Background WavePink WaveYellow Wave

PROSPECT HOUSE (HOLDINGS) LIMITED (12015507)

PROSPECT HOUSE (HOLDINGS) LIMITED (12015507) is an active UK company. incorporated on 24 May 2019. with registered office in Handforth Wilmslow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROSPECT HOUSE (HOLDINGS) LIMITED has been registered for 6 years. Current directors include FOGG, Nicholas John, LIU, Anmy Chui Ting.

Company Number
12015507
Status
active
Type
ltd
Incorporated
24 May 2019
Age
6 years
Address
Brooke Court, Handforth Wilmslow, SK9 3ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOGG, Nicholas John, LIU, Anmy Chui Ting
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECT HOUSE (HOLDINGS) LIMITED

PROSPECT HOUSE (HOLDINGS) LIMITED is an active company incorporated on 24 May 2019 with the registered office located in Handforth Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROSPECT HOUSE (HOLDINGS) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12015507

LTD Company

Age

6 Years

Incorporated 24 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Brooke Court Lower Meadow Road Handforth Wilmslow, SK9 3ND,

Previous Addresses

Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom
From: 10 September 2019To: 16 November 2020
Enterprise House 97Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom
From: 24 May 2019To: 10 September 2019
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Mar 20
Loan Secured
Mar 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FOGG, Nicholas John

Active
Lower Meadow Road, Handforth WilmslowSK9 3ND
Born June 1964
Director
Appointed 24 May 2019

LIU, Anmy Chui Ting

Active
Lower Meadow Road, Handforth WilmslowSK9 3ND
Born October 1963
Director
Appointed 24 May 2019

Persons with significant control

2

Mr Nicholas John Fogg

Active
Lower Meadow Road, Handforth WilmslowSK9 3ND
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2019

Ms Anmy Chui Ting Liu

Active
Lower Meadow Road, Handforth WilmslowSK9 3ND
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2019
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Incorporation Company
24 May 2019
NEWINCIncorporation