PRIDEHOME LIMITED
BLANDFORD FORUM

Hellopages » Dorset » North Dorset » DT11 0EG

Company number 01675652
Status Active
Incorporation Date 4 November 1982
Company Type Private Limited Company
Address DORSET HEIGHTS, BELCHALWELL, BLANDFORD FORUM, DORSET, DT11 0EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRIDEHOME LIMITED are www.pridehome.co.uk, and www.pridehome.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Pridehome Limited is a Private Limited Company. The company registration number is 01675652. Pridehome Limited has been working since 04 November 1982. The present status of the company is Active. The registered address of Pridehome Limited is Dorset Heights Belchalwell Blandford Forum Dorset Dt11 0eg. The company`s financial liabilities are £107.95k. It is £55.2k against last year. The cash in hand is £123.88k. It is £42.34k against last year. And the total assets are £126.88k, which is £42.34k against last year. TROWBRIDGE, Alvin John Maurice is a Secretary of the company. TROWBRIDGE, Alvin John Maurice is a Director of the company. TROWBRIDGE, Jill Louise is a Director of the company. Director TROWBRIDGE, Adam Morris has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pridehome Key Finiance

LIABILITIES £107.95k
+104%
CASH £123.88k
+51%
TOTAL ASSETS £126.88k
+50%
All Financial Figures

Current Directors


Director

Director
TROWBRIDGE, Jill Louise
Appointed Date: 26 November 2000
67 years old

Resigned Directors

Director
TROWBRIDGE, Adam Morris
Resigned: 26 November 2000
56 years old

PRIDEHOME LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Director's details changed for Jill Louise Ball on 1 August 2015
09 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2

...
... and 78 more events
29 Jun 1987
Director resigned

02 Mar 1987
Full accounts made up to 31 March 1985

02 Mar 1987
Return made up to 02/09/86; full list of members

14 Nov 1986
Particulars of mortgage/charge

04 Jul 1986
Return made up to 05/09/85; full list of members

PRIDEHOME LIMITED Charges

29 June 2007
Legal mortgage
Delivered: 9 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 50 barnes close sturminster newton dorset. With the…
10 January 2003
Legal mortgage
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 26 badgers way bath road sturminster newton…
12 December 2000
Legal mortgage
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 35A market place sturminster newton dorset. With the…
12 December 2000
Legal mortgage
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 19 badgers way sturminster newton dorset; dt 149808. with…
7 December 1987
Legal charge
Delivered: 9 December 1987
Status: Satisfied on 8 January 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/ no 5 market street, highbridge, somerset.
10 November 1986
Legal charge
Delivered: 14 November 1986
Status: Satisfied on 8 January 2001
Persons entitled: Midland Bank PLC
Description: All that f/h property k/a no 2 market house, sturminster…
12 February 1986
Legal charge
Delivered: 17 February 1986
Status: Satisfied on 8 January 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 5 bridge street, sturminster, newton…
11 February 1986
Legal charge
Delivered: 17 February 1986
Status: Satisfied on 8 January 2001
Persons entitled: Midland Bank PLC
Description: F/H propery k/a 35 market place, sturminster newton dorset.
11 February 1986
Legal charge
Delivered: 14 February 1986
Status: Satisfied on 8 January 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 24, abbey road, torquay, devon.
3 January 1986
Legal charge
Delivered: 8 January 1986
Status: Satisfied on 8 January 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 1, bridge street sturminster newton dorset.