PRIDUN PROPERTIES LIMITED
MIDDX

Hellopages » Greater London » Harrow » HA5 1LQ

Company number 01008599
Status Active
Incorporation Date 21 April 1971
Company Type Private Limited Company
Address 25 GLOVER ROAD, PINNER, MIDDX, HA5 1LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-08 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRIDUN PROPERTIES LIMITED are www.pridunproperties.co.uk, and www.pridun-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Pridun Properties Limited is a Private Limited Company. The company registration number is 01008599. Pridun Properties Limited has been working since 21 April 1971. The present status of the company is Active. The registered address of Pridun Properties Limited is 25 Glover Road Pinner Middx Ha5 1lq. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. AFSHARPAD, Arash is a Director of the company. GABAY, Nissim is a Director of the company. Secretary BOE, Nicola has been resigned. Secretary LIVERMORE, Lisa has been resigned. Secretary MARTIN, George Ernest has been resigned. Secretary MASON, Keith has been resigned. Secretary SEPEL, Mark has been resigned. Secretary WOOD, C Anthony has been resigned. Director BOE, Nicola has been resigned. Director JACK, Stephen Peter Munro has been resigned. Director MARTIN, George Ernest has been resigned. Director MARTIN, John has been resigned. Director MASON, Keith has been resigned. Director RADFORD, Rosemary has been resigned. Director ROCHFORD, Jason Alan has been resigned. Director SEPEL, Mark has been resigned. Director SMITH, Tim has been resigned. Director WILLIAMS, Christian has been resigned. The company operates in "Residents property management".


pridun properties Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
AFSHARPAD, Arash
Appointed Date: 12 October 2010
53 years old

Director
GABAY, Nissim
Appointed Date: 07 March 2013
82 years old

Resigned Directors

Secretary
BOE, Nicola
Resigned: 01 May 2014
Appointed Date: 28 October 2008

Secretary
LIVERMORE, Lisa
Resigned: 28 October 2008
Appointed Date: 25 October 2006

Secretary
MARTIN, George Ernest
Resigned: 14 September 2005
Appointed Date: 17 July 2001

Secretary
MASON, Keith
Resigned: 21 June 1995

Secretary
SEPEL, Mark
Resigned: 17 July 2001
Appointed Date: 21 June 1995

Secretary
WOOD, C Anthony
Resigned: 25 October 2006
Appointed Date: 06 October 2005

Director
BOE, Nicola
Resigned: 01 May 2014
Appointed Date: 25 October 2006
60 years old

Director
JACK, Stephen Peter Munro
Resigned: 01 May 2014
Appointed Date: 30 January 2006
50 years old

Director
MARTIN, George Ernest
Resigned: 14 September 2005
86 years old

Director
MARTIN, John
Resigned: 25 October 2006
Appointed Date: 06 October 2005
82 years old

Director
MASON, Keith
Resigned: 21 June 1995
89 years old

Director
RADFORD, Rosemary
Resigned: 24 March 2002
95 years old

Director
ROCHFORD, Jason Alan
Resigned: 17 July 2001
Appointed Date: 22 October 1992
56 years old

Director
SEPEL, Mark
Resigned: 08 August 2000
Appointed Date: 21 June 1995
68 years old

Director
SMITH, Tim
Resigned: 12 October 2010
Appointed Date: 17 September 2002
55 years old

Director
WILLIAMS, Christian
Resigned: 22 October 1992
65 years old

PRIDUN PROPERTIES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 4

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4

11 Dec 2014
Total exemption full accounts made up to 5 April 2014
...
... and 84 more events
27 Jan 1989
Full accounts made up to 5 April 1988

24 Nov 1987
Return made up to 10/11/87; full list of members

11 Nov 1987
Full accounts made up to 5 April 1987

29 Jan 1987
Return made up to 23/12/86; full list of members

12 Dec 1986
Full accounts made up to 5 April 1986