Prospero Property Limited

General information

Name:

Prospero Property Ltd

Office Address:

Office 4 2nd Floor 12 Cathedral Road CF11 9LJ Cardiff

Number: 07998961

Incorporation date: 2012-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Prospero Property Limited with the registration number 07998961 has been in this business field for 12 years. This particular Private Limited Company can be contacted at Office 4 2nd Floor, 12 Cathedral Road in Cardiff and its post code is CF11 9LJ. This business's registered with SIC code 98000 which means Residents property management. The latest filed accounts documents cover the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-03-20.

Within the company, a variety of director's obligations have so far been fulfilled by Peter W., Jonathan W., Abigail W. and Benjamin W.. As for these four executives, Peter W. has supervised company for the longest time, having been a member of officers' team since March 2012.

Executives who have control over this firm are as follows: Benjamin W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Abigail W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Peter W.

Role: Director

Appointed: 20 March 2012

Latest update: 2 February 2024

Jonathan W.

Role: Director

Appointed: 20 March 2012

Latest update: 2 February 2024

Abigail W.

Role: Director

Appointed: 20 March 2012

Latest update: 2 February 2024

Benjamin W.

Role: Director

Appointed: 20 March 2012

Latest update: 2 February 2024

People with significant control

Benjamin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Abigail W.
Notified on 6 April 2016
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 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 18 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 18 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 30th 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 30th 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 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 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

The Maltings East Tindall Street

Post code:

CF24 5EA

City / Town:

Cardiff

HQ address,
2014

Address:

The Maltings East Tyndall Street

Post code:

CF24 5EA

City / Town:

Cardiff

HQ address,
2015

Address:

The Maltings East Tyndall Street

Post code:

CF24 5EA

City / Town:

Cardiff

HQ address,
2016

Address:

The Maltings East Tyndall Street

Post code:

CF24 5EA

City / Town:

Cardiff

Accountant/Auditor,
2016 - 2014

Name:

Norton Accountancy Ltd

Address:

7 Soundwell Road Staple Hill

Post code:

BS16 4QG

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
12
Company Age

Similar companies nearby

Closest companies