Company NamePrime Estate Properties Ltd.
DirectorsSyjeel Bashir and Iqbal Singh
Company StatusActive
Company Number12228424
CategoryPrivate Limited Company
Incorporation Date26 September 2019(4 years, 6 months ago)
Previous NamePrime Estate Global 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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Syjeel Bashir
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Thornhill Terrace
Sunderland
SR2 7JL
Director NameMr Iqbal Singh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(5 months, 1 week after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Elm Grove
Houghton Le Spring
DH4 4JH
Director NameMr Mohammed Abdul Amir
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Druridge Avenue
Sunderland
SR6 8DU
Director NameMr Redtha Reece Mohammed Abdul Amir
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Druridge Avenue
Sunderland
SR6 8DU
Director NameMr Hayder Mohammed Abdul Amir
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Leechmere Road
Sunderland
SR2 9DG
Director NameMr Coneil Bashir
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Derby Street
Sunderland
SR2 7AB
Director NameMr Ansar Mahmood
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Grosvenor Road
Dagenham
RM8 1NL
Director NameMr Zana Majid Namiq
Date of BirthOctober 1991 (Born 32 years ago)
NationalityIranian
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ford Terrace
Sunderland
SR4 6LT
Director NameMr Dilsoz Esmal Rasoul
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Roker Terrace
Sunderland
SR6 9NB
Director NameMr Paramdip Singh
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Durham Road
Sunderland
SR3 4BX
Director NameMr Majid Umar
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Otto Terrace
Sunderland
SR2 7LN

Location

Registered Address22 Thornhill Terrace
Sunderland
SR2 7JL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

1 March 2022Delivered on: 4 March 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold land being 171-193 (odd) durham road, sunderland SR3 4BX with title number TY524943.
Outstanding
1 March 2022Delivered on: 4 March 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
18 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 May 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
4 March 2022Registration of charge 122284240002, created on 1 March 2022 (28 pages)
4 March 2022Registration of charge 122284240001, created on 1 March 2022 (36 pages)
19 July 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
30 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
4 March 2020Appointment of Mr Iqbal Singh as a director on 2 March 2020 (2 pages)
20 February 2020Registered office address changed from 123 Leechmere Road Sunderland SR2 9DG United Kingdom to 22 Thornhill Terrace Sunderland SR2 7JL on 20 February 2020 (1 page)
20 February 2020Termination of appointment of Hayder Mohammed Abdul Amir as a director on 9 February 2020 (1 page)
16 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
(3 pages)
15 October 2019Termination of appointment of Zana Majid Namiq as a director on 15 October 2019 (1 page)
15 October 2019Termination of appointment of Ansar Mahmood as a director on 15 October 2019 (1 page)
15 October 2019Termination of appointment of Coneil Bashir as a director on 15 October 2019 (1 page)
15 October 2019Termination of appointment of Redtha Reece Mohammed Abdul Amir as a director on 15 October 2019 (1 page)
15 October 2019Termination of appointment of Paramdip Singh as a director on 15 October 2019 (1 page)
15 October 2019Termination of appointment of Dilsoz Esmal Rasoul as a director on 15 October 2019 (1 page)
15 October 2019Termination of appointment of Majid Umar as a director on 15 October 2019 (1 page)
15 October 2019Termination of appointment of Mohammed Abdul Amir as a director on 15 October 2019 (1 page)
26 September 2019Incorporation
Statement of capital on 2019-09-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)