Prosperity Independent Financial Advisors & Stockbrokers Limited

General information

Name:

Prosperity Independent Financial Advisors & Stockbrokers Ltd

Office Address:

Bramble House Furzehall Farm Wickham Road PO16 7JH Fareham

Number: 06992522

Incorporation date: 2009-08-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06992522 fifteen years ago, Prosperity Independent Financial Advisors & Stockbrokers Limited was set up as a Private Limited Company. The latest mailing address is Bramble House Furzehall Farm, Wickham Road Fareham. This business's SIC code is 82990, that means Other business support service activities not elsewhere classified. Prosperity Independent Financial Advisors & Stockbrokers Ltd filed its account information for the financial period up to 31st March 2022. The latest confirmation statement was released on 5th August 2023.

In the company, the full range of director's tasks have so far been fulfilled by Dean B. who was assigned to lead the company in 2021. Since November 2009 Mark N., had been fulfilling assigned duties for the company till the resignation on 2021-03-03. As a follow-up another director, namely Jasper D. resigned on 2021-03-03.

Financial data based on annual reports

Company staff

Dean B.

Role: Director

Appointed: 03 March 2021

Latest update: 8 April 2024

People with significant control

The companies that control this firm are as follows: Mwa Financial Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 392-392 Strand, WC2R 0LT and was registered as a PSC under the registration number 12970693.

Mwa Financial Ltd
Address: Queensland House 392-392 Strand, London, WC2R 0LT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12970693
Notified on 3 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark N.
Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jasper D.
Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 November 2015
Annual Accounts 23rd December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23rd December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 069925220005, created on Wednesday 11th October 2023 (MR01)
filed on: 16th, October 2023
mortgage
Free Download Download filing (60 pages)

Additional Information

HQ address,
2012

Address:

13 Hursley Road Chandlers Ford

Post code:

SO53 2FW

City / Town:

Eastleigh

HQ address,
2013

Address:

13 Hursley Road Chandler's Ford

Post code:

SO53 2FW

City / Town:

Eastleigh

HQ address,
2014

Address:

13 Hursley Road Chandler's Ford

Post code:

SO53 2FW

City / Town:

Eastleigh

HQ address,
2015

Address:

13 Hursley Road Chandler's Ford

Post code:

SO53 2FW

City / Town:

Eastleigh

HQ address,
2016

Address:

13 Hursley Road Chandler's Ford

Post code:

SO53 2FW

City / Town:

Eastleigh

Accountant/Auditor,
2015 - 2014

Name:

Underwood Barron Llp

Address:

Monks Brook House 13 - 17 Hursley Road Chandlers Ford

Post code:

SO53 2FW

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode