UKBizDB.co.uk

PRIDES PLACE FREEHOLD COMPANY LIMITED

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

This company is commonly known as Prides Place Freehold Company Limited. The company was founded 6 years ago and was given the registration number 11321306. The firm's registered office is in LYDBROOK. You can find them at Flat 2, Prides Place, Lydbrook, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PRIDES PLACE FREEHOLD COMPANY LIMITED
Company Number:11321306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, Prides Place, Lydbrook, United Kingdom, GL17 9PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Prides Place, Central Lydbrook, Lydbrook, England, GL17 9PP

Director03 July 2021Active
3 Prides Place, Central Lydbrook, Lydbrook, England, GL17 9PP

Director03 July 2021Active
The Flat, Lydbrook Valley Garage, Upper Lydbrook, Lydbrook, United Kingdom, GL17 9LQ

Director01 June 2021Active
The Flat, Lydbrook Valley Garage, Upper Lydbrook, United Kingdom, GL17 9LQ

Director01 June 2021Active
Brook Farm, Llancloudy, Hereford, United Kingdom, HR2 8QP

Secretary11 May 2021Active
Brook Farm, Llancloudy, Hereford, United Kingdom, HR2 8QP

Secretary27 April 2021Active
50 Dane Court, Shailer Park, Australia, 4128

Director20 April 2018Active
3, Colebridge Avenue, Gloucester, England, GL2 0RG

Director01 May 2019Active
3, Colebridge Avenue, Gloucester, England, GL2 0RG

Director01 May 2019Active
Flat 2 Prides Place, Central Lydbrook, Lydbrook, England, GL17 9PP

Director20 April 2018Active

People with Significant Control

Mrs Anita Jean Clements
Notified on:03 July 2021
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:3 Prides Place, Central Lydbrook, Lydbrook, England, GL17 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Andrew John Clements
Notified on:03 July 2021
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:3 Prides Place, Central Lydbrook, Lydbrook, England, GL17 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Simon Edward Margretts
Notified on:01 May 2019
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:3, Colebridge Avenue, Gloucester, England, GL2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Paula Amanda Margretts
Notified on:01 May 2019
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:3, Colebridge Avenue, Gloucester, England, GL2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Clive Parsons
Notified on:20 April 2018
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Flat 2 Prides Place, Central Lydbrook, Lydbrook, England, GL17 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Paul Bower
Notified on:20 April 2018
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:Australia
Address:50 Dane Court, Shailer Park, Australia, 4128
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Address

Change registered office address company with date old address new address.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-07-05Address

Change sail address company with new address.

Download
2021-07-03Officers

Elect to keep the directors register information on the public register.

Download
2021-07-03Officers

Termination director company with name termination date.

Download
2021-07-03Officers

Termination director company with name termination date.

Download
2021-07-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-03Persons with significant control

Notification of a person with significant control.

Download
2021-07-03Persons with significant control

Notification of a person with significant control.

Download
2021-07-03Officers

Appoint person director company with name date.

Download
2021-07-03Officers

Appoint person director company with name date.

Download
2021-06-26Address

Change registered office address company with date old address new address.

Download
2021-06-26Address

Change registered office address company with date old address new address.

Download
2021-06-26Persons with significant control

Cessation of a person with significant control.

Download
2021-06-26Officers

Termination director company with name termination date.

Download
2021-06-26Officers

Termination secretary company with name termination date.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.