Background WavePink WaveYellow Wave

PROSPECT PLACE (MORLEY) MANAGEMENT COMPANY LIMITED (05993531)

PROSPECT PLACE (MORLEY) MANAGEMENT COMPANY LIMITED (05993531) is an active UK company. incorporated on 9 November 2006. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. PROSPECT PLACE (MORLEY) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ROBINSON, Richard.

Company Number
05993531
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2006
Age
19 years
Address
Scott Hall House, Leeds, LS7 3AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBINSON, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECT PLACE (MORLEY) MANAGEMENT COMPANY LIMITED

PROSPECT PLACE (MORLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 November 2006 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PROSPECT PLACE (MORLEY) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05993531

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 9 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Scott Hall House Sheepscar Street North Leeds, LS7 3AF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 20 January 2010To: 26 March 2013
2 Deighton Close Wetherby Leeds West Yorkshire LS22 7GZ
From: 9 November 2006To: 20 January 2010
Timeline

29 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Feb 12
Director Left
Jan 13
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Nov 16
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
May 19
Director Left
Aug 21
Director Left
Aug 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HANDLEY, Simon Paget

Active
Pye Lane, HarrogateHG3 3EH
Secretary
Appointed 18 Mar 2013

ROBINSON, Richard

Active
Sheepscar Street North, LeedsLS7 3AF
Born September 1979
Director
Appointed 22 Oct 2024

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 09 Nov 2006
Resigned 16 Nov 2009

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Corporate secretary
Appointed 16 Nov 2009
Resigned 14 Jan 2013

BEDFORD, Christine

Resigned
Victoria Grange Drive, MorleyLS27 9RW
Born November 1960
Director
Appointed 22 Feb 2011
Resigned 06 Feb 2012

BRAY, Mark Anthony

Resigned
4 Bramley Carr, Kerresforth HillS70 6RX
Born February 1965
Director
Appointed 12 Dec 2008
Resigned 16 Nov 2009

BROOMFIELD, Phillip

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born June 1983
Director
Appointed 05 Dec 2017
Resigned 22 Aug 2022

DAVISON, Leslie

Resigned
Prospect Court, LeedsLS27 9EJ
Born August 1946
Director
Appointed 21 Apr 2015
Resigned 01 Nov 2017

DAVISON, Leslie

Resigned
Prospect Court, LeedsLS27 9EJ
Born August 1946
Director
Appointed 21 Jul 2009
Resigned 03 Jun 2010

EDWARDS, Jonathan Martin

Resigned
Rowton Court, ShrewsburySY5 9EP
Born December 1972
Director
Appointed 29 Jun 2010
Resigned 31 Dec 2012

HANDLEY, Simon Paget

Resigned
Pye Lane, HarrogateHG3 3EH
Born November 1964
Director
Appointed 03 Mar 2015
Resigned 11 Nov 2016

JEFFERSON, Carol

Resigned
Prospect Mews, MorleyLS27 9EQ
Born November 1959
Director
Appointed 22 Feb 2011
Resigned 31 Dec 2013

KAY, Christopher James

Resigned
Prospect Court, LeedsLS27 9EJ
Born September 1986
Director
Appointed 17 Dec 2009
Resigned 29 Jun 2010

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Born December 1964
Director
Appointed 22 Jan 2009
Resigned 16 Nov 2009

PARNELL, Joe

Resigned
Prospect Court, MorleyLS27 9EJ
Born December 1987
Director
Appointed 21 Apr 2015
Resigned 26 Aug 2021

POPPLE, Kevin

Resigned
Prospect Court, MorleyLS27 9EJ
Born December 1985
Director
Appointed 05 Mar 2014
Resigned 03 Mar 2015

PRICE, Olivia Alexandra

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born August 1993
Director
Appointed 09 May 2019
Resigned 24 Mar 2023

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 09 Nov 2006
Resigned 12 Dec 2008

WATERTON, Jane Ann

Resigned
Sheepscar Street North, LeedsLS7 3AF
Born January 1967
Director
Appointed 24 Mar 2023
Resigned 22 Oct 2024

WATLING, Antony Richard

Resigned
2 Elm Cottages, WakefieldWF1 5SW
Born September 1964
Director
Appointed 09 Nov 2006
Resigned 01 Jan 2008
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Termination Secretary Company
2 May 2014
TM02Termination of Secretary
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Termination Director Company
7 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
20 January 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
27 February 2009
225Change of Accounting Reference Date
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
24 January 2008
288bResignation of Director or Secretary
Incorporation Company
9 November 2006
NEWINCIncorporation