Check the

PRIDES CROSSING PROPERTY COMPANY LIMITED

Company
PRIDES CROSSING PROPERTY COMPANY LIMITED (01916911)

PRIDES CROSSING PROPERTY COMPANY

Phone: 01344 876 001
C rating

ABOUT PRIDES CROSSING PROPERTY COMPANY LIMITED

Prides Crossing Property Company Limited was first founded by Danny in 1997 and since has achieved a particular expertise in this area.

Jason has been a site manager with the company for over 15 years and Kevin has recently joined the team. They both have a high level of expertise in the area and have an eye on delivering quality, producing the best results.

Prides Crossing Property Company Ltd

The success of a new construction project depends on the talent and dedication of the team involved. Prides Crossing Property Company Limited has a clear mission that has driven its success

Prides Crossing Property Company Limited

Who we are

Prides Crossing Property Company Ltd offers flexibility, dedication, innovative ideas and above all, results. Our team of experienced builders, dynamic designers and engineers are driven to focus on your precise wishes to deliver cost-effective solutions to any project.

Prides Crossing Property Company Ltd has the skill, expertise and excellence to exceed your expectations.

KEY FINANCES

Year
2016
Assets
£5206.94k ▼ £-4954.02k (-48.76 %)
Cash
£85.23k ▼ £-46.35k (-35.22 %)
Liabilities
£5349.21k ▲ £1276.04k (31.33 %)
Net Worth
£-142.27k ▼ £-6230.06k (-102.34 %)

REGISTRATION INFO

Company name
PRIDES CROSSING PROPERTY COMPANY LIMITED
Company number
01916911
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 May 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
www.pridescrossing.co.uk
Phones
01344 876 001
01344 872 696
Registered Address
ASCENTIA HOUSE,
LYNDHURST ROAD,
SOUTH ASCOT,
BERKSHIRE,
SL5 9ED

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Aug 2016
Registration of charge 019169110018, created on 24 August 2016
18 Jul 2016
Registration of charge 019169110017, created on 30 June 2016

CHARGES

24 August 2016
Status
Outstanding
Delivered
31 August 2016
Persons entitled
Hsbc Bank PLC
Description
Freehold land on the east side of woodshore house…

30 June 2016
Status
Outstanding
Delivered
18 July 2016
Persons entitled
Hsbc Bank PLC
Description
Contains fixed charge…

6 September 2013
Status
Outstanding
Delivered
9 September 2013
Persons entitled
Hsbc Bank PLC
Description
Woodshore house, east drive, virginia water GU25 4JT in the…

6 September 2013
Status
Outstanding
Delivered
9 September 2013
Persons entitled
Hsbc Bank PLC
Description
Fairways, titlarks hill, ascot, SL5 0JD in the…

13 October 2009
Status
Outstanding
Delivered
16 October 2009
Persons entitled
Hsbc Bank PLC
Description
2 greenways drive sunningdale t/n BK104892 with the benefit…

13 October 2009
Status
Outstanding
Delivered
16 October 2009
Persons entitled
Hsbc Bank PLC
Description
3 greenways drive ascot t/n BK91931 with the benefit of all…

16 August 2005
Status
Satisfied on 7 January 2009
Delivered
17 August 2005
Persons entitled
Hsbc Bank PLC
Description
7 limes close and land at r/o 56 and 58 feltham hill road…

11 September 2002
Status
Satisfied on 7 January 2009
Delivered
14 September 2002
Persons entitled
Hsbc Bank PLC
Description
Land known as tennis court at falconwood wentworth estate…

11 September 2002
Status
Outstanding
Delivered
13 September 2002
Persons entitled
Hsbc Bank PLC
Description
The property at 2 greenways drive ascot berkshire. With the…

5 June 2002
Status
Outstanding
Delivered
6 June 2002
Persons entitled
Hsbc Bank PLC
Description
3 greenways drive sunningdale berkshire. With the benefit…

30 March 2001
Status
Satisfied on 2 April 2004
Delivered
3 April 2001
Persons entitled
Hsbc Bank PLC
Description
The property known as the coal yard at the junction of…

27 November 2000
Status
Satisfied on 7 January 2009
Delivered
8 December 2000
Persons entitled
Hsbc Bank PLC
Description
Land adjoining 63 chesterfield rd,ashford,midd'x TW15 2NE.

18 February 2000
Status
Satisfied on 31 August 2001
Delivered
23 February 2000
Persons entitled
Hsbc Bank PLC
Description
F/H 6 albert road ashford middlesex. With the benefit of…

9 April 1999
Status
Satisfied on 7 January 2009
Delivered
13 April 1999
Persons entitled
Midland Bank PLC
Description
F/Hold - birchcroft sherbourne drive wentworth estate…

15 April 1998
Status
Satisfied on 31 August 2001
Delivered
18 April 1998
Persons entitled
Midland Bank PLC
Description
315 / 317 london road camberley surrey. With the benefit of…

4 June 1997
Status
Outstanding
Delivered
10 June 1997
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

4 June 1997
Status
Satisfied on 19 March 1999
Delivered
6 June 1997
Persons entitled
Midland Bank PLC
Description
The property at land to the rear of 81-84 high street egham…

30 May 1997
Status
Satisfied on 19 March 1999
Delivered
6 June 1997
Persons entitled
Midland Bank PLC
Description
The freehold property known as 1/2 hummer road, egham…

See Also


Last update 2018

PRIDES CROSSING PROPERTY COMPANY LIMITED DIRECTORS

Basit Ahmad

  Acting
Appointed
10 March 2016
Role
Secretary
Address
Ascentia House, Lyndhurst Road, South Ascot, Berkshire, England, SL5 9ED
Name
AHMAD, Basit

Danny Mehta

  Acting
Occupation
Accountant
Role
Director
Age
70
Nationality
British
Address
Ascentia House, Lyndhurst Road, South Ascot, Berkshire, England, SL5 9ED
Country Of Residence
England
Name
MEHTA, Danny

Basit Ahmad

  Resigned
Appointed
01 March 2005
Resigned
01 March 2009
Role
Secretary
Nationality
British
Address
23 Caernarvon, Frimley, Camberley, Surrey, GU16 8YQ
Name
AHMAD, Basit

Danny Mehta

  Resigned PSC
Appointed
20 March 2000
Resigned
28 February 2005
Role
Secretary
Address
Prides Crossing, The Mount, Chobham, Surrey, GU24 8AW
Name
MEHTA, Danny
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Shelagh Mehta

  Resigned
Resigned
20 March 2000
Role
Secretary
Address
Prides Crossing, The Mount, Chobham, Surrey, GU24 8AW
Name
MEHTA, Shelagh

John Ward

  Resigned
Appointed
01 March 2009
Resigned
09 March 2016
Role
Secretary
Nationality
British
Address
Ascentia House, Lyndhurst Road, South Ascot, Berkshire, SL5 9ED
Name
WARD, John

Richard Charles Greed

  Resigned
Appointed
14 December 1998
Resigned
20 June 2005
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Heather View Onslow Road, Sunningdale, Berkshire, SL5 0HW
Country Of Residence
England
Name
GREED, Richard Charles

Shelagh Mehta

  Resigned
Resigned
28 March 2000
Occupation
Electrical Contractor
Role
Director
Age
72
Nationality
British
Address
Prides Crossing, The Mount, Chobham, Surrey, GU24 8AW
Name
MEHTA, Shelagh

REVIEWS


Check The Company
Normal according to the company’s financial health.