UKBizDB.co.uk

PRIME PROPERTY CONSULTANCY LTD

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

This company is commonly known as Prime Property Consultancy Ltd. The company was founded 7 years ago and was given the registration number 10695266. The firm's registered office is in MANCHESTER. You can find them at Chichester House, 91 Moss Lane East, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRIME PROPERTY CONSULTANCY LTD
Company Number:10695266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chichester House, 91 Moss Lane East, Manchester, England, M15 5GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Blair Road, Whalley Range, Manchester, England, M16 8NS

Director28 March 2017Active
2, Sandhurst Avenue, Manchester, United Kingdom, M20 1ED

Director01 March 2018Active
21, Norbreck Close, Great Sankey, Warrington, United Kingdom, WA5 2SJ

Director07 March 2018Active
11, Olympic Way, Birchwood, Warrington, England, WA2 0YL

Director01 March 2018Active
14a Tufail Road, Lahore, Pakistan,

Director28 March 2017Active

People with Significant Control

Mr Mohammed Baber Majid
Notified on:01 March 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Fernbank, Bow Lane, Bowdon, United Kingdom, WA14 3LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeff Pike
Notified on:28 March 2017
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:5 Blair Road, Whalley Range, Manchester, England, M16 8NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zulfikar Ahmad Majid
Notified on:28 March 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:Pakistan
Address:14a Tufail Road, Lahore, Pakistan,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Address

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

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Address

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

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Capital

Members register information on withdrawal from the public register.

Download

Copyright © 2024. All rights reserved.