Background WavePink WaveYellow Wave

PRIME PROPERTIES (MCR) LTD (10172753)

PRIME PROPERTIES (MCR) LTD (10172753) is an active UK company. incorporated on 10 May 2016. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRIME PROPERTIES (MCR) LTD has been registered for 9 years. Current directors include ASHRAF, Muhammad Naveed, MAJID, Mohammed Amin.

Company Number
10172753
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
41 Carnarvon Street, Manchester, M3 1EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHRAF, Muhammad Naveed, MAJID, Mohammed Amin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME PROPERTIES (MCR) LTD

PRIME PROPERTIES (MCR) LTD is an active company incorporated on 10 May 2016 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRIME PROPERTIES (MCR) LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10172753

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

41 Carnarvon Street Manchester, M3 1EZ,

Previous Addresses

10 Park Place Manchester Greater Manchester M4 4EY England
From: 10 May 2016To: 14 April 2021
Timeline

42 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Sept 16
Director Left
Sept 16
New Owner
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Jan 19
Director Left
Jan 19
Loan Cleared
May 19
Loan Secured
May 19
New Owner
Jul 19
Owner Exit
Jul 19
New Owner
Sept 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
May 21
New Owner
May 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
May 24
Director Left
May 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
18
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ASHRAF, Muhammad Naveed

Active
Carnarvon Street, ManchesterM3 1EZ
Born August 1979
Director
Appointed 13 Oct 2017

MAJID, Mohammed Amin

Active
Holwood Drive, ManchesterM16 8WS
Born December 1953
Director
Appointed 01 Nov 2021

AMIN, Mohammed Basit

Resigned
Sarwar Road, Lahore54810
Born November 1992
Director
Appointed 10 May 2016
Resigned 27 Sept 2016

AMIN, Raana

Resigned
Holwood Drive, ManchesterM16 8WS
Born December 1954
Director
Appointed 01 Nov 2021
Resigned 02 May 2024

AMIN, Raana

Resigned
Sarwar Road, Lahore54810
Born December 1954
Director
Appointed 20 Oct 2020
Resigned 31 Mar 2021

AMIN, Raana

Resigned
Carnarvon Street, ManchesterM3 1EZ
Born December 1954
Director
Appointed 27 Sept 2016
Resigned 22 Nov 2018

ASHRAF, Saadia

Resigned
Carnarvon Street, ManchesterM3 1EZ
Born October 1975
Director
Appointed 20 Oct 2017
Resigned 02 May 2024

MAJID, Iftikhar Ahmed

Resigned
Kersal Bank, SalfordM7 4NR
Born May 1959
Director
Appointed 22 Nov 2018
Resigned 04 Jan 2019

MAJID, Mohammed Baber

Resigned
91 Moss Lane East, ManchesterM15 5GY
Born December 1963
Director
Appointed 01 Feb 2021
Resigned 01 Nov 2021

MAJID, Mohammed Amin

Resigned
Sarwar Road, Lahore54810
Born December 1953
Director
Appointed 20 Oct 2020
Resigned 01 Feb 2021

MAJID, Mohammed Amin

Resigned
Carnarvon Street, ManchesterM3 1EZ
Born December 1953
Director
Appointed 10 May 2016
Resigned 22 Nov 2018

Persons with significant control

7

2 Active
5 Ceased

Mr Mohammed Amin Majid

Active
Holwood Drive, ManchesterM16 8WS
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021

Mr Mohammed Baber Majid

Ceased
New Street, ManchesterM40 8AW
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021
Ceased 01 Nov 2021

Mr Mohammed Amin Majid

Ceased
Sarwar Road, Lahore54810
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2019
Ceased 01 Feb 2021

Ifthikar Ahmed Majid

Ceased
Kersal Bank, SalfordM7 4NR
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2018
Ceased 04 Jan 2019

Mr Muhammad Naveed Ashraf

Ceased
Carnarvon Street, ManchesterM3 1EZ
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2017
Ceased 01 Feb 2021

Mr Muhammad Naveed Ashraf

Active
Carnarvon Street, ManchesterM3 1EZ
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2017

Mr Mohammed Amin Majid

Ceased
Carnarvon Street, ManchesterM3 1EZ
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2016
Ceased 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

101

Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
1 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Change To A Person With Significant Control
19 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Incorporation Company
10 May 2016
NEWINCIncorporation