UKBizDB.co.uk

PRIDEVIEW PROPERTIES LIMITED

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

This company is commonly known as Prideview Properties Limited. The company was founded 35 years ago and was given the registration number 02354562. The firm's registered office is in HARROW. You can find them at First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PRIDEVIEW PROPERTIES LIMITED
Company Number:02354562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Clamp Hill, Stanmore, Middlesex, United Kingdom, HA7 3JS

Secretary21 November 2011Active
Furze Cottage, Heathbourne Road, Bushey Heath, Bushey, England, WD23 1PD

Director25 January 2021Active
Furze Cottage, Heathbourne Road, Bushey Heath, United Kingdom, WD23 1PD

Director21 November 2011Active
7, Clamp Hill, Stanmore, Middlesex, United Kingdom, HA7 3JS

Director21 November 2011Active
Palirag 64 Cedar Drive, Hatch End, Pinner, HA5 4DE

Secretary-Active
Furze Cottage, Heathbourne Road Bushey Heath, Bushey, WD23 1PD

Secretary30 March 2006Active
Furze Cottage, Heathbourne Road, Bushey Heath, WD23 1PD

Secretary04 May 1994Active
7 Clamp Hill, Stanmore, HA7 3JS

Director04 May 1994Active
38 Attlee Road, Hayes, UB4 9JD

Director-Active
Furze Cottage, Heathbourne Road Bushey Heath, Bushey, WD23 1PD

Director10 September 2007Active
Furze Cottage, Heathbourne Road, Bushey Heath, WD23 1PD

Director04 May 1994Active
7 Clamp Hill, Stanmore, HA7 3JS

Director10 September 2007Active

People with Significant Control

Mrs Anita Shailesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Unit 1, Prideview Place, Stanmore, England, HA7 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Krishna Rajendra Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Unit 1, Prideview Place, Stanmore, England, HA7 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Address

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

Download
2022-04-01Address

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

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.