BUILDANDPROSPER.COM LIMITED

Register to unlock more data on OkredoRegister

BUILDANDPROSPER.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07008530

Incorporation date

03/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Beacon Innovation Centre Beacon Park, Gorleston, Great Yarmouth, Norfolk NR31 7RACopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2009)
dot icon02/04/2026
Termination of appointment of Richard Joseph Turner as a director on 2026-03-01
dot icon02/04/2026
Cessation of Richard Joseph Turner as a person with significant control on 2026-03-01
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon08/12/2025
Cessation of Darren Jon Mann as a person with significant control on 2025-12-08
dot icon13/02/2025
Termination of appointment of Kurtis Adam Grimmette as a director on 2025-02-13
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon06/02/2025
Micro company accounts made up to 2024-03-31
dot icon07/01/2025
Appointment of Mr Kurtis Adam Grimmette as a director on 2025-01-01
dot icon21/10/2024
Termination of appointment of Darren Jon Mann as a director on 2023-03-30
dot icon28/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon27/08/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon24/12/2023
Change of share class name or designation
dot icon21/12/2023
Change of details for Mr Richard Joseph Turner as a person with significant control on 2023-03-30
dot icon20/12/2023
Second filing of Confirmation Statement dated 2023-06-07
dot icon20/12/2023
Notification of Darren Jon Mann as a person with significant control on 2023-03-30
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/06/2022
Second filing of Confirmation Statement dated 2022-06-06
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon07/06/2022
Particulars of variation of rights attached to shares
dot icon07/06/2022
Appointment of Mr Darren Jon Mann as a director on 2022-06-04
dot icon07/06/2022
Change of share class name or designation
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-06-04
dot icon06/06/2022
Notification of Richard Joseph Turner as a person with significant control on 2022-06-01
dot icon06/06/2022
Cessation of The Buildandprosper Group Limited as a person with significant control on 2022-06-01
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Notification of The Buildandprosper Group Limited as a person with significant control on 2021-09-08
dot icon08/09/2021
Cessation of Richard Turner as a person with significant control on 2021-09-08
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon21/12/2016
Compulsory strike-off action has been discontinued
dot icon20/12/2016
Confirmation statement made on 2016-09-03 with updates
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-04-05
dot icon16/01/2015
Current accounting period shortened from 2015-04-05 to 2015-03-31
dot icon19/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon09/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-04-05
dot icon22/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon10/10/2012
Termination of appointment of Jacqueline Turner as a director
dot icon18/01/2012
Accounts for a dormant company made up to 2011-04-05
dot icon25/10/2011
Previous accounting period shortened from 2011-09-30 to 2011-04-05
dot icon24/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mrs Jacqueline Louise Turner on 2011-10-24
dot icon10/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon07/04/2011
Registered office address changed from , Rivendell 4 Johnson Way, Lowestoft, Suffolk, NR32 4WW on 2011-04-07
dot icon30/11/2010
Appointment of Mr Richard Joseph Turner as a director
dot icon08/11/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mrs Jacqueline Louise Turner on 2010-09-03
dot icon08/07/2010
Termination of appointment of Richard Turner as a director
dot icon23/06/2010
Appointment of Mr Richard Joseph Turner as a director
dot icon03/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.21K
-
0.00
101.00
-
2022
1
8.26K
-
0.00
-
-
2023
1
17.57K
-
0.00
-
-
2023
1
17.57K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

17.57K £Ascended112.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Darren Jon
Director
04/06/2022 - 30/03/2023
2
Turner, Richard Joseph
Director
23/06/2010 - 23/06/2010
52
Turner, Richard Joseph
Director
30/11/2010 - 01/03/2026
52
Grimmette, Kurtis Adam
Director
01/01/2025 - 13/02/2025
-
Turner, Jacqueline Louise
Director
03/09/2009 - 01/01/2012
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUILDANDPROSPER.COM LIMITED

BUILDANDPROSPER.COM LIMITED is an(a) Active company incorporated on 03/09/2009 with the registered office located at Beacon Innovation Centre Beacon Park, Gorleston, Great Yarmouth, Norfolk NR31 7RA. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDANDPROSPER.COM LIMITED?

toggle

BUILDANDPROSPER.COM LIMITED is currently Active. It was registered on 03/09/2009 .

Where is BUILDANDPROSPER.COM LIMITED located?

toggle

BUILDANDPROSPER.COM LIMITED is registered at Beacon Innovation Centre Beacon Park, Gorleston, Great Yarmouth, Norfolk NR31 7RA.

What does BUILDANDPROSPER.COM LIMITED do?

toggle

BUILDANDPROSPER.COM LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

How many employees does BUILDANDPROSPER.COM LIMITED have?

toggle

BUILDANDPROSPER.COM LIMITED had 1 employees in 2023.

What is the latest filing for BUILDANDPROSPER.COM LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Richard Joseph Turner as a director on 2026-03-01.