Company NameProsperity Property Limited
DirectorEdward Gerald Smethurst
Company StatusActive
Company Number07647983
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Edward Gerald Smethurst
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTop O Th Hill Farm Meadow Head Lane
Rochdale
OL11 5UL

Contact

Websitewww.prosperitylaw.com
Email address[email protected]
Telephone01706 659666
Telephone regionRochdale

Location

Registered AddressVantage Point Prosperity Law
4 Hardman Street, Spinningfields
Manchester
Lancashire
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£4,081
Cash£10,285
Current Liabilities£490,358

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

8 April 2022Delivered on: 19 April 2022
Persons entitled:
Barclays Bank UK PLC (09740322)
Barclays Bank PLC (01026167)
Barclays Security Trustee Limited (10825314)

Classification: A registered charge
Outstanding
21 February 2022Delivered on: 25 February 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 25 three brooks way. Oswaldtwistle. Accrington. BB5 3QZ.
Outstanding
18 November 2021Delivered on: 26 November 2021
Persons entitled: Charter Court Financial Services LTD

Classification: A registered charge
Particulars: 10 winterley drive accrington.
Outstanding
25 January 2019Delivered on: 5 February 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Freehold property 9 back dale street milnrow rochdale greater manchester OL16 4HY.
Outstanding
25 January 2019Delivered on: 5 February 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Freehold property 26 chichester close littleborough rochdale greater manchester OL15 8QL.
Outstanding
25 January 2019Delivered on: 5 February 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Leasehold property 19 industry street whitworth rochdale greater manchester OL12 8DW.
Outstanding
25 January 2019Delivered on: 5 February 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Leasehold property 278 milnrow road rochdale greater manchester OL16 5BQ.
Outstanding
25 January 2019Delivered on: 4 February 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Leasehold property 24 st martins street rochdale greater manchester OL11 2TB.
Outstanding
27 May 2022Delivered on: 27 May 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 22 bury & rochdale old road. Bury. BL9 7TZ.
Outstanding
20 May 2022Delivered on: 20 May 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 49 bluebell way, huncoat, accrington BB5 6TD.
Outstanding
8 April 2022Delivered on: 19 April 2022
Persons entitled: Barclays Security Trustee Limited (10825314)

Classification: A registered charge
Particulars: The freehold property known as or being 4, 5 and 6 super street, clayton le moors, accrington, BB5 5ST and registered at hm land registry under title numbers LAN8150, LAN75433 and LAN30569.
Outstanding
8 April 2022Delivered on: 19 April 2022
Persons entitled: Barclays Security Trustee Limited (10825314)

Classification: A registered charge
Particulars: The freehold property known as or being 1 tenby street, rochdale, OL12 7ES and registered at hm land registry under title number GM931669.
Outstanding
8 April 2022Delivered on: 19 April 2022
Persons entitled: Barclays Security Trustee Limited (10825314)

Classification: A registered charge
Particulars: The leasehold property known as or being (1) willow grange, henry street, rishton, blackburn, BB1 4JJ (2) land on the east side of willow grange, henry street, rishton, blackburn (3) land adjoining 1A meadow gardens, rishton, blackburn, BB1 4RQ (4) land adjoining willow grange and ashwood house, henry street, rishton and registered at hm land registry under title numbers LA858497, LAN212484, LAN229223, LA929973.
Outstanding
8 April 2022Delivered on: 19 April 2022
Persons entitled: Barclays Security Trustee Limited (10825314)

Classification: A registered charge
Particulars: The freehold property known as or being willow grange, henry street, rishton, BS1 4JJ and registered at hm land registry under title number LAN74190.
Outstanding
25 January 2019Delivered on: 4 February 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Freehold property 469 halifax road rochdale greater manchester OL12 9AB.
Outstanding

Filing History

26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
24 January 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
27 May 2022Registration of charge 076479830015, created on 27 May 2022 (19 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
20 May 2022Registration of charge 076479830014, created on 20 May 2022 (4 pages)
19 April 2022Registration of charge 076479830013, created on 8 April 2022 (50 pages)
19 April 2022Registration of charge 076479830011, created on 8 April 2022 (53 pages)
19 April 2022Registration of charge 076479830012, created on 8 April 2022 (51 pages)
19 April 2022Registration of charge 076479830009, created on 8 April 2022 (87 pages)
19 April 2022Registration of charge 076479830010, created on 8 April 2022 (50 pages)
25 February 2022Registration of charge 076479830008, created on 21 February 2022 (4 pages)
1 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
26 November 2021Registration of charge 076479830007, created on 18 November 2021 (6 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
1 March 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
24 February 2021Registered office address changed from Vantage Point Prosperity Law, Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF United Kingdom to Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF on 24 February 2021 (1 page)
24 February 2021Registered office address changed from Top O Th Hill Farm Meadow Head Lane Rochdale Greater Manchester OL11 5UL to Vantage Point Prosperity Law, Vantage Point 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF on 24 February 2021 (1 page)
24 February 2021Registered office address changed from Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF United Kingdom to Vantage Point Prosperity Law 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF on 24 February 2021 (1 page)
24 February 2021Registered office address changed from Vantage Point Prosperity Law 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF United Kingdom to Vantage Point Prosperity Law 4 Hardman Street, Spinningfields Manchester Lancashire M3 3HF on 24 February 2021 (1 page)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
10 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
6 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
5 February 2019Registration of charge 076479830004, created on 25 January 2019 (4 pages)
5 February 2019Registration of charge 076479830003, created on 25 January 2019 (4 pages)
5 February 2019Registration of charge 076479830005, created on 25 January 2019 (4 pages)
5 February 2019Registration of charge 076479830006, created on 25 January 2019 (4 pages)
4 February 2019Registration of charge 076479830002, created on 25 January 2019 (4 pages)
4 February 2019Registration of charge 076479830001, created on 25 January 2019 (4 pages)
31 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
30 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)