Company NamePridevale Properties Limited
Company StatusActive
Company Number07009867
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMr Nilesh Raj Patel
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMrs Anita Shailesh Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameMrs Krishna Rajendra Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 May 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage Heathbourne Road
Bushey Heath
Bushey
Hertfordshire
WD23 1PD
Secretary NameKrishna Rajendra Patel
NationalityBritish
StatusResigned
Appointed05 October 2009(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 May 2016)
RoleCompany Director
Correspondence AddressFurze Cottage Heathbourne Road
Bushey Heath
Bushey
Hertfordshire
WD23 1PD

Location

Registered AddressUnit 1, Prideview Place
Church Road
Stanmore
Middlesex
HA7 4AA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£93,262
Cash£31,978
Current Liabilities£47,566

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Charges

21 January 2010Delivered on: 23 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bell 29 bush lane cannon street london t/no LN39534; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
7 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
8 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 April 2022Registered office address changed from Unit 1, Prideview Place, Church Road, Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page)
1 April 2022Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place, Church Road, Stanmore Middlesex HA7 4AA on 1 April 2022 (1 page)
17 September 2021Confirmation statement made on 4 September 2021 with updates (5 pages)
10 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
27 August 2020Director's details changed for Mr Nilesh Raj Patel on 1 August 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 February 2019Cessation of Vishal Shailesh Patel as a person with significant control on 5 February 2019 (1 page)
5 February 2019Notification of a person with significant control statement (2 pages)
5 February 2019Cessation of Jesal Raj Patel as a person with significant control on 5 February 2019 (1 page)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 December 2017Appointment of Mr Nilesh Raj Patel as a director on 20 December 2017 (2 pages)
20 December 2017Appointment of Mr Nilesh Raj Patel as a director on 20 December 2017 (2 pages)
7 November 2017Director's details changed for Mr Vishal Shailesh Patel on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Jesal Raj Patel on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Jesal Raj Patel on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Vishal Shailesh Patel on 7 November 2017 (2 pages)
6 November 2017Change of details for Mr Vishal Shailesh Patel as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Change of details for Mr Jesal Raj Patel as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Change of details for Mr Vishal Shailesh Patel as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Change of details for Mr Jesal Raj Patel as a person with significant control on 6 November 2017 (2 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
8 June 2016Appointment of Mr Jesal Raj Patel as a director on 23 May 2016 (2 pages)
8 June 2016Termination of appointment of Anita Shailesh Patel as a director on 23 May 2016 (1 page)
8 June 2016Termination of appointment of Krishna Rajendra Patel as a director on 23 May 2016 (1 page)
8 June 2016Termination of appointment of Anita Shailesh Patel as a director on 23 May 2016 (1 page)
8 June 2016Termination of appointment of Krishna Rajendra Patel as a secretary on 23 May 2016 (1 page)
8 June 2016Termination of appointment of Krishna Rajendra Patel as a director on 23 May 2016 (1 page)
8 June 2016Appointment of Mr Jesal Raj Patel as a director on 23 May 2016 (2 pages)
8 June 2016Appointment of Mr Vishal Shailesh Patel as a director on 23 May 2016 (2 pages)
8 June 2016Termination of appointment of Krishna Rajendra Patel as a secretary on 23 May 2016 (1 page)
8 June 2016Appointment of Mr Vishal Shailesh Patel as a director on 23 May 2016 (2 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
23 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
23 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
23 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 100
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 100
(2 pages)
24 December 2009Appointment of Mrs Anita Shailesh Patel as a director (2 pages)
24 December 2009Appointment of Mrs Anita Shailesh Patel as a director (2 pages)
24 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 100
(2 pages)
23 December 2009Appointment of Krishnar Rajendra Patel as a director (3 pages)
23 December 2009Appointment of Krishnar Rajendra Patel as a director (3 pages)
23 December 2009Appointment of Krishna Rajendra Patel as a secretary (3 pages)
23 December 2009Appointment of Krishna Rajendra Patel as a secretary (3 pages)
8 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 8 October 2009 (1 page)
8 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
8 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
8 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 8 October 2009 (1 page)
4 September 2009Incorporation (12 pages)
4 September 2009Incorporation (12 pages)