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

KEITH PROWSE LIMITED

PARKLANDS COURT, 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, WEST MIDLANDS, B45 9PZ,
Company Registration Number
04331188
Private Limited Company
Active

Company Overview

About Keith Prowse Ltd
KEITH PROWSE LIMITED was founded on 2001-11-29 and has its registered office in Rubery, Birmingham. The organisation's status is listed as "Active". Keith Prowse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KEITH PROWSE LIMITED
 
Legal Registered Office
PARKLANDS COURT, 24 PARKLANDS
BIRMINGHAM GREAT PARK
RUBERY, BIRMINGHAM
WEST MIDLANDS
B45 9PZ
Other companies in B45
 
Telephone0208-795-1777
 
Filing Information
Company Number 04331188
Company ID Number 04331188
Date formed 2001-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 07:02:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEITH PROWSE 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 KEITH PROWSE LIMITED
The following companies were found which have the same name as KEITH PROWSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEITH PROWSE MUSIC PUBLISHING COMPANY LIMITED 4 HANDYSIDE STREET LONDON N1C 4DJ Active Company formed on the 1955-08-08
KEITH PROWSE TRAINING LIMITED PRIORY FARM HAZLETON CHELTENHAM GLOUCESTERSHIRE GL54 4DX Active Company formed on the 2011-08-04
KEITH PROWSE HOSPITALITY SERVICES (IRELAND) LIMITED 65, SOUTH KING STREET, DUBLIN 2 Dissolved Company formed on the 1990-06-13
KEITH PROWSE LONDONERS LIMITED 55, SOUTH KING STREET, DUBLIN 2. Dissolved Company formed on the 1983-09-01
KEITH PROWSE EXPOTEL (LAS VEGAS), LTD. 4590 DEODAR ST SILVER SPRINGS NV 89429 Dissolved Company formed on the 1996-10-07
KEITH PROWSE AMERICAS HOLDING CORP Delaware Unknown
KEITH PROWSE INTERNATIONAL TRAVEL INC Delaware Unknown

Company Officers of KEITH PROWSE LIMITED

Current Directors
Officer Role Date Appointed
COMPASS SECRETARIES LIMITED
Company Secretary 2008-12-24
MICHAEL ANDREW JONES
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WITHERS
Director 2012-07-06 2018-03-19
COLIN GEOFFREY BAILEY
Director 2013-05-01 2017-10-01
MATTHEW LONGSTRETH THOMPSON
Director 2007-09-07 2013-05-01
PAUL ALAN ADEY
Director 2010-09-30 2012-07-06
AUN KOK THAN
Director 2002-02-14 2010-10-12
ANDREW CREAN
Director 2005-12-05 2010-09-30
TIMOTHY CHARLES MASON
Company Secretary 2004-09-22 2008-12-24
PETER KESTEVEN SELBY
Director 2002-02-14 2008-12-24
NIGEL JOHN DUNLOP
Director 2004-09-22 2007-09-07
MARK STEWART DRAISEY
Director 2004-09-22 2005-08-03
AUN KOK THAN
Company Secretary 2002-01-29 2004-09-22
KHEMRAJ LALL
Director 2002-08-01 2004-09-22
TIMOTHY ROLAND LEVETT
Director 2002-03-11 2004-09-22
MIKJON LIMITED
Director 2001-11-29 2002-02-14
EPS SECRETARIES LIMITED
Company Secretary 2001-11-29 2002-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW JONES LEISURE SUPPORT SERVICES LIMITED Director 2018-03-19 CURRENT 2004-02-24 Active
MICHAEL ANDREW JONES CIRCADIA LIMITED Director 2018-03-19 CURRENT 1990-12-12 Active
MICHAEL ANDREW JONES P & C MORRIS CATERING GROUP LIMITED Director 2018-03-19 CURRENT 1998-02-03 Active
MICHAEL ANDREW JONES FACILITIES MANAGEMENT CATERING LIMITED Director 2018-03-19 CURRENT 1998-11-18 Active
MICHAEL ANDREW JONES PETER PARFITT LEISURE OVERSEAS TRAVEL LIMITED Director 2018-03-19 CURRENT 1999-07-20 Active
MICHAEL ANDREW JONES COFFEE PARTNERS LIMITED Director 2018-03-19 CURRENT 1994-10-20 Active
MICHAEL ANDREW JONES PETER PARFITT SPORT LIMITED Director 2018-03-19 CURRENT 1988-06-24 Active
MICHAEL ANDREW JONES SUMMIT CATERING LIMITED Director 2018-03-19 CURRENT 1980-02-21 Active
MICHAEL ANDREW JONES LETHEBY & CHRISTOPHER LIMITED Director 2018-03-19 CURRENT 1900-12-28 Active
MICHAEL ANDREW JONES LEITH'S LIMITED Director 2018-03-19 CURRENT 1971-02-04 Active
MICHAEL ANDREW JONES CONFERENCE ASTUTE LIMITED Director 2018-01-29 CURRENT 2012-04-20 Liquidation
MICHAEL ANDREW JONES MILLENNIUM STADIUM EXPERIENCE LIMITED Director 2018-01-17 CURRENT 2012-05-10 Active
MICHAEL ANDREW JONES EDGBASTON EXPERIENCE LIMITED Director 2017-12-06 CURRENT 2010-12-23 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
2023-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-10-03CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-10-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-04-20CH01Director's details changed for Mr Robin Ronald Mills on 2022-04-20
2021-11-03AP01DIRECTOR APPOINTED GARETH JONATHAN SHARPE
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-02AP01DIRECTOR APPOINTED MR ROBIN RONALD MILLS
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE SERGEANT
2021-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM
2019-12-04AP01DIRECTOR APPOINTED MRS SARAH JANE SERGEANT
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW JONES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE HENRIKSEN
2019-03-01AP01DIRECTOR APPOINTED KATE DUNHAM
2018-10-22AP01DIRECTOR APPOINTED ALISON JANE HENRIKSEN
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-22AP01DIRECTOR APPOINTED MICHAEL ANDREW JONES
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WITHERS
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 29800
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEOFFREY BAILEY
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 29800
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-19DISS40Compulsory strike-off action has been discontinued
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 29800
2016-01-18AR0101/10/15 ANNUAL RETURN FULL LIST
2015-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 29800
2014-11-11AR0101/10/14 ANNUAL RETURN FULL LIST
2014-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 29800
2013-11-12AR0101/10/13 ANNUAL RETURN FULL LIST
2013-05-08AP01DIRECTOR APPOINTED COLIN GEOFFREY BAILEY
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON
2013-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-16AR0101/10/12 ANNUAL RETURN FULL LIST
2012-07-09AP01DIRECTOR APPOINTED MR JAMES WITHERS
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADEY
2012-04-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-05AR0101/10/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR AUN THAN
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ADEY / 03/11/2010
2010-11-01AR0101/10/10 FULL LIST
2010-10-27AP01DIRECTOR APPOINTED PAUL ALAN ADEY
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CREAN
2010-05-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-14AR0101/10/09 FULL LIST
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR PETER SELBY
2009-05-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY MASON
2009-02-24288aSECRETARY APPOINTED COMPASS SECRETARIES LIMITED
2008-12-16363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-03RES13INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008
2008-06-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-26AUDAUDITOR'S RESIGNATION
2008-01-14363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-06-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-05363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-17363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-12-13288aNEW DIRECTOR APPOINTED
2005-08-24288bDIRECTOR RESIGNED
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-09ELRESS386 DISP APP AUDS 19/05/05
2005-06-09ELRESS366A DISP HOLDING AGM 19/05/05
2005-05-2588(2)RAD 22/09/04--------- £ SI 51730@.01
2005-05-2588(2)RAD 22/09/04--------- £ SI 165000@.01
2005-02-04363aRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2005-02-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288bSECRETARY RESIGNED
2004-11-09288bDIRECTOR RESIGNED
2004-11-03225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW SECRETARY APPOINTED
2004-09-16RES13SUB DIVIDE 300000SH 10P 08/09/04
2004-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363aRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-30288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEITH PROWSE 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 KEITH PROWSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-03-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF A LIFE POLICY 2002-03-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF A LIFE POLICY 2002-03-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-03-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-03-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-03-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-03-11 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of KEITH PROWSE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KEITH PROWSE LIMITED owns 18 domain names.

clubkp.co.uk   thamesexperience.co.uk   oldcourse-experience.co.uk   keithprowse.co.uk   queensclubhospitality.co.uk   turnberryopengolf.co.uk   birkdaleopen.co.uk   birkdaleopengolf.co.uk   cheltenhamgoldcuphospitality.co.uk   oldcourseopen.co.uk   oldcourseopengolf.co.uk   thechampionshipclub.co.uk   artoistennishospitality.co.uk   officiallordshospitality.co.uk   officialopenhospitality.co.uk   officialovalhospitality.co.uk   officialwimbledonhospitality.co.uk   officialguardspolohospitality.co.uk  

Trademarks

Trademark applications by KEITH PROWSE LIMITED

KEITH PROWSE LIMITED is the Original registrant for the trademark INSIDE THE RINGS ™ (79005943) through the USPTO on the 2004-05-15
Printed matter, namely answer sheets for quizzes related to sport, awards, charts, emblems, forms, guides for sporting occasions, invitations, labels not of textile, mail response cards relating to sports events and sporting occasions, music books, patterns, plans, recipes sold as a component of food packaging, seminar notes, survey answer sheets, table tents, tables concerning sporting information, timetables and tickets; printed publications, namely magazines featuring sport, newsletters featuring sport, brochures featuring sport, dining, entertainment and accommodation, maps, printed menus, brochures about sport events, sports occasions, dining, entertainment and accommodation, posters, printed cards, namely, greeting cards, sports cards, trivia cards; photographs, writing implements
Income
Government Income
We have not found government income sources for KEITH PROWSE 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 (82990 - Other business support service activities n.e.c.) as KEITH PROWSE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KEITH PROWSE 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 KEITH PROWSE 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 KEITH PROWSE 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.