UKBizDB.co.uk

PROSPERIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prosperis Limited. The company was founded 22 years ago and was given the registration number 04522785. The firm's registered office is in HARROGATE. You can find them at 14 Cold Bath Road, , Harrogate, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PROSPERIS LIMITED
Company Number:04522785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:14 Cold Bath Road, Harrogate, England, HG2 0NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 9 St James Business Park, Knaresborough, England, HG5 8QB

Secretary31 August 2011Active
First Floor, 9 St James Business Park, Knaresborough, England, HG5 8QB

Director10 June 2005Active
First Floor, 9 St James Business Park, Knaresborough, England, HG5 8QB

Director01 July 2013Active
26 Westow Street, London, SE19 3AH

Secretary30 December 2002Active
Beaconsfield Court, Aberford Road, Garforth, Leeds, LS25 1QH

Secretary07 January 2003Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary30 August 2002Active
South View 2 Water Lane, Sherburn, Malton, YO17 8PG

Director30 December 2002Active
1 Stonecroft, Thruscross, Harrogate, HG3 4AH

Director21 November 2006Active
Golden Eye, Bradda East Port Erin, Isle Of Man, IM9 6QB

Director30 December 2002Active
12 Barnwell Crescent, Harrogate, HG2 9EY

Director30 December 2002Active
5 Coverdale Drive, Knaresborough, HG5 9BW

Director20 December 2004Active
49 Tenterfields, Apperley Bridge, Bradford, BD10 0UN

Director05 March 2003Active
29 Brownberrie Lane, Horsforth, Leeds, LS18 5SD

Director21 January 2005Active
Chapel Barn, Hollowgate, Froggatt, Calver, Hope Valley, S32 3ZN

Director10 June 2005Active
Sylvester Mews Whitley Lane, Grenoside, Sheffield, S35 8RQ

Director30 December 2002Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director30 August 2002Active

People with Significant Control

Mr Niall Joseph Gunn
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:Irish
Country of residence:England
Address:First Floor, 9 St James Business Park, Knaresborough, England, HG5 8QB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Christopher Meehan
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:First Floor, 9 St James Business Park, Knaresborough, England, HG5 8QB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.