UKBizDB.co.uk

PRIDELAND LIMITED

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

This company is commonly known as Prideland Limited. The company was founded 25 years ago and was given the registration number 03718334. The firm's registered office is in BROCKENHURST. You can find them at Westville, Ober Road, Brockenhurst, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRIDELAND LIMITED
Company Number:03718334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Westville, Ober Road, Brockenhurst, Hampshire, SO42 7ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, North Walls, Winchester, England, SO23 8DP

Secretary02 March 1999Active
25, Egerton Road, New Malden, Great Britain, KT3 4AP

Director25 November 2006Active
60, North Walls, Winchester, England, SO23 8DP

Director02 March 1999Active
Westville, Ober Road, Brockenhurst, SO42 7ST

Director25 November 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary23 February 1999Active
9 The Causeway, Romsey, SO51 8HF

Director02 March 1999Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director23 February 1999Active

People with Significant Control

Mr Edward Thomas Danby
Notified on:26 March 2021
Status:Active
Date of birth:April 1979
Nationality:British
Address:Westville, Brockenhurst, SO42 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katherine Collins
Notified on:26 March 2021
Status:Active
Date of birth:March 1976
Nationality:British
Address:Westville, Brockenhurst, SO42 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffery Danby
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:60, North Walls, Winchester, England, SO23 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Geoffrey Danby
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:60, North Walls, Winchester, England, SO23 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
Mr David Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Westville, Brockenhurst, SO42 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Change account reference date company current shortened.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Officers

Change person director company with change date.

Download
2017-03-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Officers

Change person director company with change date.

Download
2016-06-10Officers

Change person secretary company with change date.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.