UKBizDB.co.uk

PROSPERITY (HOLDINGS) LIMITED

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

This company is commonly known as Prosperity (holdings) Limited. The company was founded 21 years ago and was given the registration number 04683147. The firm's registered office is in MILTON KEYNES. You can find them at 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PROSPERITY (HOLDINGS) LIMITED
Company Number:04683147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, England, MK12 5NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary28 June 2023Active
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director28 June 2023Active
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director28 June 2023Active
25, Wood Lane, Aspley Guise, Milton Keynes, England, MK17 8EJ

Director02 March 2003Active
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director28 June 2023Active
4, Rolfe Close, Winslow, England, MK18 3FT

Secretary23 January 2004Active
66 Buckingham Road, Bletchley, Milton Keynes, MK3 5HL

Secretary02 March 2003Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary02 March 2003Active
8 Abraham Close, Willen Park, Milton Keynes, MK15 9JA

Director02 March 2003Active
York House, 45 Pine Grove Brookmans Park, Hatfield, AL9 7BL

Director16 January 2004Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director02 March 2003Active

People with Significant Control

Pfm Group Limited
Notified on:28 June 2023
Status:Active
Country of residence:England
Address:Lancaster House, Ackhurst Business Park, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Burchett
Notified on:01 July 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Robert Jerreat
Notified on:01 July 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Incorporation

Memorandum articles.

Download
2023-07-11Resolution

Resolution.

Download
2023-07-03Change of constitution

Statement of companys objects.

Download
2023-06-28Accounts

Change account reference date company current shortened.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Address

Change registered office address company with date old address new address.

Download
2023-06-28Officers

Appoint person secretary company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-09Resolution

Resolution.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.