Background WavePink WaveYellow Wave

PRO INVESTMENTS LIMITED (05876677)

PRO INVESTMENTS LIMITED (05876677) is an active UK company. incorporated on 14 July 2006. with registered office in Lancashire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRO INVESTMENTS LIMITED has been registered for 19 years. Current directors include HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline.

Company Number
05876677
Status
active
Type
ltd
Incorporated
14 July 2006
Age
19 years
Address
Canal Mill, Botany Brow, Lancashire, PR6 9AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO INVESTMENTS LIMITED

PRO INVESTMENTS LIMITED is an active company incorporated on 14 July 2006 with the registered office located in Lancashire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRO INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05876677

LTD Company

Age

19 Years

Incorporated 14 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Canal Mill, Botany Brow Chorley Lancashire, PR6 9AF,

Timeline

23 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jul 10
Director Left
Nov 11
Loan Cleared
Nov 15
Funding Round
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Feb 20
New Owner
Mar 20
Loan Secured
May 21
Loan Secured
Jun 23
Loan Secured
Oct 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SHARP, Claire Caroline

Active
The Croft, ChorleyPR6 8HL
Secretary
Appointed 10 Oct 2008

HOPKINSON, Thomas Duncan

Active
Bank House, ClitheroeBB7 4RS
Born May 1956
Director
Appointed 12 Sept 2007

KNOWLES, Timothy John Peter

Active
Clogh Willey Cottage, St MarksIM9 3AN
Born December 1964
Director
Appointed 14 Jul 2006

SHARP, Claire Caroline

Active
The Croft, ChorleyPR6 8HL
Born July 1973
Director
Appointed 14 Jul 2006

JENKINSON, Jayne Elizabeth

Resigned
Inglemere, PrestonPR3 2JS
Secretary
Appointed 12 Sept 2007
Resigned 10 Oct 2008

SHARP, Claire Caroline

Resigned
The Croft, ChorleyPR6 8HL
Secretary
Appointed 14 Jul 2006
Resigned 12 Sept 2007

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 14 Jul 2006
Resigned 14 Jul 2006

DIXON, Wiiliam Ronald

Resigned
Cumberland Drive, BowdonWA14 3QP
Born July 1953
Director
Appointed 26 Jan 2009
Resigned 11 Nov 2011

JENKINSON, Jayne Elizabeth

Resigned
Inglemere, PrestonPR3 2JS
Born July 1970
Director
Appointed 12 Sept 2007
Resigned 10 Oct 2008

SHARP, Carrie

Resigned
The Croft Lower Simpson Fold, Higher Wheelton ChorleyPR6 8HL
Born July 1973
Director
Appointed 12 Sept 2007
Resigned 22 Jul 2008

WOOD, Gerald Jospeh

Resigned
1 Stanley Road, LeylandPR25 4RH
Born June 1961
Director
Appointed 10 Oct 2008
Resigned 19 Jul 2010

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 14 Jul 2006
Resigned 14 Jul 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy John Peter Knowles

Active
Botany Bay, ChorleyPR6 9AF
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Feb 2020
Botany Bay, ChorleyPR6 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Accounts With Accounts Type Medium
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
18 October 2022
MR05Certification of Charge
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Memorandum Articles
9 February 2016
MAMA
Resolution
9 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Capital Allotment Shares
30 December 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
26 November 2008
AUDAUD
Auditors Resignation Company
6 November 2008
AUDAUD
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
363aAnnual Return
Legacy
25 September 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
287Change of Registered Office
Legacy
18 July 2006
288aAppointment of Director or Secretary
Incorporation Company
14 July 2006
NEWINCIncorporation