Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Prime Commercial Properties Management Limited
Prime Commercial Properties Management Limited is an active company incorporated on 23 December 1997 with the registered office located in London, Greater London. Prime Commercial Properties Management Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03484809
Private limited company
Age
27 years
Incorporated
23 December 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 December 2024
(10 months ago)
Next confirmation dated
20 December 2025
Due by
3 January 2026
(2 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Prime Commercial Properties Management Limited
Contact
Update Details
Address
68 Grafton Way
London
W1T 5DS
United Kingdom
Address changed on
2 Jul 2025
(4 months ago)
Previous address was
7 Praed Street London W2 1NJ
Companies in W1T 5DS
Telephone
02077064555
Email
Available in Endole App
Website
Pcp-plc.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Jeffrey Gubbay
Director • Barrister • British • Lives in England • Born in Jan 1964
Edith Gubbay
Director • British • Lives in England • Born in May 1934
Paul Gubbay
Director • Solicitor • British • Lives in England • Born in Jan 1962
Lesley Khalastchi
Director • British • Lives in UK • Born in Feb 1960
Sri Zainuddin
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Moveglade Limited
Paul Gubbay, Edith Gubbay, and 2 more are mutual people.
Active
Prime Commercial Properties Plc
Paul Gubbay, Edith Gubbay, and 2 more are mutual people.
Active
Longbell Limited
Paul Gubbay, Edith Gubbay, and 2 more are mutual people.
Active
Crestform (Eu) Limited
Paul Gubbay, Edith Gubbay, and 2 more are mutual people.
Active
Prime Commercial Properties (Holdings) Limited
Paul Gubbay, Edith Gubbay, and 2 more are mutual people.
Active
Moontrace Ltd
Paul Gubbay, Edith Gubbay, and 2 more are mutual people.
Active
Prime Commercial Properties (KDL) Limited
Paul Gubbay, Edith Gubbay, and 2 more are mutual people.
Active
St Vincent Estates Limited
Paul Gubbay, Edith Gubbay, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.22M
Decreased by £26K (-2%)
Turnover
£241.44K
Decreased by £21.24K (-8%)
Employees
4
Decreased by 3 (-43%)
Total Assets
£1.34M
Decreased by £25.14K (-2%)
Total Liabilities
-£1.93M
Decreased by £55.23K (-3%)
Net Assets
-£582.9K
Increased by £30.09K (-5%)
Debt Ratio (%)
143%
Decreased by 1.4% (-1%)
See 10 Year Full Financials
Latest Activity
Mrs Edith Gubbay Details Changed
3 Months Ago on 21 Jul 2025
Registered Address Changed
4 Months Ago on 2 Jul 2025
Sri Zainuddin Resigned
4 Months Ago on 30 Jun 2025
Prime Commercial Properties Management (Holdings) Limited (PSC) Details Changed
4 Months Ago on 30 Jun 2025
Mr Paul Gubbay Details Changed
4 Months Ago on 30 Jun 2025
Mrs Lesley Khalastchi Details Changed
4 Months Ago on 30 Jun 2025
Mr Jeffrey Gubbay Details Changed
4 Months Ago on 30 Jun 2025
Mrs Edith Gubbay Details Changed
4 Months Ago on 30 Jun 2025
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Full Accounts Submitted
11 Months Ago on 2 Dec 2024
Get Alerts
Get Credit Report
Discover Prime Commercial Properties Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mrs Edith Gubbay on 21 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Sri Zainuddin as a secretary on 30 June 2025
Submitted on 7 Jul 2025
Director's details changed for Mrs Edith Gubbay on 30 June 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Jeffrey Gubbay on 30 June 2025
Submitted on 4 Jul 2025
Director's details changed for Mrs Lesley Khalastchi on 30 June 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Paul Gubbay on 30 June 2025
Submitted on 4 Jul 2025
Change of details for Prime Commercial Properties Management (Holdings) Limited as a person with significant control on 30 June 2025
Submitted on 4 Jul 2025
Registered office address changed from 7 Praed Street London W2 1NJ to 68 Grafton Way London W1T 5DS on 2 July 2025
Submitted on 2 Jul 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs