Background WavePink WaveYellow Wave

PRIME PROPERTY CONSULTANCY LTD (10695266)

PRIME PROPERTY CONSULTANCY LTD (10695266) is an active UK company. incorporated on 28 March 2017. 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 PROPERTY CONSULTANCY LTD has been registered for 9 years. Current directors include PIKE, Jeff, YOUNUS, Imran.

Company Number
10695266
Status
active
Type
ltd
Incorporated
28 March 2017
Age
9 years
Address
Chichester House, Manchester, M15 5GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PIKE, Jeff, YOUNUS, Imran
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME PROPERTY CONSULTANCY LTD

PRIME PROPERTY CONSULTANCY LTD is an active company incorporated on 28 March 2017 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 PROPERTY CONSULTANCY LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10695266

LTD Company

Age

9 Years

Incorporated 28 March 2017

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Chichester House 91 Moss Lane East Manchester, M15 5GY,

Previous Addresses

Chichester House 91 Moss Lane East Manchester M15 5JB England
From: 5 August 2020To: 12 August 2020
Dbf Associates 10 Park Place Manchester M4 4EY United Kingdom
From: 31 July 2017To: 5 August 2020
11a Olympic Park Birchwood Warrington WA2 0YL United Kingdom
From: 20 June 2017To: 31 July 2017
10 Park Place Manchester Greater Manchester M4 4EY England
From: 28 March 2017To: 20 June 2017
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Mar 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PIKE, Jeff

Active
91 Moss Lane East, ManchesterM15 5GY
Born October 1980
Director
Appointed 28 Mar 2017

YOUNUS, Imran

Active
Sandhurst Avenue, ManchesterM20 1ED
Born January 1966
Director
Appointed 01 Mar 2018

GAUCHWIN, Ian

Resigned
Norbreck Close, WarringtonWA5 2SJ
Born March 1969
Director
Appointed 07 Mar 2018
Resigned 02 Jul 2018

MAJID, Mohammed Baber

Resigned
Olympic Way, WarringtonWA2 0YL
Born December 1963
Director
Appointed 01 Mar 2018
Resigned 10 Mar 2023

MAJID, Zulfikar Ahmad

Resigned
Lahore
Born February 1956
Director
Appointed 28 Mar 2017
Resigned 31 Jul 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Mohammed Baber Majid

Active
Bow Lane, BowdonWA14 3LE
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018

Mr Jeff Pike

Ceased
Whalley Range, ManchesterM16 8NS
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Ceased 01 Mar 2018

Mr Zulfikar Ahmad Majid

Ceased
Lahore
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2017
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Members Register Information On Withdrawal From The Public Register
21 September 2017
EW05RSSEW05RSS
Withdrawal Of The Members Register Information From The Public Register
21 September 2017
EW05EW05
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Incorporation Company
28 March 2017
NEWINCIncorporation