Company NameWealth & Prosperity Mortgages Ltd
DirectorGeoffrey Denton
Company StatusActive
Company Number08577907
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Geoffrey Denton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF

Location

Registered AddressUnit 2 Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

20 October 2023Accounts for a dormant company made up to 31 May 2023 (6 pages)
27 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
28 October 2022Unaudited abridged accounts made up to 31 May 2022 (6 pages)
24 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
16 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
10 January 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
5 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2017Notification of Geoffrey Denton as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Geoffrey Denton as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2017Notification of Geoffrey Denton as a person with significant control on 6 April 2016 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 500
(6 pages)
22 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 500
(6 pages)
22 July 2016Director's details changed for Mr Geoffrey Denton on 20 June 2016 (2 pages)
22 July 2016Director's details changed for Mr Geoffrey Denton on 20 June 2016 (2 pages)
21 July 2016Registered office address changed from 26 Yarm Road Stockton-on-Tees Durham TS18 3NA to Unit 2 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 26 Yarm Road Stockton-on-Tees Durham TS18 3NA to Unit 2 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 21 July 2016 (1 page)
19 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 500
(3 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 500
(3 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 September 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
18 September 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
29 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 500
(3 pages)
29 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 500
(3 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(20 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(20 pages)