Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROSPECT POINT LIMITED
Company Information for

PROSPECT POINT LIMITED

65 DILLY LANE, BARTON ON SEA, NEW MILTON, BH25 7DH,
Company Registration Number
03275270
Private Limited Company
Active

Company Overview

About Prospect Point Ltd
PROSPECT POINT LIMITED was founded on 1996-11-07 and has its registered office in New Milton. The organisation's status is listed as "Active". Prospect Point Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROSPECT POINT LIMITED
 
Legal Registered Office
65 DILLY LANE
BARTON ON SEA
NEW MILTON
BH25 7DH
Other companies in BH23
 
Filing Information
Company Number 03275270
Company ID Number 03275270
Date formed 1996-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROSPECT POINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROSPECT POINT LIMITED
The following companies were found which have the same name as PROSPECT POINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROSPECT POINT MANAGEMENT LIMITED 11 SIGNET COURT SWANNS ROAD CAMBRIDGE CB5 8LA Active Company formed on the 2010-05-10
PROSPECT POINT COTTAGES LLC 19 Forbes Blvd Hamilton East Chester NY 10709 Active Company formed on the 1998-05-11
PROSPECT POINT HOME LLC 16 HEMLOCK HILL ROAD Erie ORCHARD PARK NY 14127 Active Company formed on the 2003-04-09
PROSPECT POINT REALTY, LLC 116 HENRY STREET 1A BROOKLYN NY 11201 Active Company formed on the 1998-07-30
PROSPECT POINT MASTER HOMEOWNERS ASSOCIATION, INC. 350 Lake Dillon Dr Dillon CO 80435 Good Standing Company formed on the 1995-11-08
PROSPECT POINT DEVELOPMENTS, LLC 1111 S 12th St Grand Junction CO 81501 Good Standing Company formed on the 1998-01-27
PROSPECT POINT TOWNHOME ASSOCIATION, INC. 350 Lake Dillon Dr Dillon CO 80435 Good Standing Company formed on the 1995-11-08
PROSPECT POINT PTA 55 RESER RD WALLA WALLA WA 993628871 Dissolved Company formed on the 1980-10-09
PROSPECT POINT BEACH CLUB, INC. 13485 SHORELINE DR SE OLALLA WA 98359 Dissolved Company formed on the 1963-11-20
PROSPECT POINTE CONDOMINIUM OWNERS ASSOCIATION, SEATTLEWASHINGTON 6224 50TH AVE NE SEATTLE WA 98115 Dissolved Company formed on the 1999-03-29
PROSPECT POINT GRANGE, NO. 1067 Active Company formed on the 1937-04-23
PROSPECT POINT BEACH CLUB 13091 SHORELINE DR SE OLALLA WA 983590000 Active Company formed on the 2015-01-30
PROSPECT POINT ADVISORS, LLC 39 HOFFSTOT LANE Nassau SANDS POINT NY 11050 Active Company formed on the 2015-05-27
Prospect Pointe Homeowners Association, Inc. 21 South Sunset Longmont CO 80501 Good Standing Company formed on the 2006-06-22
PROSPECT POINT LLC 77 METCALF RD STE 201 PO BOX 1530 AVON CO 81620 Avon CO 81620 Administratively Dissolved Company formed on the 1994-09-08
PROSPECT POINT HOLDINGS LTD British Columbia Dissolved
PROSPECT POINT DEVELOPMENT LTD British Columbia Dissolved
PROSPECT POINT VENTURES INC British Columbia Dissolved Company formed on the 2013-01-29
PROSPECT POINT PROPERTIES LIMITED 1005 MARKET STREET - ZANESVILLE OH 43701 Active Company formed on the 2004-05-17
PROSPECT POINTE OF OHIO, LLC 600 VINE STREET SUITE 2800 CINCINNATI OH 45202 Active Company formed on the 2006-06-27

Company Officers of PROSPECT POINT LIMITED

Current Directors
Officer Role Date Appointed
SULLIVAN LAWFORD LTD
Company Secretary 2017-02-27
MICHAEL JOHN MACKENZIE
Director 2017-01-07
ALFRED GEOFFREY NIGHTINGALE
Director 2017-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MUERS
Director 2008-08-25 2018-02-19
GARY PATRICK LYNCH
Director 2017-01-07 2017-08-17
DAVID KENNETH BADEN
Company Secretary 1996-11-07 2017-01-19
DAVID KENNETH BADEN
Director 1996-11-07 2017-01-19
FREDERICK GEORGE DAVID HEPPENSTALL
Director 2005-07-18 2012-07-11
STANLEY BAILEY
Director 2001-06-15 2009-09-30
GEOFFREY PILLING
Director 2005-05-24 2008-08-18
HUGH ERNEST HAMES
Director 1996-11-07 2005-06-08
DOUGLAS RONALD SCHOFIELD
Director 2002-08-02 2005-02-27
EDWARD GEORGE COPPAGE
Director 1997-08-04 2002-05-04
ANTHONY RICHARD DOUBLEDEE
Director 2000-06-26 2001-05-16
JOHN FRANCIS BROWN
Director 1996-11-07 1999-02-22
KENNETH GORDON COLE
Director 1996-11-23 1997-03-26
DOUGLAS WILLIAM ARMOUR
Nominated Secretary 1996-11-07 1996-11-07
DAVID ANTHONY VENUS
Nominated Director 1996-11-07 1996-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SULLIVAN LAWFORD LTD THE OAKS (BARTON ON SEA) MANAGEMENT COMPANY LTD Company Secretary 2018-06-21 CURRENT 2014-08-22 Active
SULLIVAN LAWFORD LTD CORNERWAYS FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 1985-07-16 Active
SULLIVAN LAWFORD LTD GORDLETON INDUSTRIAL PARK (MANAGEMENT NO.2) LIMITED Company Secretary 2016-11-18 CURRENT 1986-09-19 Active
SULLIVAN LAWFORD LTD GORDLETON INDUSTRIAL PARK PUMPING STATION LIMITED Company Secretary 2016-11-18 CURRENT 1993-11-10 Active
SULLIVAN LAWFORD LTD GORDLETON INDUSTRIAL PARK (MANAGEMENT) LIMITED Company Secretary 2016-11-18 CURRENT 1982-05-07 Active
SULLIVAN LAWFORD LTD CLOISTERS (LYMINGTON) MAINTENANCE LIMITED Company Secretary 2016-10-18 CURRENT 1977-07-21 Active
SULLIVAN LAWFORD LTD ROTHSCHILD MEWS (CHISWICK) RESIDENTS COMPANY LIMITED Company Secretary 2016-04-20 CURRENT 1985-07-10 Active
SULLIVAN LAWFORD LTD ASHLEY NUMBER ONE MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-24 CURRENT 1985-03-28 Active
SULLIVAN LAWFORD LTD 16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-11 CURRENT 2010-07-21 Active
SULLIVAN LAWFORD LTD KNIGHTON PARK (FLATS AND MAISONETTES) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-08 CURRENT 1976-06-25 Active
SULLIVAN LAWFORD LTD BUCKLAND HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-10 CURRENT 2012-08-17 Active
SULLIVAN LAWFORD LTD FREMINGTON COURT (MANAGEMENT) LIMITED Company Secretary 2014-08-06 CURRENT 1984-11-23 Active
SULLIVAN LAWFORD LTD DENHAM COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-01-10 CURRENT 1961-02-28 Active
SULLIVAN LAWFORD LTD CLIFF ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 1979-02-26 Active
MICHAEL JOHN MACKENZIE LODGEMILLS LIMITED Director 2015-12-05 CURRENT 1988-11-18 Active
MICHAEL JOHN MACKENZIE PADDOCK WOOD COMMUNITY ADVICE CENTRE Director 2012-07-25 CURRENT 2012-03-26 Active
MICHAEL JOHN MACKENZIE CHOICELEADER LIMITED Director 1997-07-22 CURRENT 1997-07-07 Liquidation
ALFRED GEOFFREY NIGHTINGALE LODGEMILLS LIMITED Director 2006-05-09 CURRENT 1988-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25DIRECTOR APPOINTED MRS JEAN ANN COX
2024-02-16CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-08-24DIRECTOR APPOINTED MR CLIVE PAYNE
2023-06-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MACKENZIE
2023-02-20CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM 57 Station Road New Milton BH25 6HY England
2022-12-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-1530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17Appointment of Weldon & King as company secretary on 2022-01-17
2022-01-17AP04Appointment of Weldon & King as company secretary on 2022-01-17
2021-09-30AP01DIRECTOR APPOINTED MR STEWART ANTHONY LINDSAY
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED GEOFFREY NIGHTINGALE
2021-02-15AP01DIRECTOR APPOINTED ANTHONY LINDSEY LINDSEY
2020-12-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07TM02Termination of appointment of Pegasus Property Management (New Forest) Ltd on 2020-12-07
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM Shakers Place Vaggs Lane Hordle Lymington SO41 0FP England
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-03-31AP04Appointment of Pegasus Property Management (New Forest) Ltd as company secretary on 2019-12-01
2020-03-31TM02Termination of appointment of Sullivan Lawford Ltd on 2019-12-01
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 3 Whitefield Road New Milton BH25 6DE England
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-07-22CH01Director's details changed for Mr Michael John Mackenzie on 2019-07-22
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-06-12AA30/09/17 TOTAL EXEMPTION FULL
2018-06-12AA30/09/17 TOTAL EXEMPTION FULL
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUERS
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-09-28AP01DIRECTOR APPOINTED MR ALFRED GEOFFREY NIGHTINGALE
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY PATRICK LYNCH
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11AP04Appointment of Sullivan Lawford Ltd as company secretary on 2017-02-27
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM Dunlop House 23a Spencer Road New Milton Hampshire BH25 6BZ
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH BADEN
2017-02-21AP01DIRECTOR APPOINTED MR GARY PATRICK LYNCH
2017-02-14TM02Termination of appointment of David Kenneth Baden on 2017-01-19
2017-02-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN MACKENZIE
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 35
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-06-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM Dunlop House 23a Spencer Road New Milton Hampshire BH25 6BZ
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM 11 Wick Lane Christchurch Dorset BH23 1HT
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 35
2015-12-02AR0107/11/15 ANNUAL RETURN FULL LIST
2015-03-03AAMDAmended account full exemption
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 35
2014-12-01AR0107/11/14 ANNUAL RETURN FULL LIST
2014-12-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 35
2013-11-13AR0107/11/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-03AR0107/11/12 CHANGES
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH BADEN / 26/10/2012
2012-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID KENNETH BADEN / 26/10/2012
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM FLAT 5 MARINE PROSPECT 78 BARTON COURT AVENUE NEW MILTON HAMPSHIRE BH25 7HQ
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HEPPENSTALL
2012-05-11AA30/09/11 TOTAL EXEMPTION FULL
2012-01-25AR0107/11/11 FULL LIST
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 2 HORNCHURCH CLOSE KINGSTON UPON THAMES SURREY KT2 5GH
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH BADEN / 01/11/2011
2011-02-02AA30/09/10 TOTAL EXEMPTION FULL
2010-12-02AR0107/11/10 CHANGES
2009-12-10AA30/09/09 TOTAL EXEMPTION FULL
2009-11-21AR0107/11/09 FULL LIST
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY BAILEY
2009-04-04AA30/09/08 TOTAL EXEMPTION FULL
2008-12-18363aRETURN MADE UP TO 07/11/08; CHANGE OF MEMBERS
2008-12-18288aDIRECTOR APPOINTED ROBERT MUERS LOGGED FORM
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY PILLING
2008-07-02AA30/09/07 TOTAL EXEMPTION FULL
2007-12-01363sRETURN MADE UP TO 07/11/07; CHANGE OF MEMBERS
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-05363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-30363sRETURN MADE UP TO 07/11/05; NO CHANGE OF MEMBERS
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 2 HORNCHURCH CLOSE KINGSTON UPON THAMES SURREY KT2 5GH
2005-11-30363(287)REGISTERED OFFICE CHANGED ON 30/11/05
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 12 MARINE PROSPECT 78 BARTON COURT AVENUE NEW MILTON HAMPSHIRE BH25 7HQ
2005-08-01288aNEW DIRECTOR APPOINTED
2005-07-09288bDIRECTOR RESIGNED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-29363sRETURN MADE UP TO 07/11/04; CHANGE OF MEMBERS
2003-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-18363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-14363sRETURN MADE UP TO 07/11/02; CHANGE OF MEMBERS
2002-10-03ELRESS366A DISP HOLDING AGM 02/08/02
2002-08-22288aNEW DIRECTOR APPOINTED
2002-06-29288bDIRECTOR RESIGNED
2001-11-20363sRETURN MADE UP TO 07/11/01; CHANGE OF MEMBERS
2001-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-07-25288bDIRECTOR RESIGNED
2001-07-09288aNEW DIRECTOR APPOINTED
2001-05-24AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-11363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-09-11288aNEW DIRECTOR APPOINTED
2000-05-19AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-25363sRETURN MADE UP TO 07/11/99; CHANGE OF MEMBERS
1999-03-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-04288bDIRECTOR RESIGNED
1999-01-06363sRETURN MADE UP TO 07/11/98; CHANGE OF MEMBERS
1998-03-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-12363sRETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
1997-08-20288aNEW DIRECTOR APPOINTED
1997-05-08288bDIRECTOR RESIGNED
1997-05-08225ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/09/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PROSPECT POINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROSPECT POINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROSPECT POINT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROSPECT POINT LIMITED

Intangible Assets
Patents
We have not found any records of PROSPECT POINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROSPECT POINT LIMITED
Trademarks
We have not found any records of PROSPECT POINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROSPECT POINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PROSPECT POINT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PROSPECT POINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROSPECT POINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROSPECT POINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.