Prowting Homes Central Limited YORK


Prowting Homes Central started in year 1955 as Private Limited Company with registration number 00544683. The Prowting Homes Central company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in York at Persimmon House. Postal code: YO19 4FE. Since Monday 7th July 1997 Prowting Homes Central Limited is no longer carrying the name Prowting Homes.

Currently there are 2 directors in the the company, namely Michael S. and Julia N.. In addition one secretary - Tracy D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Prowting Homes Central Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00544683
Date of Incorporation Thu, 17th Feb 1955
Industry Dormant Company
End of financial Year 31st December
Company age 69 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Michael S.

Position: Director

Appointed: 14 January 2022

Julia N.

Position: Director

Appointed: 30 September 2021

Tracy D.

Position: Secretary

Appointed: 17 February 2006

Richard S.

Position: Director

Appointed: 30 September 2016

Resigned: 30 September 2021

David J.

Position: Director

Appointed: 01 May 2016

Resigned: 20 September 2020

Nigel G.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2016

Jeffrey F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2018

Gerald F.

Position: Director

Appointed: 17 January 2006

Resigned: 30 September 2016

John W.

Position: Director

Appointed: 17 January 2006

Resigned: 31 December 2009

Michael K.

Position: Director

Appointed: 17 January 2006

Resigned: 14 January 2022

Michael F.

Position: Director

Appointed: 17 January 2006

Resigned: 18 April 2013

Colin C.

Position: Secretary

Appointed: 30 September 2002

Resigned: 17 February 2006

Martin D.

Position: Director

Appointed: 17 June 2002

Resigned: 01 November 2005

John B.

Position: Director

Appointed: 17 June 2002

Resigned: 31 March 2006

Colin C.

Position: Director

Appointed: 17 June 2002

Resigned: 17 January 2006

Nigel F.

Position: Director

Appointed: 17 June 2002

Resigned: 24 January 2006

Richard F.

Position: Director

Appointed: 16 April 2002

Resigned: 17 June 2002

Bryan W.

Position: Director

Appointed: 21 January 2002

Resigned: 30 September 2002

Tony G.

Position: Director

Appointed: 09 January 2002

Resigned: 28 June 2002

Simon G.

Position: Director

Appointed: 05 December 2001

Resigned: 23 October 2002

Nicholas P.

Position: Director

Appointed: 03 December 2001

Resigned: 28 June 2002

Martin C.

Position: Director

Appointed: 23 April 2001

Resigned: 04 April 2002

Alfred T.

Position: Director

Appointed: 09 February 2001

Resigned: 04 April 2002

Andrew S.

Position: Director

Appointed: 01 July 2000

Resigned: 15 June 2001

Michael J.

Position: Director

Appointed: 09 November 1998

Resigned: 30 September 2002

Robert F.

Position: Director

Appointed: 09 November 1998

Resigned: 09 February 2001

David B.

Position: Director

Appointed: 17 March 1997

Resigned: 31 August 1999

Julia P.

Position: Director

Appointed: 01 March 1997

Resigned: 22 March 2001

Stephen R.

Position: Director

Appointed: 01 June 1996

Resigned: 30 January 2002

Alistair B.

Position: Director

Appointed: 29 April 1996

Resigned: 04 December 2001

Simon M.

Position: Secretary

Appointed: 31 January 1996

Resigned: 30 September 2002

Clive M.

Position: Secretary

Appointed: 01 June 1994

Resigned: 31 January 1996

Nigel P.

Position: Director

Appointed: 01 April 1994

Resigned: 31 October 1998

David B.

Position: Director

Appointed: 01 February 1994

Resigned: 31 May 1996

Kenneth W.

Position: Director

Appointed: 11 August 1993

Resigned: 05 April 1996

Graham H.

Position: Director

Appointed: 31 March 1992

Resigned: 17 March 1997

Andrew W.

Position: Director

Appointed: 14 September 1991

Resigned: 31 March 1992

Robert T.

Position: Director

Appointed: 14 September 1991

Resigned: 30 January 2002

Denis P.

Position: Director

Appointed: 14 September 1991

Resigned: 21 November 1997

Anthony S.

Position: Director

Appointed: 14 September 1991

Resigned: 31 May 1996

Norman S.

Position: Director

Appointed: 14 September 1991

Resigned: 31 March 1992

Harold T.

Position: Secretary

Appointed: 14 September 1991

Resigned: 01 June 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Prowting Limited from York, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Prowting Limited

Persimmon Homes Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies, Companies House
Registration number 2153261
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Prowting Homes July 7, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements