PRIDE HAMPSHIRE LIMITED
SOUTHAMPTON PRIDE ONE LTD

Hellopages » Hampshire » Winchester » SO32 1JA

Company number 04489629
Status Active
Incorporation Date 18 July 2002
Company Type Private Limited Company
Address HOYLE HOUSE UPHAM STREET, UPHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1JA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PRIDE HAMPSHIRE LIMITED are www.pridehampshire.co.uk, and www.pride-hampshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Swaythling Rail Station is 5.8 miles; to Swanwick Rail Station is 6.9 miles; to St Denys Rail Station is 6.9 miles; to Fareham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pride Hampshire Limited is a Private Limited Company. The company registration number is 04489629. Pride Hampshire Limited has been working since 18 July 2002. The present status of the company is Active. The registered address of Pride Hampshire Limited is Hoyle House Upham Street Upham Southampton Hampshire So32 1ja. . GODDARD, Neville Ernest James is a Director of the company. Secretary ADAMS, Timothy has been resigned. Secretary CURTIS, Rita Florence has been resigned. Secretary GODDARD, Neville Ernest James has been resigned. Secretary SOUTHCOTT, Andrew David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SOUTHCOTT, Andrew David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GODDARD, Neville Ernest James
Appointed Date: 18 July 2002
68 years old

Resigned Directors

Secretary
ADAMS, Timothy
Resigned: 30 January 2007
Appointed Date: 27 February 2006

Secretary
CURTIS, Rita Florence
Resigned: 31 October 2009
Appointed Date: 31 January 2007

Secretary
GODDARD, Neville Ernest James
Resigned: 31 January 2007
Appointed Date: 31 July 2002

Secretary
SOUTHCOTT, Andrew David
Resigned: 31 July 2002
Appointed Date: 18 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 2002
Appointed Date: 18 July 2002

Director
SOUTHCOTT, Andrew David
Resigned: 28 September 2005
Appointed Date: 18 July 2002
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 July 2002
Appointed Date: 18 July 2002

Persons With Significant Control

Mr Nigel James Spencer
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PRIDE HAMPSHIRE LIMITED Events

30 Sep 2016
Unaudited abridged accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

31 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 50 more events
26 Jul 2002
New director appointed
26 Jul 2002
New secretary appointed;new director appointed
18 Jul 2002
Director resigned
18 Jul 2002
Secretary resigned
18 Jul 2002
Incorporation

PRIDE HAMPSHIRE LIMITED Charges

23 March 2009
Legal charge
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Robert Goddard and Sandra Goddard
Description: Land at the back of 8 latchmore forest grove cowplain…
15 September 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 25 park road freemantle southampton. By…
21 January 2004
Debenture
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2002
Legal charge
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a roughacre main road otterbourne winchester…
29 November 2002
Legal charge
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a brooklyn main road otterbourne…