Background WavePink WaveYellow Wave

PROSPECT PLACE LTD (07484359)

PROSPECT PLACE LTD (07484359) is an active UK company. incorporated on 6 January 2011. with registered office in Lincoln. The company operates in the Construction sector, engaged in construction of domestic buildings. PROSPECT PLACE LTD has been registered for 15 years. Current directors include NELSTROP, Catherine Jane, NELSTROP, David John Leethem.

Company Number
07484359
Status
active
Type
ltd
Incorporated
6 January 2011
Age
15 years
Address
Granary Barn Lissingley Lane, Lincoln, LN3 5AG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NELSTROP, Catherine Jane, NELSTROP, David John Leethem
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECT PLACE LTD

PROSPECT PLACE LTD is an active company incorporated on 6 January 2011 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PROSPECT PLACE LTD was registered 15 years ago.(SIC: 41202)

Status

active

Active since 15 years ago

Company No

07484359

LTD Company

Age

15 Years

Incorporated 6 January 2011

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Granary Barn Lissingley Lane Lissington Lincoln, LN3 5AG,

Previous Addresses

36 Cow Lane Tealby Market Rasen LN8 3YB England
From: 16 April 2018To: 6 July 2018
Hardings Farm Lissington Lincoln Lincolnshire LN3 5AE
From: 15 August 2012To: 16 April 2018
Tower House Lucy Tower Street Lincoln LN1 1BR United Kingdom
From: 6 January 2011To: 15 August 2012
Timeline

5 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Loan Secured
Mar 14
Loan Secured
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NELSTROP, Catherine Jane

Active
Lissingley Lane, LincolnLN3 5AG
Born March 1970
Director
Appointed 03 Jan 2026

NELSTROP, David John Leethem

Active
Lissingley Lane, LincolnLN3 5AG
Born June 1966
Director
Appointed 06 Jan 2011

NELSTROP, Catherine Jane

Resigned
Lissingley Lane, LincolnLN3 5AG
Born March 1970
Director
Appointed 06 Jan 2011
Resigned 03 Jan 2026

Persons with significant control

2

Mr David John Leethem Nelstrop

Active
Lissingley Lane, LincolnLN3 5AG
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Catherine Jane Nelstrop

Active
Lissingley Lane, LincolnLN3 5AG
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
16 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Incorporation Company
6 January 2011
NEWINCIncorporation