Company NamePride Equity Limited
Company StatusActive
Company Number07498162
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nilesh Raj Patel
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMr Priyen Shailesh Patel
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(2 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
Middlesex
HA7 4AA
Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address29 Paynesfield Road
Bushey Heath
Hertfordshire
WD23 1PQ
Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(2 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 June 2013)
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address29 Paynesfield Road
Bushey Heath
Hertfordshire
WD23 1PQ

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

Accounts

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

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

7 October 2016Delivered on: 17 October 2016
Persons entitled: Summerade Holdings Limited Company Number 1563172

Classification: A registered charge
Particulars: Property/land known as the olde northwood 142 pinner road, northwood, HA6 1BN registered with title number AGL85499 at land registry with freehold title absolute and property known as 140 pinner road, northwood, HA6 1BP as is registered with title number NGL227533.
Outstanding

Filing History

30 May 2023Micro company accounts made up to 31 December 2022 (6 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (5 pages)
8 June 2022Micro company accounts made up to 31 December 2021 (6 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)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 December 2020 (6 pages)
25 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
27 August 2020Director's details changed for Mr Nilesh Raj Patel on 1 August 2020 (2 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 February 2019Cessation of Nilesh Raj Patel as a person with significant control on 4 February 2019 (1 page)
5 February 2019Cessation of Priyen Shailesh Patel as a person with significant control on 4 February 2019 (1 page)
5 February 2019Cessation of Jesal Raj Patel as a person with significant control on 4 February 2019 (1 page)
5 February 2019Notification of a person with significant control statement (2 pages)
4 February 2019Cessation of Vishal Shailesh Patel as a person with significant control on 4 February 2019 (1 page)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Jesal Raj Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Nilesh Raj Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Priyen Shailesh Patel on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Nilesh Raj Patel on 6 November 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (9 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (9 pages)
17 October 2016Registration of charge 074981620001, created on 7 October 2016 (19 pages)
17 October 2016Registration of charge 074981620001, created on 7 October 2016 (19 pages)
26 August 2016Appointment of Mr Jesal Raj Patel as a director on 23 August 2016 (2 pages)
26 August 2016Appointment of Mr Jesal Raj Patel as a director on 23 August 2016 (2 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)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
8 July 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
28 August 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
11 June 2013Termination of appointment of Jesal Patel as a director (1 page)
11 June 2013Appointment of Mr Priyen Shailesh Patel as a director (2 pages)
11 June 2013Termination of appointment of Jesal Patel as a director (1 page)
11 June 2013Appointment of Mr Priyen Shailesh Patel as a director (2 pages)
2 May 2013Appointment of Mr Jesal Raj Patel as a director (2 pages)
2 May 2013Appointment of Mr Jesal Raj Patel as a director (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)