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

PRIDE SOUTHERN LTD

18 WHITE HEATHER COURT, HYTHE, SOUTHAMPTON, SO45 6DT,
Company Registration Number
04643324
Private Limited Company
Active

Company Overview

About Pride Southern Ltd
PRIDE SOUTHERN LTD was founded on 2003-01-21 and has its registered office in Southampton. The organisation's status is listed as "Active". Pride Southern Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRIDE SOUTHERN LTD
 
Legal Registered Office
18 WHITE HEATHER COURT
HYTHE
SOUTHAMPTON
SO45 6DT
Other companies in SO53
 
Filing Information
Company Number 04643324
Company ID Number 04643324
Date formed 2003-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB923253247  
Last Datalog update: 2024-04-07 03:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIDE SOUTHERN LTD
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 PRIDE SOUTHERN LTD

Current Directors
Officer Role Date Appointed
SANDRA LOUISE GODDARD
Company Secretary 2009-09-09
ROBERT ERNEST GODDARD
Director 2007-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MAY
Company Secretary 2009-07-20 2009-09-09
NEVILLE ERNEST JAMES GODDARD
Company Secretary 2007-12-19 2009-06-20
NEVILLE ERNEST JAMES GODDARD
Director 2003-01-21 2009-06-20
RITA FLORENCE CURTIS
Company Secretary 2006-03-22 2007-12-18
NEVILLE ERNEST JAMES GODDARD
Company Secretary 2003-01-21 2006-03-22
ANDREW DAVID SOUTHCOTT
Director 2003-01-21 2006-03-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-21 2003-01-21
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-21 2003-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA LOUISE GODDARD STREET PRICE LTD Company Secretary 1999-08-31 CURRENT 1999-07-26 Active - Proposal to Strike off
SANDRA LOUISE GODDARD A-ZERO LIMITED Company Secretary 1999-08-31 CURRENT 1999-07-26 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
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-02-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-02-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-03-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM 13 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW
2020-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-06AP01DIRECTOR APPOINTED MRS SANDRA LOUISE GODDARD
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-02-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-03-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0121/01/16 ANNUAL RETURN FULL LIST
2016-02-17AD02Register inspection address changed from 2 Drummond Road Hythe Southampton SO45 6BE England to 18 White Heather Court, Hythe Marina Village Hythe Southampton SO45 6DT
2015-10-06CH01Director's details changed for Mr Robert Ernest Goddard on 2015-10-05
2015-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA LOUISE GODDARD on 2015-10-05
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0121/01/15 ANNUAL RETURN FULL LIST
2015-02-16AD02Register inspection address changed from Little Acre Chapel Lane Nomansland Salisbury Wiltshire SP5 2DA United Kingdom to 2 Drummond Road Hythe Southampton SO45 6BE
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM Little Acre Chapel Lane Nomansland Salisbury Wiltshire SP5 2DA
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-25LATEST SOC25/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-25AR0121/01/14 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-10AR0121/01/13 ANNUAL RETURN FULL LIST
2013-02-10CH01Director's details changed for Mr Robert Ernest Goddard on 2013-02-10
2013-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA LOUISE GODDARD on 2013-02-10
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0121/01/12 ANNUAL RETURN FULL LIST
2011-03-18AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-03AR0121/01/11 ANNUAL RETURN FULL LIST
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-08AR0121/01/10 FULL LIST
2010-02-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-08AD02SAIL ADDRESS CREATED
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM HOYLE HOUSE UPHAM STREET UPHAM SOUTHAMPTON HAMPSHIRE SO32 1JA
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE MAY
2009-09-11288aSECRETARY APPOINTED MRS SANDRA LOUISE GODDARD
2009-09-07288aSECRETARY APPOINTED MS CHRISTINE MAY
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY NEVILLE GODDARD
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE GODDARD
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM PARMENTER HOUSE, 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TA
2009-01-28363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-13363sRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-12-28288aNEW SECRETARY APPOINTED
2007-12-28288bSECRETARY RESIGNED
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-04-01363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-03-25288aNEW DIRECTOR APPOINTED
2007-03-25288bDIRECTOR RESIGNED
2007-03-25288bSECRETARY RESIGNED
2007-03-25288aNEW SECRETARY APPOINTED
2006-02-21363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-01-17363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-01-28363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-11-03225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2003-03-0488(2)RAD 21/01/03--------- £ SI 99@1=99 £ IC 1/100
2003-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-21288bSECRETARY RESIGNED
2003-01-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

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 PRIDE SOUTHERN LTD 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 SOUTHERN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 2,149,439
Creditors Due Within One Year 2012-06-30 £ 2,096,627
Creditors Due Within One Year 2012-06-30 £ 2,094,502
Creditors Due Within One Year 2011-06-30 £ 2,094,624

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SOUTHERN LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 34,460
Cash Bank In Hand 2012-06-30 £ 35,270
Cash Bank In Hand 2012-06-30 £ 35,270
Cash Bank In Hand 2011-06-30 £ 19,370
Current Assets 2013-06-30 £ 1,498,240
Current Assets 2012-06-30 £ 1,498,867
Current Assets 2012-06-30 £ 1,498,867
Current Assets 2011-06-30 £ 1,722,348
Debtors 2013-06-30 £ 0
Debtors 2012-06-30 £ 0
Debtors 2011-06-30 £ 239,582
Stocks Inventory 2013-06-30 £ 1,463,396
Stocks Inventory 2012-06-30 £ 1,463,396
Stocks Inventory 2012-06-30 £ 1,463,396
Stocks Inventory 2011-06-30 £ 1,463,396

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIDE SOUTHERN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PRIDE SOUTHERN LTD
Trademarks
We have not found any records of PRIDE SOUTHERN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIDE SOUTHERN LTD. 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 (41100 - Development of building projects) as PRIDE SOUTHERN LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PRIDE SOUTHERN LTD 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 SOUTHERN LTD 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 SOUTHERN LTD 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.