Prosperity Southside Residences Limited BIRMINGHAM


Founded in 2017, Prosperity Southside Residences, classified under reg no. 10697058 is an active company. Currently registered at Jq1 B3 1QG, Birmingham the company has been in the business for seven years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2021-12-13 Prosperity Southside Residences Limited is no longer carrying the name Davenports Prosperity Kent Street.

The company has one director. Jonathan B., appointed on 29 March 2017. There are currently no secretaries appointed. As of 24 April 2024, there were 2 ex directors - Tejinder M., Jason H. and others listed below. There were no ex secretaries.

Prosperity Southside Residences Limited Address / Contact

Office Address Jq1
Office Address2 32 George Street
Town Birmingham
Post code B3 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10697058
Date of Incorporation Wed, 29th Mar 2017
Industry Development of building projects
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Jonathan B.

Position: Director

Appointed: 29 March 2017

Tejinder M.

Position: Director

Appointed: 12 February 2018

Resigned: 11 March 2020

Jason H.

Position: Director

Appointed: 19 June 2017

Resigned: 23 August 2022

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we established, there is Prosperity Investments and Developments Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Brook P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Prosperity Investments and Developments Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Prosperity Investments And Developments Limited

Century Buildings 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10501270
Notified on 18 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brook P.

Notified on 31 December 2017
Ceased on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Prosperity Investments And Developments Limited

Century Buildings 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 29 March 2017
Ceased on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Davenports Prosperity Kent Street December 13, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand53 160165 47312 495230 1557 697
Current Assets3 853 3866 251 3404 593 4534 239 2856 740 9437 026 975
Debtors2 979 7891 364 7471 343 7761 176 426630 788598 247
Net Assets Liabilities-15 464-124 760-1 707 072-2 123 841-3 252 508-3 449 456
Other Debtors1 240 0691 364 7471 335 5261 173 126630 788595 747
Total Inventories820 4374 886 5773 244 2043 050 3645 880 0006 421 031
Other
Amounts Owed By Associates261 619     
Amounts Owed By Group Undertakings     2 500
Amounts Owed To Group Undertakings  3 998 6443 282 1764 446 2974 656 686
Average Number Employees During Period 33221
Creditors3 868 850250 0001 915 2002 500 0004 724 7676 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases 33 00033 00033 000  
Net Current Assets Liabilities-15 464125 240208 128376 1591 472 259-3 442 789
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid11 259 999259 999259 999
Number Shares Issued Specific Share Issue1     
Other Creditors3 706 595250 0001 915 2002 500 0004 724 7676 667
Other Remaining Borrowings 2 631 1191 915 2002 500 0004 718 1004 534 800
Other Taxation Social Security Payable  15 82022 05921 3937 956
Par Value Share11 111
Total Assets Less Current Liabilities-15 464125 2401 980 411878 8071 472 259-3 442 789
Trade Creditors Trade Payables99 446102 32332 70814 08023 50029 095
Trade Debtors Trade Receivables  8 2503 300  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-01-16 director's details were changed
filed on: 3rd, January 2024
Free Download (2 pages)

Company search