Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIDEVALE PROPERTIES LIMITED
Company Information for

PRIDEVALE PROPERTIES LIMITED

UNIT 1, PRIDEVIEW PLACE, CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4AA,
Company Registration Number
07009867
Private Limited Company
Active

Company Overview

About Pridevale Properties Ltd
PRIDEVALE PROPERTIES LIMITED was founded on 2009-09-04 and has its registered office in Stanmore. The organisation's status is listed as "Active". Pridevale Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRIDEVALE PROPERTIES LIMITED
 
Legal Registered Office
UNIT 1, PRIDEVIEW PLACE
CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4AA
Other companies in HA1
 
Filing Information
Company Number 07009867
Company ID Number 07009867
Date formed 2009-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB982838957  
Last Datalog update: 2024-11-05 09:15:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIDEVALE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRIDEVALE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JESAL RAJ PATEL
Director 2016-05-23
NILESH RAJ PATEL
Director 2017-12-20
VISHAL SHAILESH PATEL
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
KRISHNA RAJENDRA PATEL
Company Secretary 2009-10-05 2016-05-23
ANITA SHAILESH PATEL
Director 2009-10-05 2016-05-23
KRISHNA RAJENDRA PATEL
Director 2009-10-05 2016-05-23
BARBARA KAHAN
Director 2009-09-04 2009-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESAL RAJ PATEL GROVEMILE VENTURES LIMITED Director 2018-04-20 CURRENT 2017-11-08 Active - Proposal to Strike off
JESAL RAJ PATEL LINDEN HILL - CAPITAL HOMES - KUPG PROP LIMITED Director 2017-09-01 CURRENT 2017-07-04 Active
JESAL RAJ PATEL GOLDMILE VENTURES LIMITED Director 2017-02-13 CURRENT 2017-02-02 Active
JESAL RAJ PATEL SWIFTPRIDE LIMITED Director 2017-02-13 CURRENT 2017-02-02 Active - Proposal to Strike off
JESAL RAJ PATEL TRI CAPITAL DS PV LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
JESAL RAJ PATEL PRIDE EQUITY LIMITED Director 2016-08-23 CURRENT 2011-01-19 Active
JESAL RAJ PATEL LIMEBAY PROPERTIES LIMITED Director 2016-06-14 CURRENT 2016-05-24 Active
JESAL RAJ PATEL PRIDECROWN LIMITED Director 2016-05-23 CURRENT 2010-10-18 Active
JESAL RAJ PATEL NEWPRIME INVESTMENTS LIMITED Director 2016-05-23 CURRENT 2010-01-21 Active
JESAL RAJ PATEL VITAL INVESTMENTS LIMITED Director 2016-04-13 CURRENT 2016-04-02 Active
JESAL RAJ PATEL GOLIATH CONSTRUCTION LIMITED Director 2015-10-14 CURRENT 2015-10-01 Active - Proposal to Strike off
JESAL RAJ PATEL NEWVIEW DEVELOPMENTS LIMITED Director 2015-10-14 CURRENT 2015-08-26 Active
JESAL RAJ PATEL NEXVISTA LIMITED Director 2015-10-14 CURRENT 2015-10-01 Active - Proposal to Strike off
JESAL RAJ PATEL PRIDEWELL CONSTRUCTION LIMITED Director 2015-06-01 CURRENT 2015-02-10 Active
JESAL RAJ PATEL WESTWAY VENTURES LIMITED Director 2014-10-22 CURRENT 2014-09-16 Active
JESAL RAJ PATEL NORTHVIEW INVESTMENTS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2015-08-04
JESAL RAJ PATEL NETPRIDE LIMITED Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-08-04
JESAL RAJ PATEL BLOWDOWN PROPERTIES LIMITED Director 2013-04-24 CURRENT 2007-05-16 Active - Proposal to Strike off
NILESH RAJ PATEL SIMPGATE LIMITED Director 2012-12-11 CURRENT 1981-07-28 Active
NILESH RAJ PATEL BAYPRIDE PROPERTIES LIMITED Director 2011-03-08 CURRENT 2009-11-08 Active
VISHAL SHAILESH PATEL LANSHIV LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
VISHAL SHAILESH PATEL GOLDMILE VENTURES LIMITED Director 2017-02-13 CURRENT 2017-02-02 Active
VISHAL SHAILESH PATEL SWIFTPRIDE LIMITED Director 2017-02-13 CURRENT 2017-02-02 Active - Proposal to Strike off
VISHAL SHAILESH PATEL TRI CAPITAL DS PV LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
VISHAL SHAILESH PATEL NEWPRIME INVESTMENTS LIMITED Director 2016-05-23 CURRENT 2010-01-21 Active
VISHAL SHAILESH PATEL VITAL INVESTMENTS LIMITED Director 2016-04-13 CURRENT 2016-04-02 Active
VISHAL SHAILESH PATEL STARTGOAL LIMITED Director 2016-03-03 CURRENT 1990-02-22 Liquidation
VISHAL SHAILESH PATEL BRONZDALE LIMITED Director 2016-02-18 CURRENT 2003-06-04 Active
VISHAL SHAILESH PATEL GOLIATH CONSTRUCTION LIMITED Director 2015-10-14 CURRENT 2015-10-01 Active - Proposal to Strike off
VISHAL SHAILESH PATEL NEWVIEW DEVELOPMENTS LIMITED Director 2015-10-14 CURRENT 2015-08-26 Active
VISHAL SHAILESH PATEL NEXVISTA LIMITED Director 2015-10-14 CURRENT 2015-10-01 Active - Proposal to Strike off
VISHAL SHAILESH PATEL MERIVALE ESTATES LIMITED Director 2015-06-18 CURRENT 2015-06-03 Active
VISHAL SHAILESH PATEL SENGROVE PROPERTIES LIMITED Director 2015-06-01 CURRENT 2015-04-22 Active - Proposal to Strike off
VISHAL SHAILESH PATEL PRIDEWELL CONSTRUCTION LIMITED Director 2015-06-01 CURRENT 2015-02-10 Active
VISHAL SHAILESH PATEL WESTWAY VENTURES LIMITED Director 2014-10-22 CURRENT 2014-09-16 Active
VISHAL SHAILESH PATEL NORTHVIEW INVESTMENTS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2015-08-04
VISHAL SHAILESH PATEL NETPRIDE LIMITED Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-08-04
VISHAL SHAILESH PATEL PRIDECROWN LIMITED Director 2013-04-25 CURRENT 2010-10-18 Active
VISHAL SHAILESH PATEL SNOWBAY LIMITED Director 2012-04-12 CURRENT 2010-05-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-04CONFIRMATION STATEMENT MADE ON 04/09/24, WITH NO UPDATES
2023-09-05CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-07CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-08-27CH01Director's details changed for Mr Nilesh Raj Patel on 2020-08-01
2020-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-07-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05PSC08Notification of a person with significant control statement
2019-02-05PSC07CESSATION OF JESAL RAJ PATEL AS A PERSON OF SIGNIFICANT CONTROL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-20AP01DIRECTOR APPOINTED MR NILESH RAJ PATEL
2017-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL SHAILESH PATEL / 07/11/2017
2017-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JESAL RAJ PATEL / 07/11/2017
2017-11-06PSC04PSC'S CHANGE OF PARTICULARS / MR JESAL RAJ PATEL / 06/11/2017
2017-11-06PSC04PSC'S CHANGE OF PARTICULARS / MR VISHAL SHAILESH PATEL / 06/11/2017
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-07-22AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08TM02Termination of appointment of Krishna Rajendra Patel on 2016-05-23
2016-06-08AP01DIRECTOR APPOINTED MR VISHAL SHAILESH PATEL
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANITA PATEL
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNA PATEL
2016-06-08AP01DIRECTOR APPOINTED MR JESAL RAJ PATEL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0104/09/15 ANNUAL RETURN FULL LIST
2015-08-25AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0104/09/14 ANNUAL RETURN FULL LIST
2014-08-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AR0104/09/13 FULL LIST
2013-07-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-11AR0104/09/12 FULL LIST
2012-06-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-06AR0104/09/11 FULL LIST
2011-06-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-04AR0104/09/10 FULL LIST
2010-08-23AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-24AP01DIRECTOR APPOINTED MRS ANITA SHAILESH PATEL
2009-12-24SH0108/12/09 STATEMENT OF CAPITAL GBP 100
2009-12-23AP03SECRETARY APPOINTED KRISHNA RAJENDRA PATEL
2009-12-23AP01DIRECTOR APPOINTED KRISHNAR RAJENDRA PATEL
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2009-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PRIDEVALE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIDEVALE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PRIDEVALE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIDEVALE PROPERTIES LIMITED
Trademarks
We have not found any records of PRIDEVALE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIDEVALE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PRIDEVALE PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PRIDEVALE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIDEVALE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIDEVALE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.