Company NamePrime Properties (Greater Manchester) Limited
DirectorsRichard Alan Johnson and Leann Strand
Company StatusActive
Company Number09163875
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 8 months ago)
Previous NamePrime Financial Solutions Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Alan Johnson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Library Street
Wigan
WN1 1NN
Director NameMrs Leann Strand
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Rodney House
King Street
Wigan
Lancashire
WN1 1BT

Location

Registered Address5 Library Street
Wigan
WN1 1NN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Leann Dalton
50.00%
Ordinary
1 at £1Richard Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,830
Cash£3,277
Current Liabilities£4,344

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 31 August 2022 (5 pages)
5 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
29 June 2022Registered office address changed from Unit 5 Rodney House King Street Wigan Lancashire WN1 1BT England to 5 Library Street Wigan WN1 1NN on 29 June 2022 (1 page)
10 November 2021Micro company accounts made up to 31 August 2021 (5 pages)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 August 2020 (5 pages)
21 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-20
(3 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (3 pages)
18 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
8 July 2020Change of details for Miss Leann Dalton as a person with significant control on 25 May 2019 (2 pages)
8 July 2020Director's details changed for Miss Leann Dalton on 25 May 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 August 2019 (5 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 August 2018 (6 pages)
31 August 2018Notification of Leann Dalton as a person with significant control on 6 August 2018 (2 pages)
31 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 August 2018Notification of Richard Johnson as a person with significant control on 6 August 2018 (2 pages)
31 August 2018Withdrawal of a person with significant control statement on 31 August 2018 (2 pages)
5 March 2018Director's details changed for Miss Leann Dalton on 5 March 2018 (2 pages)
17 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
18 July 2016Registered office address changed from 9 Heritage Way Wigan Lancashire WN3 4DU to Unit 5 Rodney House King Street Wigan Lancashire WN1 1BT on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 9 Heritage Way Wigan Lancashire WN3 4DU to Unit 5 Rodney House King Street Wigan Lancashire WN1 1BT on 18 July 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)