PROSPERITY (HOLDINGS) LIMITED
WINGRAVE, AYLESBURY AJB FINANCIAL PLANNING LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 4LW

Company number 04683147
Status Active
Incorporation Date 2 March 2003
Company Type Private Limited Company
Address UNIT 9B WINGBURY BUSINESS, VILLAGE UPPER WINGBURY FARM, WINGRAVE, AYLESBURY, BUCKINGHAMSHIRE, HP22 4LW
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of PROSPERITY (HOLDINGS) LIMITED are www.prosperityholdings.co.uk, and www.prosperity-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Wendover Rail Station is 7.8 miles; to Bletchley Rail Station is 8.4 miles; to Fenny Stratford Rail Station is 8.7 miles; to Bow Brickhill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prosperity Holdings Limited is a Private Limited Company. The company registration number is 04683147. Prosperity Holdings Limited has been working since 02 March 2003. The present status of the company is Active. The registered address of Prosperity Holdings Limited is Unit 9b Wingbury Business Village Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire Hp22 4lw. . GOULD, Celia Joan is a Secretary of the company. BURCHETT, John is a Director of the company. JERREAT, Adam Robert is a Director of the company. Secretary JERREAT, Adam Robert has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director KLAASSEN, Nicolas has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
GOULD, Celia Joan
Appointed Date: 23 January 2004

Director
BURCHETT, John
Appointed Date: 02 March 2003
75 years old

Director
JERREAT, Adam Robert
Appointed Date: 02 March 2003
58 years old

Resigned Directors

Secretary
JERREAT, Adam Robert
Resigned: 23 January 2004
Appointed Date: 02 March 2003

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Director
KLAASSEN, Nicolas
Resigned: 17 January 2005
Appointed Date: 16 January 2004
66 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Persons With Significant Control

Mr John Burchett
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam Robert Jerreat
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROSPERITY (HOLDINGS) LIMITED Events

22 Feb 2017
Confirmation statement made on 20 February 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

23 Feb 2016
Director's details changed for Adam Robert Jerreat on 1 December 2015
13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
27 Jan 2004
Secretary resigned
27 Jan 2004
New director appointed
27 Jan 2004
New secretary appointed
27 Jan 2004
New director appointed
02 Mar 2003
Incorporation

PROSPERITY (HOLDINGS) LIMITED Charges

8 September 2006
Debenture
Delivered: 12 September 2006
Status: Satisfied on 23 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
11 May 2004
Debenture
Delivered: 19 May 2004
Status: Satisfied on 23 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…