Company NameProsperity Management & Development Limited
DirectorSarah Louise Long
Company StatusActive
Company Number07502475
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Sarah Louise Long
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(1 year after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Brow Edge Altrincham Road
Wilmslow
Cheshire
SK9 4LT
Director NameMr John Adrian Claughton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Studio 6 Coronation Square
Knutsford
WA16 6DS

Contact

Websiteprosperitymanagement.co.uk
Telephone07 779829233
Telephone regionMobile

Location

Registered AddressThe Studio Brow Edge
Altrincham Road
Wilmslow
Cheshire
SK9 4LT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley

Financials

Year2013
Net Worth£239
Cash£27,580
Current Liabilities£27,341

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

7 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
16 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
8 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
13 August 2021Termination of appointment of John Adrian Claughton as a director on 2 August 2021 (1 page)
5 August 2021Micro company accounts made up to 31 January 2021 (8 pages)
3 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 January 2020 (8 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
26 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 April 2017Registered office address changed from The Studio Brow Edge Altrincham Road Wilmslow Cheshire SK9 4LT England to The Studio Brow Edge Altrincham Road Wilmslow Cheshire SK9 4LT on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from The Studio Brow Edge Altrincham Road Wilmslow Cheshire SK9 4LT England to The Studio Brow Edge Altrincham Road Wilmslow Cheshire SK9 4LT on 19 April 2017 (2 pages)
12 April 2017Registered office address changed from The Studio 6 Coronation Square Knutsford Cheshire WA16 6DS to The Studio Brow Edge Altrincham Road Wilmslow Cheshire SK9 4LT on 12 April 2017 (1 page)
12 April 2017Registered office address changed from The Studio 6 Coronation Square Knutsford Cheshire WA16 6DS to The Studio Brow Edge Altrincham Road Wilmslow Cheshire SK9 4LT on 12 April 2017 (1 page)
14 March 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
12 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
12 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
25 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
24 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
24 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
2 July 2015Director's details changed for Miss Sarah Louise Claughton on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Miss Sarah Louise Claughton on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Miss Sarah Louise Claughton on 2 July 2015 (2 pages)
22 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(4 pages)
22 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
3 April 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
11 February 2012Appointment of Miss Sarah Louise Claughton as a director (2 pages)
11 February 2012Appointment of Miss Sarah Louise Claughton as a director (2 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)