Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Prosperity Cathedral View NMPI Ltd
Prosperity Cathedral View NMPI Ltd is a liquidation company incorporated on 25 November 2016 with the registered office located in Southampton, Hampshire. Prosperity Cathedral View NMPI Ltd was registered 8 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
4 years ago
Company No
10497876
Private limited company
Age
8 years
Incorporated
25 November 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1707 days
Dated
24 November 2019
(5 years ago)
Next confirmation dated
24 November 2020
Was due on
5 January 2021
(4 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
1773 days
For period
1 Nov
⟶
31 Oct 2018
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2019
Was due on
31 October 2020
(4 years ago)
Learn more about Prosperity Cathedral View NMPI Ltd
Contact
Address
C/O Quantuma Avisory Ltd Office D Beresford House
Town Quay
Southampton
SO14 2AQ
Same address for the past
5 years
Companies in SO14 2AQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
0
Shareholders
3
Controllers (PSC)
3
Mr Gavin Davis Barry
PSC • Irish • Lives in UK • Born in May 1975
Mr Edward Christopher Francis Fowkes
PSC • British • Lives in UK • Born in Feb 1972
Fraser George Neill Macdonald
PSC • British • Lives in UK • Born in May 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 Oct 2018
For period
31 Oct
⟶
31 Oct 2018
Traded for
12 months
Cash in Bank
£79
Decreased by £3.4K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.65M
Increased by £3.75M (+418%)
Total Liabilities
-£4.65M
Increased by £3.75M (+417%)
Net Assets
-£768
Decreased by £304 (+66%)
Debt Ratio (%)
100%
Decreased by 0.04% (-0%)
See 10 Year Full Financials
Latest Activity
Gavin Davis Barry Resigned
4 Years Ago on 17 Aug 2021
Edward Christopher Francis Fowkes Resigned
4 Years Ago on 16 Aug 2021
Voluntary Liquidator Appointed
4 Years Ago on 27 Jul 2021
Moved to Voluntary Liquidation
4 Years Ago on 5 Jul 2021
Administrator Appointed
5 Years Ago on 28 Aug 2020
Registered Address Changed
5 Years Ago on 27 Aug 2020
Compulsory Strike-Off Discontinued
5 Years Ago on 29 Feb 2020
Confirmation Submitted
5 Years Ago on 28 Feb 2020
Compulsory Gazette Notice
5 Years Ago on 11 Feb 2020
Fraser George Neill Macdonald Resigned
6 Years Ago on 24 Jul 2019
Get Alerts
Get Credit Report
Discover Prosperity Cathedral View NMPI Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 4 July 2025
Submitted on 1 Sep 2025
Liquidators' statement of receipts and payments to 4 July 2024
Submitted on 19 Aug 2024
Liquidators' statement of receipts and payments to 4 July 2023
Submitted on 11 Sep 2023
Liquidators' statement of receipts and payments to 4 July 2022
Submitted on 5 Sep 2022
Termination of appointment of Edward Christopher Francis Fowkes as a director on 16 August 2021
Submitted on 12 Sep 2021
Termination of appointment of Gavin Davis Barry as a director on 17 August 2021
Submitted on 28 Aug 2021
Appointment of a voluntary liquidator
Submitted on 27 Jul 2021
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 5 Jul 2021
Administrator's progress report
Submitted on 12 Mar 2021
Result of meeting of creditors
Submitted on 17 Nov 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs