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.
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 | : |
|
Registered Address | : | Westville, Ober Road, Brockenhurst, Hampshire, SO42 7ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, North Walls, Winchester, England, SO23 8DP | Secretary | 02 March 1999 | Active |
25, Egerton Road, New Malden, Great Britain, KT3 4AP | Director | 25 November 2006 | Active |
60, North Walls, Winchester, England, SO23 8DP | Director | 02 March 1999 | Active |
Westville, Ober Road, Brockenhurst, SO42 7ST | Director | 25 November 2006 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 23 February 1999 | Active |
9 The Causeway, Romsey, SO51 8HF | Director | 02 March 1999 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 23 February 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Accounts | Change account reference date company current shortened. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Officers | Change person director company with change date. | Download |
2017-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Officers | Change person director company with change date. | Download |
2016-06-10 | Officers | Change person secretary company with change date. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.