Background WavePink WaveYellow Wave

PRIMEHIVE ESTATES LTD (07160125)

PRIMEHIVE ESTATES LTD (07160125) is an active UK company. incorporated on 17 February 2010. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRIMEHIVE ESTATES LTD has been registered for 16 years. Current directors include KAHN, Chagai, KOHN, Pesha.

Company Number
07160125
Status
active
Type
ltd
Incorporated
17 February 2010
Age
16 years
Address
Heaton House, Manchester, M7 4SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KAHN, Chagai, KOHN, Pesha
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMEHIVE ESTATES LTD

PRIMEHIVE ESTATES LTD is an active company incorporated on 17 February 2010 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRIMEHIVE ESTATES LTD was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07160125

LTD Company

Age

16 Years

Incorporated 17 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Heaton House 148 Bury Old Road Manchester, M7 4SE,

Previous Addresses

Heaton House 148 Bury Old Road Manchester M7 4SE United Kingdom
From: 24 February 2010To: 24 February 2010
39a Leicester Road Salford Manchester M7 4AS United Kingdom
From: 17 February 2010To: 24 February 2010
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAHN, Chagai

Active
148 Bury Old Road, ManchesterM7 4SE
Born October 1973
Director
Appointed 17 Oct 2013

KOHN, Pesha

Active
148 Bury Old Road, ManchesterM7 4SE
Born September 1985
Director
Appointed 17 Oct 2013

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 17 Feb 2010
Resigned 24 Feb 2010

WEISS, Hyman

Resigned
148 Bury Old Road, ManchesterM7 4SE
Born October 1960
Director
Appointed 24 Feb 2010
Resigned 17 Oct 2013

WEISS, Yocheved

Resigned
148 Bury Old Road, ManchesterM7 4SE
Born September 1964
Director
Appointed 24 Feb 2010
Resigned 17 Oct 2013

Persons with significant control

2

Mr Chagai Kahn

Active
148 Bury Old Road, ManchesterM7 4SE
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Pesha Kohn

Active
148 Bury Old Road, ManchesterM7 4SE
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Legacy
12 May 2010
MG01MG01
Legacy
12 May 2010
MG01MG01
Legacy
11 May 2010
MG01MG01
Legacy
6 May 2010
MG01MG01
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Incorporation Company
17 February 2010
NEWINCIncorporation