UKBizDB.co.uk

PRIDE PROPERTY LETS LIMITED

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

This company is commonly known as Pride Property Lets Limited. The company was founded 23 years ago and was given the registration number 04078548. The firm's registered office is in BEDFORD. You can find them at 71 High Street, Great Barford, Bedford, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRIDE PROPERTY LETS LIMITED
Company Number:04078548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71 High Street, Great Barford, Bedford, Bedfordshire, MK44 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, High Street, Great Barford, Bedford, MK44 3LF

Secretary01 April 2016Active
71, High Street, Great Barford, Bedford, MK44 3LF

Director01 April 2016Active
Le Manoir De Longeveau, Pillac, 16390 St. Severin, France,

Director26 September 2000Active
Le Manoir De Longeveau, Pillac, 16390 St. Severin, France,

Director26 September 2000Active
1 Cowpers Court, St Neots, PE19 7LR

Secretary26 September 2000Active
71, High Street, Great Barford, Bedford, MK44 3LF

Secretary31 May 2011Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary26 September 2000Active

People with Significant Control

Mr Gordon Mcgregor Hull
Notified on:01 September 2021
Status:Active
Date of birth:April 1972
Nationality:British
Address:71, High Street, Bedford, MK44 3LF
Nature of control:
  • Significant influence or control
Mr Richard Arthur Peacock
Notified on:26 September 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:71, High Street, Bedford, MK44 3LF
Nature of control:
  • Significant influence or control
Mrs Lynne Peacock
Notified on:26 September 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:71, High Street, Bedford, MK44 3LF
Nature of control:
  • Significant influence or control
Ms Julie Louise Hull
Notified on:26 September 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:71, High Street, Bedford, MK44 3LF
Nature of control:
  • Significant influence or control

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 (6 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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-02-06Officers

Change person secretary company with change date.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Persons with significant control

Change to a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.