 5 others.

Company Number
05763211
Status
active
Type
ltd
Incorporated
30 March 2006
Age
20 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AWIN, Michael, BATTLEY, Jill, BEDSON, Sian, CUMMING, Johanna Louise, CUNNINGHAM, Graham, HOWESON, Richard John, HUNT, Jacqueline Marie, LOYD, Jeremy Charles Haig
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECT QUAY LIMITED

PROSPECT QUAY LIMITED is an active company incorporated on 30 March 2006 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROSPECT QUAY LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05763211

LTD Company

Age

20 Years

Incorporated 30 March 2006

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

PROSPECT QUAY RESIDENTS ASSOCIATION LIMITED
From: 30 March 2006To: 6 March 2008
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ
From: 30 March 2006To: 13 August 2014
Timeline

24 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Sept 10
Funding Round
Jul 11
Director Left
Feb 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Aug 14
Loan Cleared
Jul 15
Director Left
Apr 16
Director Joined
May 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Jan 18
Funding Round
Jan 18
Director Joined
Mar 19
Funding Round
May 19
Director Left
May 19
Director Left
Jan 20
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Director Joined
Jun 22
Director Joined
Jun 23
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

M & N SECRETARIES LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 23 Nov 2006

AWIN, Michael

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born January 1958
Director
Appointed 21 Apr 2022

BATTLEY, Jill

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1953
Director
Appointed 09 Jan 2018

BEDSON, Sian

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1957
Director
Appointed 08 Sept 2021

CUMMING, Johanna Louise

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1961
Director
Appointed 01 Jul 2014

CUNNINGHAM, Graham

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born May 1952
Director
Appointed 01 Mar 2019

HOWESON, Richard John

Active
315-317 New Kings Road, LondonSW6 4RF
Born May 1951
Director
Appointed 21 Jan 2007

HUNT, Jacqueline Marie

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born June 1956
Director
Appointed 13 Oct 2022

LOYD, Jeremy Charles Haig

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1954
Director
Appointed 03 Apr 2017

EKE, Kevin Alec

Resigned
Oak Cottage, AylshamNR11 7EA
Secretary
Appointed 30 Mar 2006
Resigned 23 Nov 2006

ADEY, Philip Stanworth, Mr.

Resigned
Flat23 Prospect Quay, LondonSW18 1PR
Born May 1939
Director
Appointed 17 Jan 2008
Resigned 31 Jan 2013

DAVIS, Paul

Resigned
7 Eversley Park, LondonSW19 4UU
Born June 1959
Director
Appointed 19 Jan 2007
Resigned 17 May 2016

LEE, Steven

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1964
Director
Appointed 01 Aug 2014
Resigned 05 Apr 2019

MACKIE, Gregor George

Resigned
67 Prospect Quay, LondonSW18 1PR
Born October 1948
Director
Appointed 30 Mar 2006
Resigned 11 Apr 2019

MANSFIELD, Michael

Resigned
Flat 2 Prospect Quay, LondonSW18 1PR
Born October 1941
Director
Appointed 25 Jan 2007
Resigned 17 Mar 2014

ROGAN, Lorna Christina

Resigned
11 Colinette Road, LondonSW15 6QG
Born June 1950
Director
Appointed 19 Jan 2007
Resigned 20 Oct 2015

TEMPLE, David Leonard

Resigned
1 Prospect Quay, LondonSW18 1PS
Born March 1941
Director
Appointed 30 Mar 2006
Resigned 29 Jun 2021

VANSON, Freddy

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born September 1987
Director
Appointed 17 Mar 2014
Resigned 22 Oct 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Resolution
16 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Capital Allotment Shares
24 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
363aAnnual Return
Legacy
30 March 2009
363aAnnual Return
Legacy
10 April 2008
363aAnnual Return
Memorandum Articles
11 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
13 April 2007
225Change of Accounting Reference Date
Legacy
30 March 2007
363aAnnual Return
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
287Change of Registered Office
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
225Change of Accounting Reference Date
Legacy
19 September 2006
287Change of Registered Office
Incorporation Company
30 March 2006
NEWINCIncorporation