Prime Properties (mcr) Ltd MANCHESTER


Founded in 2016, Prime Properties (mcr), classified under reg no. 10172753 is an active company. Currently registered at 41 Carnarvon Street M3 1EZ, Manchester the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Mohammed M., Raana A. and Saadia A. and others. Of them, Muhammad A. has been with the company the longest, being appointed on 13 October 2017 and Mohammed M. and Raana A. have been with the company for the least time - from 1 November 2021. As of 27 April 2024, there were 7 ex directors - Mohammed M., Raana A. and others listed below. There were no ex secretaries.

Prime Properties (mcr) Ltd Address / Contact

Office Address 41 Carnarvon Street
Town Manchester
Post code M3 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10172753
Date of Incorporation Tue, 10th May 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Mohammed M.

Position: Director

Appointed: 01 November 2021

Raana A.

Position: Director

Appointed: 01 November 2021

Saadia A.

Position: Director

Appointed: 20 October 2017

Muhammad A.

Position: Director

Appointed: 13 October 2017

Mohammed M.

Position: Director

Appointed: 01 February 2021

Resigned: 01 November 2021

Raana A.

Position: Director

Appointed: 20 October 2020

Resigned: 31 March 2021

Mohammed M.

Position: Director

Appointed: 20 October 2020

Resigned: 01 February 2021

Iftikhar M.

Position: Director

Appointed: 22 November 2018

Resigned: 04 January 2019

Raana A.

Position: Director

Appointed: 27 September 2016

Resigned: 22 November 2018

Mohammed M.

Position: Director

Appointed: 10 May 2016

Resigned: 22 November 2018

Mohammed A.

Position: Director

Appointed: 10 May 2016

Resigned: 27 September 2016

People with significant control

The list of PSCs who own or control the company consists of 7 names. As we found, there is Muhammad A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mohammed M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mohammed M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Muhammad A.

Notified on 13 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Mohammed M.

Notified on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Mohammed M.

Notified on 1 February 2021
Ceased on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Mohammed M.

Notified on 30 August 2019
Ceased on 1 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Muhammad A.

Notified on 13 October 2017
Ceased on 1 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Ifthikar M.

Notified on 26 November 2018
Ceased on 4 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Mohammed M.

Notified on 29 September 2016
Ceased on 4 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1008 52729 63928 16255 97078 13548 196
Current Assets1009 52737 43949 82956 970133 37552 177
Debtors 1 0007 80021 6671 00055 2403 981
Net Assets Liabilities 6 91029 8871 605 2881 519 1982 691 7532 752 910
Other Debtors 1 0001 00012 0831 0001 0001 000
Property Plant Equipment    10 0009 412 
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 3534 236
Additions Other Than Through Business Combinations Investment Property Fair Value Model 475 3921 192 501    
Average Number Employees During Period  11111
Bank Borrowings Overdrafts  489 832503 777503 772503 846504 253
Creditors 478 009489 8321 826 4501 967 0951 877 16930 188
Fixed Assets   3 450 0003 460 0004 480 9124 479 029
Increase From Depreciation Charge For Year Property Plant Equipment     2 3531 600
Investment Property 475 3921 667 8933 450 0003 450 0004 471 5004 471 500
Investment Property Fair Value Model 475 3921 667 8933 450 0003 450 0004 471 500 
Net Current Assets Liabilities100-468 482-1 148 174-18 26226 29388 01021 989
Number Shares Issued Fully Paid  50505050100
Other Creditors 476 4121 166 6001 322 6731 463 3231 373 3231 243 855
Other Taxation Social Security Payable 1 5979 9606 97512 49830 55930 010
Par Value Share  11111
Profit Loss  22 9271 575 401-86 0901 172 555 
Property Plant Equipment Gross Cost    10 00011 765 
Total Assets Less Current Liabilities1006 910519 7193 431 7383 486 2934 568 9224 501 018
Trade Creditors Trade Payables  9 05359 34617 42914 806178
Trade Debtors Trade Receivables  6 8009 584 54 2402 981
Total Additions Including From Business Combinations Property Plant Equipment    10 0001 765 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search