Background WavePink WaveYellow Wave

PROSPECT ROAD LTD (11412281)

PROSPECT ROAD LTD (11412281) is an active UK company. incorporated on 13 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROSPECT ROAD LTD has been registered for 7 years. Current directors include TEFF, Charles Isaac.

Company Number
11412281
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
16 Eastville Avenue, London, NW11 0HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TEFF, Charles Isaac
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECT ROAD LTD

PROSPECT ROAD LTD is an active company incorporated on 13 June 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROSPECT ROAD LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11412281

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

16 Eastville Avenue London, NW11 0HD,

Previous Addresses

Halleswelle House 1 Hallswelle Road London NW11 0DH
From: 17 October 2024To: 10 December 2025
5 Eastville Avenue London NW11 0HD United Kingdom
From: 13 June 2018To: 17 October 2024
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Oct 22
Owner Exit
Oct 22
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

TEFF, Charles Isaac

Active
Eastville Avenue, LondonNW11 0HD
Born May 1984
Director
Appointed 13 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Isaac Teff

Active
Eastville Avenue, LondonNW11 0HD
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2022

James Frohwein

Ceased
Eastville Avenue, LondonNW11 0HD
Born July 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Ceased 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts Amended With Accounts Type Micro Entity
19 January 2026
AAMDAAMD
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Administrative Restoration Company
17 October 2024
RT01RT01
Gazette Dissolved Compulsory
22 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Administrative Restoration Company
12 October 2022
RT01RT01
Gazette Dissolved Compulsory
16 August 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Administrative Restoration Company
29 July 2020
RT01RT01
Gazette Dissolved Compulsory
19 November 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 June 2018
NEWINCIncorporation