UKBizDB.co.uk

PRIME REAL LTD

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

This company is commonly known as Prime Real Ltd. The company was founded 4 years ago and was given the registration number 12334812. The firm's registered office is in DERBY. You can find them at School House Business Centre London Road, Alvaston, Derby, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PRIME REAL LTD
Company Number:12334812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:School House Business Centre London Road, Alvaston, Derby, United Kingdom, DE24 8UQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
School House Business Centre, London Road, Alvaston, Derby, United Kingdom, DE24 8UQ

Director31 January 2024Active
School House Business Centre, London Road, Alvaston, Derby, United Kingdom, DE24 8UQ

Director04 July 2023Active
School House Business Centre, London Road, Alvaston, Derby, United Kingdom, DE24 8UQ

Director06 October 2021Active
School House Business Centre, London Road, Alvaston, Derby, United Kingdom, DE24 8UQ

Director04 July 2023Active
School House Business Centre, London Road, Alvaston, Derby, United Kingdom, DE24 8UQ

Director31 May 2022Active
School House Business Centre, London Road, Alvaston, Derby, United Kingdom, DE24 8UQ

Director06 April 2022Active
School House Business Centre, London Road, Alvaston, Derby, United Kingdom, DE24 8UQ

Director01 May 2023Active
School House Business Centre, London Road, Alvaston, Derby, United Kingdom, DE24 8UQ

Director01 December 2021Active
School House Business Centre, London Road, Alvaston, Derby, United Kingdom, DE24 8UQ

Director01 June 2020Active
School House Business Centre, London Road, Alvaston, Derby, United Kingdom, DE24 8UQ

Director26 November 2019Active
School House Business Centre, London Road, Alvaston, Derby, United Kingdom, DE24 8UQ

Director20 October 2021Active

People with Significant Control

Mohammed Wasim Ali
Notified on:04 July 2023
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:School House Business Centre, London Road, Derby, United Kingdom, DE24 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Hazrat Khan
Notified on:01 May 2023
Status:Active
Date of birth:January 1991
Nationality:Afghan
Country of residence:United Kingdom
Address:School House Business Centre, London Road, Derby, United Kingdom, DE24 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Adnan Ashraf
Notified on:15 July 2022
Status:Active
Date of birth:January 2000
Nationality:Pakistani
Country of residence:United Kingdom
Address:School House Business Centre, London Road, Derby, United Kingdom, DE24 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Andrews
Notified on:06 October 2021
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:School House Business Centre, London Road, Derby, United Kingdom, DE24 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Luis Manuel Chalas Vargas
Notified on:01 June 2020
Status:Active
Date of birth:August 1989
Nationality:Citizen Of The Dominican Republic
Country of residence:United Kingdom
Address:School House Business Centre, London Road, Derby, United Kingdom, DE24 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Josef Vasko
Notified on:26 November 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:School House Business Centre, London Road, Derby, United Kingdom, DE24 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-28Persons with significant control

Cessation of a person with significant control.

Download
2023-12-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Change of name

Certificate change of name company.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.