UKBizDB.co.uk

PROSPERITY INDEPENDENT FINANCIAL ADVISORS & STOCKBROKERS LIMITED

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

This company is commonly known as Prosperity Independent Financial Advisors & Stockbrokers Limited. The company was founded 14 years ago and was given the registration number 06992522. The firm's registered office is in EASTLEIGH. You can find them at 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROSPERITY INDEPENDENT FINANCIAL ADVISORS & STOCKBROKERS LIMITED
Company Number:06992522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramble House, Furzehall Farm, Wickham Road, Fareham, England, PO16 7JH

Director03 March 2021Active
The Mill House, Clerklands, Melrose, Scotland, TD6 9JR

Director17 August 2009Active
56, Nassau Drive, Crowborough, United Kingdom, TN6 2GT

Director17 August 2009Active
15, Dumbleton Close, Southampton, England, SO19 6AP

Director03 November 2009Active

People with Significant Control

Mwa Financial Ltd
Notified on:03 March 2021
Status:Active
Country of residence:England
Address:Queensland House, 392-392 Strand, London, England, WC2R 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jasper Iddo De Zoeten
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:Dutch
Country of residence:Scotland
Address:The Mill House, Clerklands, Melrose, Scotland, TD6 9JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Leonard Newman
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Jacaranda, 15 Dumbleton Close, Southampton, United Kingdom, SO19 6AP
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 (6 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
2023-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Resolution

Resolution.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Address

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

Download
2021-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-25Address

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

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-15Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.