PRIDEWATER ESTATES LIMITED - WORCESTERSHIRE
Company Profile | Company Filings |
Overview
PRIDEWATER ESTATES LIMITED is a Private Limited Company from WORCESTERSHIRE ENGLAND and has the status: Active.
PRIDEWATER ESTATES LIMITED was incorporated 26 years ago on 05/09/1997 and has the registered number: 03429983. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
PRIDEWATER ESTATES LIMITED was incorporated 26 years ago on 05/09/1997 and has the registered number: 03429983. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
PRIDEWATER ESTATES LIMITED - WORCESTERSHIRE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
SCARFIELD WHARF SCARFIELD HILL
WORCESTERSHIRE
B48 7SQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/09/2023 | 05/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD JOHN HELPS | Secretary | 2022-10-21 | CURRENT | ||
MR EDWARD JOHN HELPS | May 1953 | British | Director | 2018-09-06 | CURRENT |
MR CARL ROBERT ONENS | Sep 1971 | British | Director | 2018-09-06 | CURRENT |
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 1997-09-05 UNTIL 1997-09-19 | RESIGNED | ||
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1997-09-05 UNTIL 1997-09-19 | RESIGNED | ||
ROBERT WILLIAM FENWICK | Mar 1942 | British | Secretary | 1997-09-19 UNTIL 2004-11-01 | RESIGNED |
ROBERT HUTTON | Nov 1965 | British | Secretary | 2004-11-01 UNTIL 2018-09-06 | RESIGNED |
SAMANTHA MITCHELL | Secretary | 2018-09-06 UNTIL 2022-10-21 | RESIGNED | ||
SIMON PETER ROGERS | Apr 1965 | British | Director | 2004-11-01 UNTIL 2018-09-06 | RESIGNED |
PETER MICHAEL HAWLEY | Mar 1968 | British | Director | 2008-09-22 UNTIL 2018-09-06 | RESIGNED |
ROBERT HUTTON | Nov 1965 | British | Director | 1997-09-19 UNTIL 2018-09-06 | RESIGNED |
ROBERT WILLIAM FENWICK | Mar 1942 | British | Director | 1997-09-19 UNTIL 2004-11-01 | RESIGNED |
MR BRIAN FENWICK | Oct 1946 | British | Director | 1997-09-19 UNTIL 1999-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Abc Chandlery Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PRIDEWATER_ESTATES_LIMITE - Accounts | 2023-07-29 | 31-10-2022 | |
PRIDEWATER_ESTATES_LIMITE - Accounts | 2022-07-29 | 31-10-2021 | £100,000 equity |
PRIDEWATER_ESTATES_LIMITE - Accounts | 2021-07-21 | 25-10-2020 | £2,466,119 equity |
PRIDEWATER_ESTATES_LIMITE - Accounts | 2020-07-29 | 27-10-2019 | £33,515 Cash £2,466,119 equity |
PRIDEWATER_ESTATES_LIMITE - Accounts | 2019-01-12 | 31-08-2018 | £1,070 Cash £2,466,268 equity |