UKBizDB.co.uk

PROSPECT HOUSING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prospect Housing Limited. The company was founded 13 years ago and was given the registration number 07575387. The firm's registered office is in BIRMINGHAM. You can find them at Unit 3 Cuckoo Wharf, 427 Lichfield Road, Birmingham, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:PROSPECT HOUSING LIMITED
Company Number:07575387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Unit 3 Cuckoo Wharf, 427 Lichfield Road, Birmingham, England, B6 7SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite B, Fairgate House, Kings Road, Tyseley, Birmingham, England, B11 2AA

Director08 April 2021Active
Unit 3 Cuckoo Wharf, 427 Lichfield Road, Birmingham, England, B6 7SS

Secretary17 October 2018Active
21, Institute Road, Kings Heath, Birmingham, United Kingdom, B14 7EG

Secretary23 March 2011Active
Suite B, Fairgate House, Kings Road, Tyseley, Birmingham, England, B11 2AA

Secretary28 July 2020Active
Unit 3 Cuckoo Wharf, 427 Lichfield Road, Birmingham, England, B6 7SS

Director13 March 2019Active
21, Institute Road, Kings Heath, Birmingham, United Kingdom, B14 7EG

Director23 March 2011Active
21, Institute Road, Kings Heath, Birmingham, B14 7EG

Director23 October 2012Active
3 Cuckoo Wharf, 427, Lichfield Road, Birmingham, England, B6 7SS

Director01 April 2015Active
Suite B, Fairgate House, Kings Road, Tyseley, Birmingham, England, B11 2AA

Director25 September 2020Active
Suite B, Fairgate House, Kings Road, Tyseley, Birmingham, England, B11 2AA

Director25 September 2020Active
Unit 3 Cuckoo Wharf, 427 Lichfield Road, Birmingham, England, B6 7SS

Director18 July 2019Active
Unit 3 Cuckoo Wharf, 427 Lichfield Road, Birmingham, England, B6 7SS

Director12 March 2019Active
26 Honeysuckle Way, Honeysuckle Way, Rednal, Birmingham, England, B45 9AN

Director12 April 2017Active
Unit 3 Cuckoo Wharf, 427 Lichfield Road, Birmingham, England, B6 7SS

Director19 July 2019Active
21, Institute Road, Kings Heath, Birmingham, B14 7EG

Director01 April 2018Active
21, Institute Road, Kings Heath, Birmingham, B14 7EG

Director10 December 2012Active
Unit 3 Cuckoo Wharf, 427 Lichfield Road, Birmingham, England, B6 7SS

Director05 August 2020Active
Suite B, Fairgate House, Kings Road, Tyseley, Birmingham, England, B11 2AA

Director25 September 2020Active
Unit 3 Cuckoo Wharf, 427 Lichfield Road, Birmingham, England, B6 7SS

Director31 October 2017Active
3 Cuckoo Wharf, 427, Lichfield Road, Birmingham, England, B6 7SS

Director19 July 2019Active
21, Institute Road, Kings Heath, Birmingham, B14 7EG

Director23 October 2012Active
Unit 3 Cuckoo Wharf, 427 Lichfield Road, Birmingham, England, B6 7SS

Director01 April 2018Active
Unit 3 Cuckoo Wharf, 427 Lichfield Road, Birmingham, England, B6 7SS

Director12 March 2019Active
21, Institute Road, Kings Heath, Birmingham, England, B14 7EG

Director01 April 2018Active
21, Institute Road, Kings Heath, Birmingham, B14 7EG

Director14 April 2014Active
21, Institute Road, Kings Heath, Birmingham, B14 7EG

Director31 March 2014Active
21, Institute Road, Kings Heath, Birmingham, B14 7EG

Director23 October 2012Active
21, Institute Road, Kings Heath, Birmingham, B14 7EG

Director23 October 2012Active
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA

Director23 March 2011Active
21, Institute Road, Kings Heath, Birmingham, B14 7EG

Director31 October 2017Active

People with Significant Control

Mrs Janet Lisa Shelton
Notified on:01 March 2017
Status:Active
Date of birth:December 1961
Nationality:English
Address:21, Institute Road, Birmingham, B14 7EG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-30Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-06Dissolution

Dissolution application strike off company.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Other

Removal company as social landlord.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-05-02Resolution

Resolution.

Download
2021-05-02Resolution

Resolution.

Download
2021-05-02Incorporation

Memorandum articles.

Download
2021-05-02Resolution

Resolution.

Download
2021-04-30Incorporation

Memorandum articles.

Download
2021-04-20Accounts

Change account reference date company current extended.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.