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

PRIDE PROPERTIES LIMITED

C/O RENDALL AND RITTNER LIMITED, 13B ST. GEORGE WHARF, LONDON, SW8 2LE,
Company Registration Number
02009370
Private Limited Company
Active

Company Overview

About Pride Properties Ltd
PRIDE PROPERTIES LIMITED was founded on 1986-04-11 and has its registered office in London. The organisation's status is listed as "Active". Pride Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRIDE PROPERTIES LIMITED
 
Legal Registered Office
C/O RENDALL AND RITTNER LIMITED
13B ST. GEORGE WHARF
LONDON
SW8 2LE
Other companies in EC3N
 
Filing Information
Company Number 02009370
Company ID Number 02009370
Date formed 1986-04-11
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 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 19:54:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIDE 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.
Companies with same name PRIDE PROPERTIES LIMITED
The following companies were found which have the same name as PRIDE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIDE PROPERTIES LIMITED LAKE ROAD CO GALWAY. LOUGHREA, GALWAY Active Company formed on the 1991-02-04
PRIDE PROPERTIES LIMITED 19 Britannia Place Bath Street St Helier Jersey JE2 4SU Dissolved Company formed on the 2001-06-13
PRIDE PROPERTIES, INC. 81 Lakeside Trail Suffolk Ridge NY 11961 Active Company formed on the 1992-06-05
PRIDE PROPERTIES, LLC 10 TRAVIS AVENUE Richmond STATEN ISLAND NY 10314 Active Company formed on the 2000-03-14
PRIDE PROPERTIES REALTY, LLC 110 SCHMITT BOULEVARD Suffolk FARMINGDALE NY 11753 Active Company formed on the 2011-08-03
PRIDE PROPERTIES INVESTMENTS, LLC 520 SW YAMHILL ST STE 600 PORTLAND OR 97204 Active Company formed on the 2012-08-13
PRIDE PROPERTIES LLC 1951 S Clarkson St DENVER CO 80210 Voluntarily Dissolved Company formed on the 1996-02-16
PRIDE PROPERTIES, LLC 1359 MONTEGO DR. - MARION OH 43302 Active Company formed on the 2004-08-24
PRIDE PROPERTIES MANAGEMENT LLC 125 WILLIAM HOWARD TAFT - CINCINNATI OH 45219 Active Company formed on the 2007-03-20
PRIDE PROPERTIES LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Active Company formed on the 2003-10-02
PRIDE PROPERTIES UNLIMITED, LLC NV Permanently Revoked Company formed on the 2007-05-16
PRIDE PROPERTIES PRIVATE LTD F-3/4 OKHLA INDUSTRIAL AREA PHASE I NEW DELHI Delhi 110020 ACTIVE Company formed on the 1987-12-01
PRIDE PROPERTIES, LLC 223 E 2ND STREET MUSCATINE IA 52761 Inactive Company formed on the 2016-05-19
PRIDE PROPERTIES, LLC PO BOX 20 N MONTPELIER VT 05666 Active Company formed on the 2011-03-15
Pride Properties, LLC 609 BROOKHAVEN LANE WOONSOCKET RI 02895 Active Company formed on the 2016-05-22
PRIDE PROPERTIES INC Delaware Unknown
Pride Properties Limited 2857 Retallack St. Regina Saskatchewan Dissolved Company formed on the 1999-06-08
PRIDE PROPERTIES, INC. 2 South University Drive Plantation FL 33324 Active Company formed on the 1974-03-01
PRIDE PROPERTIES MANCHESTER LIMITED NATIONAL HOUSE 80-82 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1HW Active Company formed on the 2018-02-21
PRIDE PROPERTIES, INC. 1533 EL CAMPO DR DALLAS TX 75218 Active Company formed on the 1991-02-07

Company Officers of PRIDE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RENDALL AND RITTNER LIMITED
Company Secretary 2007-03-08
MISBA UDDIN AHMED
Director 1997-08-08
RALPH KENNETH CHITTOCK
Director 1994-12-03
MEHBUB AHMED GAFUR
Director 2007-08-27
THOMAS JAMES MASON
Director 2007-10-15
DONALD MUNRO MILLER
Director 2007-10-23
NICHOLAS MORLEY
Director 2007-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
INGER HELENE SIRA
Director 2007-10-26 2010-04-10
VINCENT GRAY
Company Secretary 1996-02-02 2007-03-06
VINCENT GRAY
Director 1995-12-11 2007-03-05
PETER GUY HEDGER
Director 1993-12-03 2001-09-28
CHRISTOPHER UPRITCHARD
Company Secretary 1994-12-03 1996-02-02
CHRISTOPHER UPRITCHARD
Director 1992-09-25 1996-02-02
CATHERINE LUCY CREIGHTON
Company Secretary 1993-12-03 1994-12-03
CATHERINE LUCY CREIGHTON
Director 1993-12-03 1994-12-03
DAVID SAUNDERS
Company Secretary 1992-09-25 1993-12-03
DAVID SAUNDERS
Director 1992-09-25 1993-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENDALL AND RITTNER LIMITED COLMAN'S WHARF MANAGEMENT LIMITED Company Secretary 2009-07-06 CURRENT 1988-05-25 Active
RENDALL AND RITTNER LIMITED BOW BRIDGE (STRATFORD) LIMITED Company Secretary 2009-04-21 CURRENT 2006-03-10 Active
RENDALL AND RITTNER LIMITED ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED Company Secretary 2009-03-09 CURRENT 1996-05-13 Active
RENDALL AND RITTNER LIMITED WILMOT STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2008-12-31 CURRENT 1985-01-28 Active
RENDALL AND RITTNER LIMITED THE VILLAGE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-08 Active
RENDALL AND RITTNER LIMITED RICHARD BURBIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (E) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-11-10 Active
RENDALL AND RITTNER LIMITED WRENN BUILDING MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1999-09-02 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (C) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-23 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (D) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED CHARLES HARROD MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED KEBLE PLACE (B) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED THE ANGEL SCHOOL (ISLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-18 CURRENT 2005-01-24 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 1 LIMITED Company Secretary 2008-11-07 CURRENT 1994-08-15 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED Company Secretary 2008-11-07 CURRENT 1996-10-04 Active
RENDALL AND RITTNER LIMITED BYWATER PLACE LIMITED Company Secretary 2008-10-31 CURRENT 2007-10-03 Active
RENDALL AND RITTNER LIMITED RVP FREEHOLD LIMITED Company Secretary 2008-10-27 CURRENT 2008-01-21 Active
RENDALL AND RITTNER LIMITED REGENCY MEWS MANAGEMENT LIMITED Company Secretary 2008-10-01 CURRENT 2002-06-19 Active
RENDALL AND RITTNER LIMITED KING GEORGE SQUARE (FLATS) LIMITED Company Secretary 2008-08-22 CURRENT 1986-04-09 Active
RENDALL AND RITTNER LIMITED GREAT JUBILEE WHARF MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 1998-10-20 Active
RENDALL AND RITTNER LIMITED ORMONDE TERRACE LIMITED Company Secretary 2008-05-08 CURRENT 1986-07-22 Active
RENDALL AND RITTNER LIMITED MOUNT VERNON FREEHOLD LIMITED Company Secretary 2008-04-04 CURRENT 2006-01-19 Active
RENDALL AND RITTNER LIMITED WARTON MANAGEMENT LIMITED Company Secretary 2008-03-26 CURRENT 2005-09-06 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-01 CURRENT 1995-03-10 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS FREEHOLD LIMITED Company Secretary 2008-02-01 CURRENT 1998-05-21 Active
RENDALL AND RITTNER LIMITED ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-27 CURRENT 1996-10-01 Active
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-01 CURRENT 2002-10-08 Active - Proposal to Strike off
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED Company Secretary 2007-09-01 CURRENT 1995-06-19 Active
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED Company Secretary 2007-09-01 CURRENT 1997-09-08 Active
RENDALL AND RITTNER LIMITED CUSTOM HOUSE REACH RTM COMPANY LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
RENDALL AND RITTNER LIMITED THE CIRCLE (RTM) COMPANY LTD Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
RENDALL AND RITTNER LIMITED KW RTM COMPANY LTD Company Secretary 2006-07-27 CURRENT 2006-07-27 Active
RENDALL AND RITTNER LIMITED 26/27 GTS LIMITED Company Secretary 2005-04-29 CURRENT 2000-06-22 Active
THOMAS JAMES MASON THUNDER ENTERPRISES LTD Director 2012-09-18 CURRENT 2012-09-18 Active
NICHOLAS MORLEY LURALDA WHARF LIMITED Director 1999-08-17 CURRENT 1997-12-17 Active
NICHOLAS MORLEY CLEANOVATION LIMITED Director 1991-06-26 CURRENT 1987-08-26 Active

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
2024-05-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-13CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-01-27CH04SECRETARY'S DETAILS CHNAGED FOR RENDALL & RITTNER LIMITED on 2021-01-26
2021-01-26CH01Director's details changed for Misba Uddin Ahmed on 2021-01-26
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ
2020-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-18CH01Director's details changed for Donald Munro Miller on 2020-02-18
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 7
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP .999999
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP .999999
2016-03-15AR0128/02/16 ANNUAL RETURN FULL LIST
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-17AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-22SH06Cancellation of shares. Statement of capital on 2014-12-11 GBP 1
2014-12-22SH03Purchase of own shares
2014-11-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 8
2014-03-04AR0128/02/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-07AR0128/02/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-19AR0128/02/12 ANNUAL RETURN FULL LIST
2011-04-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AR0128/02/11 FULL LIST
2011-03-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 28/02/2011
2010-11-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR INGER SIRA
2010-03-18AR0128/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / INGER HELENE SIRA / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MUNRO MILLER / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES MASON / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MEHBUB AHMED GAFUR / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH KENNETH CHITTOCK / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISBA UDDIN AHMED / 18/03/2010
2010-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 18/03/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-17288cSECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 17/03/2008
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW SECRETARY APPOINTED
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 3 ANNE BOLEYN HOUSE PEARL STREET LONDON E1W 3RD
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-08288bSECRETARY RESIGNED
2007-03-06288bDIRECTOR RESIGNED
2007-03-06363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-09363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-30363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2004-09-24363sRETURN MADE UP TO 25/09/04; NO CHANGE OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-28363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-17363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-17363(288)DIRECTOR RESIGNED
2001-10-17363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2000-11-09363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/00
2000-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-13363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-23363sRETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-27363sRETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS
1997-10-16288aNEW DIRECTOR APPOINTED
1997-10-01288aNEW DIRECTOR APPOINTED
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/96
1996-10-20363sRETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PRIDE 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 PRIDE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIDE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIDE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PRIDE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIDE PROPERTIES LIMITED
Trademarks
We have not found any records of PRIDE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIDE 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 (98000 - Residents property management) as PRIDE PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PRIDE 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 PRIDE 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 PRIDE 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.