This company is commonly known as Pride Estates Ltd. The company was founded 23 years ago and was given the registration number 04004874. The firm's registered office is in LONDON. You can find them at 115 Craven Park Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PRIDE ESTATES LTD |
---|---|---|
Company Number | : | 04004874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 31 May 2000 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 115 Craven Park Road, London, England, N15 6BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, Craven Park Road, London, England, N15 6BL | Director | 01 June 2000 | Active |
37 Elm Park Avenue, London, N15 6AR | Secretary | 01 June 2000 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Secretary | 31 May 2000 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Director | 31 May 2000 | Active |
Mr Miles Jonathan Coleman | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83 Watermint Quay, Craven Walk, Hackney, United Kingdom, N16 6DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-05-27 | Accounts | Change account reference date company current shortened. | Download |
2020-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-27 | Gazette | Gazette filings brought up to date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Gazette | Gazette notice compulsory. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-30 | Gazette | Gazette filings brought up to date. | Download |
2017-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-22 | Gazette | Gazette notice compulsory. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Address | Change registered office address company with date old address new address. | Download |
2016-02-29 | Accounts | Change account reference date company previous shortened. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-01 | Gazette | Gazette filings brought up to date. | Download |
2014-09-30 | Gazette | Gazette notice compulsary. | Download |
2014-09-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.