PRIDE PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ
Company number 02009370
Status Active
Incorporation Date 11 April 1986
Company Type Private Limited Company
Address C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 -157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP .999999 . The most likely internet sites of PRIDE PROPERTIES LIMITED are www.prideproperties.co.uk, and www.pride-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pride Properties Limited is a Private Limited Company. The company registration number is 02009370. Pride Properties Limited has been working since 11 April 1986. The present status of the company is Active. The registered address of Pride Properties Limited is C O Rendall and Rittner Limited Portsoken House 155 157 Minories London Ec3n 1lj. The cash in hand is £0.01k. It is £0k against last year. . RENDALL AND RITTNER LIMITED is a Secretary of the company. AHMED, Misba Uddin is a Director of the company. CHITTOCK, Ralph Kenneth is a Director of the company. GAFUR, Mehbub Ahmed is a Director of the company. MASON, Thomas James is a Director of the company. MILLER, Donald Munro is a Director of the company. MORLEY, Nicholas is a Director of the company. Secretary CREIGHTON, Catherine Lucy has been resigned. Secretary GRAY, Vincent has been resigned. Secretary SAUNDERS, David has been resigned. Secretary UPRITCHARD, Christopher has been resigned. Director CREIGHTON, Catherine Lucy has been resigned. Director GRAY, Vincent has been resigned. Director HEDGER, Peter Guy has been resigned. Director SAUNDERS, David has been resigned. Director SIRA, Inger Helene has been resigned. Director UPRITCHARD, Christopher has been resigned. The company operates in "Residents property management".


pride properties Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 08 March 2007

Director
AHMED, Misba Uddin
Appointed Date: 08 August 1997
63 years old

Director
CHITTOCK, Ralph Kenneth
Appointed Date: 03 December 1994
71 years old

Director
GAFUR, Mehbub Ahmed
Appointed Date: 27 August 2007
49 years old

Director
MASON, Thomas James
Appointed Date: 15 October 2007
45 years old

Director
MILLER, Donald Munro
Appointed Date: 23 October 2007
76 years old

Director
MORLEY, Nicholas
Appointed Date: 27 August 2007
63 years old

Resigned Directors

Secretary
CREIGHTON, Catherine Lucy
Resigned: 03 December 1994
Appointed Date: 03 December 1993

Secretary
GRAY, Vincent
Resigned: 06 March 2007
Appointed Date: 02 February 1996

Secretary
SAUNDERS, David
Resigned: 03 December 1993

Secretary
UPRITCHARD, Christopher
Resigned: 02 February 1996
Appointed Date: 03 December 1994

Director
CREIGHTON, Catherine Lucy
Resigned: 03 December 1994
Appointed Date: 03 December 1993
66 years old

Director
GRAY, Vincent
Resigned: 05 March 2007
Appointed Date: 11 December 1995
62 years old

Director
HEDGER, Peter Guy
Resigned: 28 September 2001
Appointed Date: 03 December 1993
69 years old

Director
SAUNDERS, David
Resigned: 03 December 1993
65 years old

Director
SIRA, Inger Helene
Resigned: 10 April 2010
Appointed Date: 26 October 2007
43 years old

Director
UPRITCHARD, Christopher
Resigned: 02 February 1996
66 years old

PRIDE PROPERTIES LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP .999999

01 Sep 2015
Total exemption full accounts made up to 31 December 2014
17 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

...
... and 97 more events
22 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Oct 1987
Return made up to 25/09/87; full list of members

21 May 1986
Registered office changed on 21/05/86 from: 1/3 leonard street london ECV2A 4AQ

20 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1986
Accounting reference date notified as 01/04