Background WavePink WaveYellow Wave

PROSPECT HOUSE (HALLSANDS) MANAGEMENT COMPANY LIMITED (06502009)

PROSPECT HOUSE (HALLSANDS) MANAGEMENT COMPANY LIMITED (06502009) is an active UK company. incorporated on 12 February 2008. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. PROSPECT HOUSE (HALLSANDS) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include ANDREWS, Emma June, BOSTOCK, Peter, CRUMP, John Henry and 4 others.

Company Number
06502009
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2008
Age
18 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREWS, Emma June, BOSTOCK, Peter, CRUMP, John Henry, HEATH, Sheila, HODGSON, Martin, LEESON, Catherine Mary, LEIGH, Mark Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECT HOUSE (HALLSANDS) MANAGEMENT COMPANY LIMITED

PROSPECT HOUSE (HALLSANDS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 February 2008 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PROSPECT HOUSE (HALLSANDS) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06502009

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 12 February 2008

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 9 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

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

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Pembroke House Torquay Road, Preston Paignton. Devon TQ3 2EZ
From: 17 February 2011To: 15 June 2023
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 20 January 2010To: 17 February 2011
Torbay Management Services Limited 1 Montpellier Terrace Torquay Devon TQ1 1BJ
From: 12 February 2008To: 20 January 2010
Timeline

48 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jan 15
Director Left
May 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Aug 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Left
Feb 21
Director Joined
Mar 23
Director Left
May 25
Director Joined
Jun 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

ANDREWS, Emma June

Active
11 Queensway, New MiltonBH25 5NR
Born March 1966
Director
Appointed 03 Mar 2023

BOSTOCK, Peter

Active
11 Queensway, New MiltonBH25 5NR
Born July 1952
Director
Appointed 10 Mar 2026

CRUMP, John Henry

Active
11 Queensway, New MiltonBH25 5NR
Born August 1955
Director
Appointed 20 Jan 2012

HEATH, Sheila

Active
11 Queensway, New MiltonBH25 5NR
Born September 1949
Director
Appointed 08 Apr 2010

HODGSON, Martin

Active
11 Queensway, New MiltonBH25 5NR
Born April 1960
Director
Appointed 16 Oct 2015

LEESON, Catherine Mary

Active
11 Queensway, New MiltonBH25 5NR
Born January 1964
Director
Appointed 09 May 2025

LEIGH, Mark Stephen

Active
11 Queensway, New MiltonBH25 5NR
Born August 1962
Director
Appointed 08 Apr 2010

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 02 Feb 2009
Resigned 07 Dec 2023

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 12 Feb 2008
Resigned 31 Mar 2009

ARTHUR, Helen Elizabeth

Resigned
Torquay Road, Preston, Paignton.TQ3 2EZ
Born March 1969
Director
Appointed 08 Apr 2010
Resigned 10 Jan 2019

BEALE, Russell, Professor

Resigned
Torquay Road, Preston, Paignton.TQ3 2EZ
Born October 1964
Director
Appointed 22 Mar 2016
Resigned 10 Jan 2019

BEALE, Russell, Professor

Resigned
Prospect House, South HallsandsTQ7 2EY
Born October 1964
Director
Appointed 08 Apr 2010
Resigned 21 Jan 2011

BOSTOCK, Peter

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1952
Director
Appointed 23 Feb 2016
Resigned 11 Feb 2026

BOWELL, Kenneth William

Resigned
Sandfield Lane, EveshamWR11 7QS
Born April 1941
Director
Appointed 08 Apr 2010
Resigned 21 Jul 2015

DEXTER, Carrol

Resigned
South Hallsands, KingsbridgeTQ7 2EY
Born July 1936
Director
Appointed 08 Apr 2010
Resigned 20 Jun 2011

FAWCETT, Carole Angela

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1952
Director
Appointed 15 May 2015
Resigned 23 Apr 2025

FLEMING, Gregory

Resigned
Torquay Road, Preston, Paignton.TQ3 2EZ
Born August 1964
Director
Appointed 18 Mar 2011
Resigned 10 Jan 2019

FLEMING, Gregory

Resigned
Oxford Road, AylesburyHP18 9RE
Born August 1964
Director
Appointed 08 Apr 2010
Resigned 21 Jan 2011

GARRETT, Christopher Mark

Resigned
Torquay Road, Preston, Paignton.TQ3 2EZ
Born February 1969
Director
Appointed 13 Jun 2014
Resigned 24 Jan 2020

HAZELDEN, David Frederick

Resigned
Torquay Road, Preston, Paignton.TQ3 2EZ
Born December 1948
Director
Appointed 20 Jan 2012
Resigned 10 Feb 2021

HERVEY, Paul Anthony

Resigned
Torquay Road, Preston, Paignton.TQ3 2EZ
Born January 1970
Director
Appointed 08 Apr 2010
Resigned 04 Dec 2015

HUNT, Richard James

Resigned
Torquay Road, Preston, Paignton.TQ3 2EZ
Born February 1946
Director
Appointed 08 Apr 2010
Resigned 10 Jan 2019

LUBRANI, Amanda Kathleen

Resigned
Torquay Road, Preston, Paignton.TQ3 2EZ
Born February 1959
Director
Appointed 09 Apr 2008
Resigned 15 Aug 2018

LUBRIANI, Aaron

Resigned
KingsbridgeTQ7 2DP
Born July 1958
Director
Appointed 31 Mar 2009
Resigned 08 Apr 2010

RIGDEN, Simon

Resigned
Torquay Road, Preston, Paignton.TQ3 2EZ
Born February 1948
Director
Appointed 08 Apr 2010
Resigned 27 Apr 2015

ROGERS, Christopher

Resigned
Bratton Road, TrowbridgeBA14 6AX
Born January 1958
Director
Appointed 08 Apr 2010
Resigned 31 Oct 2013

SUTCLIFFE, Michael Gee

Resigned
Torquay Road, Preston, Paignton.TQ3 2EZ
Born September 1935
Director
Appointed 08 Apr 2010
Resigned 29 Feb 2016

TAPPER, Sharon

Resigned
Hallsands, Nr KingsbridgeTQ7 2EY
Born March 1962
Director
Appointed 08 Apr 2010
Resigned 09 Aug 2011

THORPE, David Allan

Resigned
Torquay Road, Preston, Paignton.TQ3 2EZ
Born August 1949
Director
Appointed 08 Apr 2010
Resigned 03 Nov 2014

TINGLEY, Thomas Arthur

Resigned
South Hallsands, KingsbridgeTQ7 2EY
Born June 1966
Director
Appointed 08 Apr 2010
Resigned 28 Mar 2012

T&H DIRECTORS LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate director
Appointed 12 Feb 2008
Resigned 09 Apr 2008

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate director
Appointed 12 Feb 2008
Resigned 31 Mar 2009
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 December 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Legacy
21 August 2009
288cChange of Particulars
Legacy
11 August 2009
288cChange of Particulars
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
287Change of Registered Office
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Incorporation Company
12 February 2008
NEWINCIncorporation