Founded in 2017, Prime Property Consultancy, classified under reg no. 10695266 is an active company. Currently registered at Chichester House M15 5GY, Manchester the company has been in the business for 7 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.
The firm has 2 directors, namely Imran Y., Jeff P.. Of them, Jeff P. has been with the company the longest, being appointed on 28 March 2017 and Imran Y. has been with the company for the least time - from 1 March 2018. As of 17 April 2024, there were 3 ex directors - Ian G., Mohammed M. and others listed below. There were no ex secretaries.
Office Address | Chichester House |
Office Address2 | 91 Moss Lane East |
Town | Manchester |
Post code | M15 5GY |
Country of origin | United Kingdom |
Registration Number | 10695266 |
Date of Incorporation | Tue, 28th Mar 2017 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Tue, 31st Dec 2024 (258 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Fri, 22nd Mar 2024 (2024-03-22) |
Last confirmation statement dated | Wed, 8th Mar 2023 |
The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Mohammed M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jeff P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Zulfikar Ahmad M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Mohammed M.
Notified on | 1 March 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jeff P.
Notified on | 28 March 2017 |
Ceased on | 1 March 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Zulfikar Ahmad M.
Notified on | 28 March 2017 |
Ceased on | 31 July 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 10 060 | 2 953 | 8 501 | 22 750 | 34 883 | 67 593 |
Current Assets | 64 678 | 61 542 | 49 043 | 68 750 | 76 592 | 88 593 |
Debtors | 54 618 | 58 589 | 40 542 | 46 000 | 41 709 | 21 000 |
Other Debtors | -2 355 | |||||
Other | ||||||
Accrued Liabilities | 1 000 | 2 000 | 1 000 | 1 000 | 1 000 | 1 000 |
Average Number Employees During Period | 5 | 9 | 10 | 9 | 10 | 10 |
Corporation Tax Payable | 4 041 | 7 475 | 4 213 | 7 568 | 5 089 | 16 008 |
Creditors | 50 519 | 43 355 | 36 838 | 66 240 | 76 387 | 67 839 |
Dividends Paid | 10 000 | 24 100 | 24 000 | 24 000 | ||
Net Current Assets Liabilities | 14 159 | 18 187 | 12 205 | 2 510 | 205 | 20 754 |
Number Shares Issued Fully Paid | 100 | 100 | 100 | 100 | 100 | 100 |
Other Creditors | 11 911 | 34 | 34 | 3 943 | ||
Other Remaining Borrowings | 6 720 | 6 789 | 8 909 | 8 909 | 8 909 | |
Other Taxation Social Security Payable | 6 192 | 7 416 | 11 656 | 38 606 | 7 903 | 11 062 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 |
Prepayments | 308 | 2 265 | ||||
Profit Loss | 14 059 | 14 028 | 18 118 | 14 305 | 21 695 | |
Total Assets Less Current Liabilities | 14 159 | 18 187 | 12 205 | 2 510 | 205 | 20 754 |
Trade Creditors Trade Payables | 31 456 | 2 126 | 14 138 | 18 375 | 8 569 | |
Trade Debtors Trade Receivables | 54 310 | 58 679 | 40 542 | 46 000 | 41 709 | 21 000 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 31st March 2023 filed on: 18th, October 2023 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy