Company NameProsperity Ventures Limited
DirectorEdward Gerald Smethurst
Company StatusActive
Company Number08056995
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Previous NameStewart And Woodbridge Lettings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Gerald Smethurst
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop O'Th Hill Farm Meadowhead Lane
Norden
Greater Manchester
OL11 5UL
Director NameMichael Stewart
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Manchester Road
Heywood
OL10 2PN
Director NamePalladium Associates Plc (Corporation)
StatusResigned
Appointed03 May 2012(same day as company formation)
Correspondence AddressTop O Th Hill Farm Meadow Head Lane
Rochdale
OL11 5UL

Contact

Websitewww.palladiumassociatesplc.com
Telephone0161 6673683
Telephone regionManchester

Location

Registered AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

6 June 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
6 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
4 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
3 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
24 February 2021Registered office address changed from The Office Suite Top O Th Hill Farm Meadow Head Lane Rochdale Lancashire OL11 5UL to Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF on 24 February 2021 (1 page)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
14 May 2019Notification of Edward Gerald Smethurst as a person with significant control on 6 February 2019 (2 pages)
14 May 2019Cessation of Palladium Associates Plc as a person with significant control on 6 February 2019 (1 page)
1 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
30 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Registered office address changed from Top O Th Hill Farm Meadow Head Lane Norden Greater Manchester OL11 5UL to The Office Suite Top O Th Hill Farm Meadow Head Lane Rochdale Lancashire OL11 5UL on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Top O Th Hill Farm Meadow Head Lane Norden Greater Manchester OL11 5UL to The Office Suite Top O Th Hill Farm Meadow Head Lane Rochdale Lancashire OL11 5UL on 27 July 2015 (1 page)
27 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
28 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
10 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
17 August 2012Registered office address changed from C/O Stewart and Woodbridge 573 Bury Road Bamford OL11 4DQ England on 17 August 2012 (2 pages)
17 August 2012Registered office address changed from C/O Stewart and Woodbridge 573 Bury Road Bamford OL11 4DQ England on 17 August 2012 (2 pages)
16 August 2012Change of name notice (2 pages)
16 August 2012Company name changed stewart and woodbridge lettings LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
(2 pages)
16 August 2012Change of name notice (2 pages)
16 August 2012Company name changed stewart and woodbridge lettings LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
(2 pages)
20 June 2012Termination of appointment of Michael Stewart as a director (2 pages)
20 June 2012Termination of appointment of Michael Stewart as a director (2 pages)
28 May 2012Appointment of Edward Gerald Smethurst as a director (3 pages)
28 May 2012Appointment of Edward Gerald Smethurst as a director (3 pages)
28 May 2012Termination of appointment of Palladium Associates Plc as a director (2 pages)
28 May 2012Termination of appointment of Palladium Associates Plc as a director (2 pages)
3 May 2012Incorporation (37 pages)
3 May 2012Incorporation (37 pages)