Prides Crossing Property Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-09-30
Trade Debtors£709,484 +96.36%
Employees£0 0%
Total assets£6,172,802 -6.28%

Details

Company type Private Limited Company, Active
Company Number 01916911
Record last updated Friday, January 10, 2020 3:42:44 AM UTC
Official Address Ascentia House Lyndhurst Road South Ascot Berkshire Sl59ed Sunninghill And, Sunninghill And South Ascot
There are 213 companies registered at this street
Locality Sunninghill And South Ascot
Region Windsor And Maidenhead, England
Postal Code SL59ED
Sector Development of building projects

Charts

Visits

PRIDES CROSSING PROPERTY COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-72016-72017-70123456789

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 31, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jun 29, 2017 Annual accounts Annual accounts
Registry Apr 17, 2017 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 13, 2017 Resignation of one Secretary Resignation of one Secretary
Registry Feb 22, 2017 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 9, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Aug 31, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 18, 2016 Registration of a charge / charge code 2597597... Registration of a charge / charge code 2597597...
Financials Jun 29, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Mar 14, 2016 Resignation of one Secretary Resignation of one Secretary
Registry Mar 11, 2016 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Mar 10, 2016 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 9, 2016 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 25, 2016 Annual return Annual return
Financials Jun 30, 2015 Annual accounts Annual accounts
Registry May 2, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 29, 2015 Annual return Annual return
Registry Apr 28, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jun 27, 2014 Annual accounts Annual accounts
Registry Jan 30, 2014 Annual return Annual return
Registry Sep 9, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 9, 2013 Registration of a charge / charge code 2591373... Registration of a charge / charge code 2591373...
Registry Sep 9, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jul 5, 2013 Annual accounts Annual accounts
Registry Jan 22, 2013 Annual return Annual return
Registry Nov 23, 2012 Change of accounting reference date Change of accounting reference date
Registry Sep 27, 2012 Change of particulars for director Change of particulars for director
Registry Jan 4, 2012 Annual return Annual return
Financials Jan 4, 2012 Annual accounts Annual accounts
Registry Feb 11, 2011 Annual return Annual return
Registry Feb 11, 2011 Change of particulars for director Change of particulars for director
Financials Jan 10, 2011 Annual accounts Annual accounts
Registry Nov 23, 2010 Change of particulars for director Change of particulars for director
Registry Feb 15, 2010 Annual return Annual return
Financials Jan 30, 2010 Annual accounts Annual accounts
Registry Oct 16, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 16, 2009 Particulars of a mortgage or charge 8335111... Particulars of a mortgage or charge 8335111...
Registry Oct 16, 2009 Mortgage Mortgage
Registry Oct 16, 2009 Mortgage 8335111... Mortgage 8335111...
Registry Oct 14, 2009 Change of particulars for director Change of particulars for director
Registry Jun 10, 2009 Appointment of a person Appointment of a person
Registry Jun 2, 2009 Resignation of a person Resignation of a person
Registry Mar 1, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 1, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Feb 7, 2009 Annual accounts Annual accounts
Registry Feb 2, 2009 Annual return Annual return
Registry Jan 7, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 7, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8378734... Declaration of satisfaction in full or in part of a mortgage or charge 8378734...
Registry Jan 7, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 7, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8378734... Declaration of satisfaction in full or in part of a mortgage or charge 8378734...
Registry Jan 7, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 7, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 8378733... Declaration of satisfaction in full or in part of a mortgage or charge 8378733...
Registry Jan 7, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 6, 2008 Annual accounts Annual accounts
Registry Jan 23, 2008 Annual return Annual return
Financials Dec 18, 2007 Annual accounts Annual accounts
Registry Sep 19, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 24, 2007 Annual return Annual return
Financials Oct 5, 2006 Annual accounts Annual accounts
Registry Mar 1, 2006 Annual return Annual return
Registry Aug 17, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 14, 2005 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 4, 2005 Resignation of a person Resignation of a person
Registry Jun 20, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 15, 2005 Resignation of a person Resignation of a person
Registry Mar 15, 2005 Appointment of a person Appointment of a person
Registry Mar 7, 2005 Annual return Annual return
Registry Mar 1, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 28, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jan 24, 2005 Annual accounts Annual accounts
Financials May 6, 2004 Annual accounts 1788286... Annual accounts 1788286...
Registry Apr 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 30, 2004 Annual return Annual return
Financials May 3, 2003 Annual accounts Annual accounts
Registry Mar 7, 2003 Annual return Annual return
Registry Sep 14, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 2002 Particulars of a mortgage or charge 1753039... Particulars of a mortgage or charge 1753039...
Registry Jun 6, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 8, 2002 Annual accounts Annual accounts
Registry Jan 18, 2002 Annual return Annual return
Registry Aug 31, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 31, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1754128... Declaration of satisfaction in full or in part of a mortgage or charge 1754128...
Registry Aug 31, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 10, 2001 Annual accounts Annual accounts
Registry Apr 3, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2001 Annual return Annual return
Registry Mar 27, 2001 Resignation of a person Resignation of a person
Registry Dec 8, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 16, 2000 Annual return Annual return
Registry Mar 30, 2000 Appointment of a person Appointment of a person
Registry Mar 30, 2000 Resignation of a person Resignation of a person
Registry Mar 28, 2000 Resignation of one Electrical Contractor and one Director (a man) Resignation of one Electrical Contractor and one Director (a man)
Financials Mar 28, 2000 Annual accounts Annual accounts
Registry Mar 20, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 20, 2000 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 23, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 13, 1999 Particulars of a mortgage or charge 1766105... Particulars of a mortgage or charge 1766105...
Registry Mar 19, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 19, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1845845... Declaration of satisfaction in full or in part of a mortgage or charge 1845845...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)