Company NameM&S Prime Estates Ltd
DirectorsMalkit Singh Purewal and Sanjay Kumar
Company StatusActive
Company Number09440198
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 2 months ago)
Previous NameMrs Homes Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Malkit Singh Purewal
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address4 Station Parade
Ruislip
HA4 7DL
Director NameMr Sanjay Kumar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Station Parade
Ruislip
HA4 7DL
Director NameMr Rajiv Khanna
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address30 Yoden Way
Peterlee
SR8 1AL

Location

Registered Address4 Station Parade
Ruislip
HA4 7DL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return8 January 2024 (3 months, 4 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

25 August 2017Delivered on: 5 September 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
25 August 2017Delivered on: 5 September 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 199A, st. Leonards road, windsor, SL4 3DR.
Outstanding
13 January 2017Delivered on: 16 January 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 39 warwick road, west drayton, middlesex, UB7 9BZ being all of the land and buildings in title MX221656 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 August 2016Delivered on: 25 August 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 37 fairfield road, west drayton, middlesex, UB7 8EY being all of the land and buildings in title NGL31544 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
3 August 2016Delivered on: 4 August 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 15 yealding court, masefield lane, hayes, middlesex, UB4 9AJ being all of the land and buildings in title MX357524 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
1 July 2016Delivered on: 4 July 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 138 church road, hayes town, hayes, middlesex, UB3 2LW being all of the land and buildings in title NGL238485 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 March 2016Delivered on: 31 March 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 70 albert road, west drayton, middlesex, UB7 8ES being all of the land and buildings in title AGL2508 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
22 January 2016Delivered on: 26 January 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 17 & 17A high street, yiewsley, west drayton, middlesex, UB7 7QG being all of the land and buildings in title AGL35425 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
31 May 2023Delivered on: 7 June 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 136 the coach house, church road, hayes, UB3 2LW being all of the land and buildings in title NGL142453 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 November 2022Delivered on: 29 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 70 albert road, west drayton, UB7 8ES.
Outstanding
9 October 2020Delivered on: 12 October 2020
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 29 lorne gardens london W11 4UY.
Outstanding
18 March 2020Delivered on: 19 March 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 29 lorne gardens, london, W11 4UY, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 August 2018Delivered on: 21 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 199A st leonards road, windsor, berkshire, SL4 3DR being all of the land and buildings in title BK486781 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 June 2018Delivered on: 8 June 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 76 albert road, west drayton, middlesex, UB7 8ES including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
17 April 2018Delivered on: 30 April 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 136, 136A, 136B and, 136C church road, hayes UB3 2LW and registered at the land registry with title absolute under title number NGL142453.
Outstanding
17 April 2018Delivered on: 30 April 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 136, 136A, 136B and, 136C church road, hayes UB3 2LW and registered at the land registry with title absolute under title number NGL142453.
Outstanding
20 May 2015Delivered on: 21 May 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as coach house, 136 church road, hayes, middlesex, UB3 2LW being all of the land and buildings in title NGL142453 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
3 December 2020Cessation of Rajiv Khanna as a person with significant control on 20 November 2020 (1 page)
3 December 2020Termination of appointment of Rajiv Khanna as a director on 20 November 2020 (1 page)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
(3 pages)
12 October 2020Registration of charge 094401980015, created on 9 October 2020 (4 pages)
14 July 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
19 March 2020Registration of charge 094401980014, created on 18 March 2020 (6 pages)
11 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
1 November 2019Director's details changed for Mr Sanjay Kumar on 1 November 2019 (2 pages)
1 November 2019Change of details for Mr Sanjay Kumar as a person with significant control on 1 November 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
23 November 2018Registered office address changed from Holly Cottage Court Drive Uxbridge UB10 0BN England to 30 Yoden Way Peterlee SR8 1AL on 23 November 2018 (1 page)
22 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
21 August 2018Registration of charge 094401980013, created on 20 August 2018 (6 pages)
8 June 2018Registration of charge 094401980012, created on 7 June 2018 (5 pages)
30 April 2018Registration of charge 094401980010, created on 17 April 2018 (29 pages)
30 April 2018Registration of charge 094401980011, created on 17 April 2018 (28 pages)
27 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 November 2017Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to Holly Cottage Court Drive Uxbridge UB10 0BN on 14 November 2017 (1 page)
14 November 2017Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to Holly Cottage Court Drive Uxbridge UB10 0BN on 14 November 2017 (1 page)
25 September 2017Registered office address changed from Holy Cottage Court Drive Hillingdon Middlesex UB10 0BN England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Holy Cottage Court Drive Hillingdon Middlesex UB10 0BN England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 25 September 2017 (1 page)
5 September 2017Registration of charge 094401980009, created on 25 August 2017 (12 pages)
5 September 2017Registration of charge 094401980009, created on 25 August 2017 (12 pages)
5 September 2017Registration of charge 094401980008, created on 25 August 2017 (6 pages)
5 September 2017Registration of charge 094401980008, created on 25 August 2017 (6 pages)
20 June 2017Registered office address changed from 11 Vine Lane Uxbridge Middlesex UB10 0AY England to Holy Cottage Court Drive Hillingdon Middlesex UB10 0BN on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 11 Vine Lane Uxbridge Middlesex UB10 0AY England to Holy Cottage Court Drive Hillingdon Middlesex UB10 0BN on 20 June 2017 (1 page)
27 April 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
16 January 2017Registration of charge 094401980007, created on 13 January 2017 (7 pages)
16 January 2017Registration of charge 094401980007, created on 13 January 2017 (7 pages)
16 November 2016Micro company accounts made up to 28 February 2016 (6 pages)
16 November 2016Micro company accounts made up to 28 February 2016 (6 pages)
25 August 2016Registration of charge 094401980006, created on 24 August 2016 (7 pages)
25 August 2016Registration of charge 094401980006, created on 24 August 2016 (7 pages)
4 August 2016Registration of charge 094401980005, created on 3 August 2016 (7 pages)
4 August 2016Registration of charge 094401980005, created on 3 August 2016 (7 pages)
4 July 2016Registration of charge 094401980004, created on 1 July 2016 (7 pages)
4 July 2016Registration of charge 094401980004, created on 1 July 2016 (7 pages)
31 March 2016Registration of charge 094401980003, created on 30 March 2016 (7 pages)
31 March 2016Registration of charge 094401980003, created on 30 March 2016 (7 pages)
28 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
28 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
26 January 2016Registration of charge 094401980002, created on 22 January 2016 (6 pages)
26 January 2016Registration of charge 094401980002, created on 22 January 2016 (6 pages)
21 May 2015Registration of charge 094401980001, created on 20 May 2015 (6 pages)
21 May 2015Registration of charge 094401980001, created on 20 May 2015 (6 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)