Company NameProsper Housing Limited
DirectorRanvir Kalra
Company StatusActive
Company Number05478527
CategoryPrivate Limited Company
Incorporation Date11 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ranvir Kalra
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Msp Business Centre
Fourth Way
Wembley
HA9 0HQ
Secretary NamePooja Kalra
NationalityBritish
StatusResigned
Appointed05 July 2005(3 weeks, 3 days after company formation)
Appointment Duration12 years, 11 months (resigned 30 May 2018)
RoleCompany Director
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0PA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressRubicon House Bnd - Ground Floor
Second Way
Wembley
HA9 0YJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,672
Cash£250
Current Liabilities£1,538

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

20 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
19 June 2023Registered office address changed from Top Floor Msp Business Centre Fourth Way Wembley HA9 0HQ England to Rubicon House Bnd - Ground Floor Second Way Wembley HA9 0YJ on 19 June 2023 (1 page)
30 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
9 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
24 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
6 December 2021Change of details for Ranvir Kalra as a person with significant control on 22 November 2021 (2 pages)
6 December 2021Director's details changed for Ranvir Kalra on 22 November 2021 (2 pages)
1 July 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
26 March 2021Registered office address changed from 10 Summerhouse Lane Harefield Uxbridge Middlesex UB9 6HX England to Top Floor Msp Business Centre Fourth Way Wembley HA9 0HQ on 26 March 2021 (1 page)
23 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
19 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
23 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
15 April 2019Registered office address changed from C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ England to 10 Summerhouse Lane Harefield Uxbridge Middlesex UB9 6HX on 15 April 2019 (1 page)
15 April 2019Change of details for Ranvir Kalra as a person with significant control on 15 April 2019 (2 pages)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
24 September 2018Registered office address changed from C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA to C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ on 24 September 2018 (1 page)
30 May 2018Termination of appointment of Pooja Kalra as a secretary on 30 May 2018 (1 page)
30 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 September 2015Director's details changed for Manish Kalra on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Manish Kalra on 3 September 2015 (2 pages)
3 September 2015Director's details changed for Manish Kalra on 3 September 2015 (2 pages)
24 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 October 2013Director's details changed for Manish Kalra on 11 June 2013 (2 pages)
7 October 2013Director's details changed for Manish Kalra on 11 June 2013 (2 pages)
7 October 2013Secretary's details changed for Pooja Kalra on 11 June 2013 (1 page)
7 October 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Secretary's details changed for Pooja Kalra on 11 June 2013 (1 page)
7 October 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 November 2012Registered office address changed from 43 Legrace Avenue Hounslow Middlesex TW4 7RT United Kingdom on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from 43 Legrace Avenue Hounslow Middlesex TW4 7RT United Kingdom on 14 November 2012 (2 pages)
18 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (14 pages)
18 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (14 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
15 July 2011Annual return made up to 11 June 2011 (14 pages)
15 July 2011Annual return made up to 11 June 2011 (14 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
7 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
7 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
17 August 2009Return made up to 11/06/09; no change of members (4 pages)
17 August 2009Return made up to 11/06/09; no change of members (4 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 December 2008Return made up to 11/06/07; full list of members (5 pages)
29 December 2008Return made up to 11/06/07; full list of members (5 pages)
29 December 2008Return made up to 11/06/08; no change of members (4 pages)
29 December 2008Return made up to 11/06/08; no change of members (4 pages)
7 July 2008Registered office changed on 07/07/2008 from, prospect house 1286 uxbridge road, hayes, middlesex, UB4 8JG, united kingdom (1 page)
7 July 2008Registered office changed on 07/07/2008 from, prospect house 1286 uxbridge road, hayes, middlesex, UB4 8JG, united kingdom (1 page)
2 May 2008Registered office changed on 02/05/2008 from, 43 legrace avenue, hounslow, middlesex, TW4 7RT (1 page)
2 May 2008Registered office changed on 02/05/2008 from, 43 legrace avenue, hounslow, middlesex, TW4 7RT (1 page)
2 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
18 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
18 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
7 July 2006Return made up to 11/06/06; full list of members (6 pages)
7 July 2006Return made up to 11/06/06; full list of members (6 pages)
14 September 2005Registered office changed on 14/09/05 from: js gulati & co., Allied sainif, house, 412 greenford road, greenford, middlesex UB6 9QH (1 page)
14 September 2005Registered office changed on 14/09/05 from: js gulati & co., Allied sainif, house, 412 greenford road, greenford, middlesex UB6 9QH (1 page)
5 July 2005New director appointed (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005New director appointed (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
11 June 2005Incorporation (13 pages)
11 June 2005Incorporation (13 pages)