UKBizDB.co.uk

PRIDE PROPERTIES MANCHESTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pride Properties Manchester Limited. The company was founded 6 years ago and was given the registration number 11217473. The firm's registered office is in STOCKPORT. You can find them at National House, 80-82 Wellington Road North, Stockport, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRIDE PROPERTIES MANCHESTER LIMITED
Company Number:11217473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:National House, 80-82 Wellington Road North, Stockport, Cheshire, United Kingdom, SK4 1HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Garth Drive, Chester, United Kingdom, CH2 2AF

Director19 December 2023Active
National House, 80-82 Wellington Road North, Stockport, United Kingdom, SK4 1HW

Director22 March 2021Active
National House, 80-82 Wellington Road North, Stockport, United Kingdom, SK4 1HW

Director21 February 2018Active
Witches Gate, Macclesfield Road, Alderley Edge, United Kingdom, SK9 7BL

Director21 February 2018Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Capital

Capital allotment shares.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Accounts

Change account reference date company previous shortened.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Change account reference date company current extended.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.