ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prosperity Housing Group Limited

Prosperity Housing Group Limited is an active company incorporated on 6 October 2020 with the registered office located in Birmingham, West Midlands. Prosperity Housing Group Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12932448
Private limited company
Age
5 years
Incorporated 6 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 October 2025 (2 months ago)
Next confirmation dated 5 October 2026
Due by 19 October 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Address
Suite 5, The Cloisters 12 George Road
Edgbaston
Birmingham
West Midlands
B15 1NP
England
Address changed on 11 Jun 2023 (2 years 6 months ago)
Previous address was Avix Business Centre Neville House 42-46 Hagley Road Edgbaston Birmingham West Midlands B15 3BU England
Telephone
0333 7729464
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1989
Director • British • Lives in England • Born in May 1977
Mrs Petra Anita Foster
PSC • British • Lives in England • Born in May 1977
Miss Jessica Lianne Campbell
PSC • British • Lives in England • Born in Mar 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JP Luxe Living C.I.C
Jessica Lianne Campbell and Petra Anita Foster are mutual people.
Active
Prosperity Investing Limited
Jessica Lianne Campbell and Petra Anita Foster are mutual people.
Active
JPC Estates Ltd
Jessica Lianne Campbell and Petra Anita Foster are mutual people.
Active
Prosperity Housing Group Franchise Ltd
Jessica Lianne Campbell and Petra Anita Foster are mutual people.
Active
PF Global Media Consultancy Ltd
Petra Anita Foster is a mutual person.
Active
Forever Money Investments Ltd
Petra Anita Foster is a mutual person.
Active
Jessica C Limited
Jessica Lianne Campbell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£141.92K
Increased by £141.92K (%)
Turnover
Unreported
Same as previous period
Employees
22
Decreased by 3 (-12%)
Total Assets
£300.52K
Increased by £134.61K (+81%)
Total Liabilities
-£204.95K
Increased by £96.66K (+89%)
Net Assets
£95.58K
Increased by £37.96K (+66%)
Debt Ratio (%)
68%
Increased by 2.93% (+4%)
Latest Activity
Confirmation Submitted
1 Month Ago on 21 Oct 2025
Full Accounts Submitted
4 Months Ago on 28 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Oct 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 20 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 30 Oct 2023
Registered Address Changed
2 Years 6 Months Ago on 11 Jun 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 23 Mar 2023
Confirmation Submitted
3 Years Ago on 9 Nov 2022
Micro Accounts Submitted
3 Years Ago on 4 Jul 2022
Registered Address Changed
3 Years Ago on 23 Dec 2021
Get Credit Report
Discover Prosperity Housing Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 October 2025 with no updates
Submitted on 21 Oct 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 28 Jul 2025
Confirmation statement made on 5 October 2024 with no updates
Submitted on 18 Oct 2024
Micro company accounts made up to 31 October 2023
Submitted on 20 Feb 2024
Confirmation statement made on 5 October 2023 with no updates
Submitted on 30 Oct 2023
Registered office address changed from Avix Business Centre Neville House 42-46 Hagley Road Edgbaston Birmingham West Midlands B15 3BU England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 11 June 2023
Submitted on 11 Jun 2023
Micro company accounts made up to 31 October 2022
Submitted on 23 Mar 2023
Confirmation statement made on 5 October 2022 with no updates
Submitted on 9 Nov 2022
Micro company accounts made up to 31 October 2021
Submitted on 4 Jul 2022
Registered office address changed from 19 Regis Heath Road Rowley Regis B65 0PA England to Avix Business Centre Neville House 42-46 Hagley Road Edgbaston Birmingham West Midlands B15 3BU on 23 December 2021
Submitted on 23 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year