Background WavePink WaveYellow Wave

PRICE MANN PROPERTIES LIMITED (12494964)

PRICE MANN PROPERTIES LIMITED (12494964) is an active UK company. incorporated on 3 March 2020. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRICE MANN PROPERTIES LIMITED has been registered for 6 years. Current directors include SHAH, Harshni, SHAH, Shaileen, TEWARY, Palak Rajendra.

Company Number
12494964
Status
active
Type
ltd
Incorporated
3 March 2020
Age
6 years
Address
Magnolia House, Spring Villa Park, Edgware, HA8 7EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAH, Harshni, SHAH, Shaileen, TEWARY, Palak Rajendra
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICE MANN PROPERTIES LIMITED

PRICE MANN PROPERTIES LIMITED is an active company incorporated on 3 March 2020 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRICE MANN PROPERTIES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12494964

LTD Company

Age

6 Years

Incorporated 3 March 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

447 Kenton Road Harrow HA3 0XY England
From: 3 March 2020To: 2 August 2021
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Apr 22
Director Joined
May 24
Loan Secured
Jul 24
Loan Secured
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SHAH, Harshni

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born July 1985
Director
Appointed 03 Mar 2020

SHAH, Shaileen

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born August 1985
Director
Appointed 03 Mar 2020

TEWARY, Palak Rajendra

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born June 1982
Director
Appointed 22 May 2024

Persons with significant control

3

2 Active
1 Ceased
11 Spring Villa Road, EdgwareHA8 7EB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Mar 2023

Mrs Harshni Shah

Ceased
11 Spring Villa Road, EdgwareHA8 7EB
Born July 1985

Nature of Control

Right to appoint and remove directors
Notified 03 Mar 2020
Ceased 04 Apr 2022

Mr Shaileen Shah

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born August 1985

Nature of Control

Right to appoint and remove directors
Notified 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Incorporation Company
3 March 2020
NEWINCIncorporation