Company NameProsperity Brokers Limited
DirectorEdward Gerald Smethurst
Company StatusActive
Company Number06984964
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Previous NameProsperity Sports Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Edward Gerald Smethurst
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywoods Farm Birtle Road
Bury
Lancashire
BL9 6UU
Secretary NameMr Edward Gerald Smethurst
StatusCurrent
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHeywoods Farm Birtle Road
Bury
Lancashire
BL9 6UU
Director NameMr Steven Scott Blatherwick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(4 days after company formation)
Appointment Duration12 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clover Court
Moor Road
Papplewick
Nottinghamshire
NG15 8FR
Director NameMr David James Hartley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(4 days after company formation)
Appointment Duration12 months (resigned 10 August 2010)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressBeechwood 2 Hammond Drive
Read
Burnley
BB12 7RE
Director NameMr David Reeves
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bradway Grange Road
Sheffield
South Yorkshire
S17 4PH
Director NameMr Mark Roger Beswick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop O'Th Hill Farm Meadow Head Lane
Rochdale
Lancashire
OL11 5UL

Contact

Websiteprosperitysports.co.uk
Email address[email protected]
Telephone01706 650034
Telephone regionRochdale

Location

Registered AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£6,053
Cash£44,671
Current Liabilities£80,132

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
9 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
30 March 2021Registered office address changed from Top O'th Hill Farm Meadow Head Lane Rochdale Lancashire OL11 5UL to Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF on 30 March 2021 (1 page)
22 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
17 December 2020Termination of appointment of Mark Roger Beswick as a director on 16 December 2020 (1 page)
14 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
19 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 August 2018Appointment of Mr Mark Roger Beswick as a director on 8 August 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (3 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
18 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
11 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 November 2015Director's details changed for Mr Edward Gerald Smethurst on 8 November 2014 (2 pages)
23 November 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Secretary's details changed for Mr Edward Gerald Smethurst on 8 August 2014 (1 page)
23 November 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Secretary's details changed for Mr Edward Gerald Smethurst on 8 August 2014 (1 page)
23 November 2015Director's details changed for Mr Edward Gerald Smethurst on 8 November 2014 (2 pages)
23 November 2015Secretary's details changed for Mr Edward Gerald Smethurst on 8 August 2014 (1 page)
23 November 2015Director's details changed for Mr Edward Gerald Smethurst on 8 November 2014 (2 pages)
23 November 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 November 2012Registered office address changed from Prosperity Offices Ashworth Brook Farm Meadowhead Lane Rochdale Lancashire OL11 5UL United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Prosperity Offices Ashworth Brook Farm Meadowhead Lane Rochdale Lancashire OL11 5UL United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Prosperity Offices Ashworth Brook Farm Meadowhead Lane Rochdale Lancashire OL11 5UL United Kingdom on 5 November 2012 (1 page)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Registered office address changed from Top O'th Hill Farm Meadowhead Lane Norden Rochdale Lancashire OL11 5UL United Kingdom on 15 August 2011 (1 page)
15 August 2011Termination of appointment of David Hartley as a director (1 page)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
15 August 2011Termination of appointment of Steven Blatherwick as a director (1 page)
15 August 2011Termination of appointment of Steven Blatherwick as a director (1 page)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
15 August 2011Termination of appointment of David Hartley as a director (1 page)
15 August 2011Registered office address changed from Top O'th Hill Farm Meadowhead Lane Norden Rochdale Lancashire OL11 5UL United Kingdom on 15 August 2011 (1 page)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 February 2011Termination of appointment of David Reeves as a director (1 page)
16 February 2011Termination of appointment of David Reeves as a director (1 page)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
27 August 2010Registered office address changed from Ashworth Brook Farm Meadowhead Lane Norden Rochdale Lancashire OL11 5UL Uk on 27 August 2010 (1 page)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
27 August 2010Registered office address changed from Ashworth Brook Farm Meadowhead Lane Norden Rochdale Lancashire OL11 5UL Uk on 27 August 2010 (1 page)
28 August 2009Director appointed david james hartley (2 pages)
28 August 2009Director appointed steven scott blatherwick (2 pages)
28 August 2009Director appointed david edward reeves (2 pages)
28 August 2009Director appointed steven scott blatherwick (2 pages)
28 August 2009Director appointed david james hartley (2 pages)
28 August 2009Director appointed david edward reeves (2 pages)
7 August 2009Incorporation (13 pages)
7 August 2009Incorporation (13 pages)