PRIDEOAK LIMITED
Overview
| Company Name | PRIDEOAK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01483232 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRIDEOAK LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is PRIDEOAK LIMITED located?
| Registered Office Address | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRIDEOAK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PRIDEOAK LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for PRIDEOAK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 3 pages | AA | ||
Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Termination of appointment of Kate Dunham as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Aug 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||
Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Kate Dunham as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Appointment of Jodi Lea as a director on Sep 03, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michael James Owen as a director on Sep 03, 2018 | 1 pages | TM01 | ||
Who are the officers of PRIDEOAK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey | 136587650001 | |||||||
| LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 250369010001 | |||||
| MILLS, Robin Ronald | Director | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands | England | British | 264890000002 | |||||
| SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 289083810002 | |||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| MATHEWS, Benedict John Spurway | Secretary | 39 Lower Teddington Road KT1 4HQ Hampton Wick Flat 3 Surrey | British | 42217530001 | ||||||
| MITCHLEY, Simon Colin | Secretary | 8 Priory Road IG10 1AF Loughton Essex | British | 36355940001 | ||||||
| PEGG, Jane | Secretary | Brickyard Cottage Rushock WR9 0NS Droitwich Worcestershire | British | 111345130001 | ||||||
| SMALL, Jeremy Peter | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | 67168210001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| WILSON, Paul James | Secretary | 47 Wordsworth Drive SM3 8HE Cheam Surrey | British | 767650001 | ||||||
| FORTE NOMINEES LIMITED | Secretary | 166 High Holborn WC1V 6TT London | 42198970001 | |||||||
| CLACK, Peter Melvyn | Director | 37 Keswick Road Great Bookham KT23 4BQ Leatherhead Surrey | British | 7668050002 | ||||||
| CLAYTON, Peter Grattan | Director | 17 Coltbridge Gardens EH12 6AQ Edinburgh | Scotland | British | 82843350001 | |||||
| DOWNING, Roger Arthur | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 164972410001 | |||||
| DUNHAM, Kate | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 255875080001 | |||||
| EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | 49678170001 | |||||
| GALVIN, Paul Anthony | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | 159125490002 | |||||
| HENRIKSEN, Alison Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 256400460001 | |||||
| MAGUIRE, Peter John | Director | 75 High Street Hampton In Arden B92 0AE Solihull | United Kingdom | British | 127332260001 | |||||
| MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | 12314170002 | |||||
| MILLS, John Michael | Director | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||
| MONNICKENDAM, Anthony Louis | Director | Auburn House 39 High Street MK46 4EB Olney Buckinghamshire | United Kingdom | British | 1013880003 | |||||
| MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | 47770480002 | ||||||
| OWEN, Michael James | Director | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands | United Kingdom | British | 246105820001 | |||||
| SERGEANT, Sarah Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 250097760001 | |||||
| SMITH, Neil Reynolds | Director | 11 Stoneyfields Farnham GU9 8DU Surrey Little Oaks England England | England | British | 269740830001 | |||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||
| TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | 37564540001 | |||||
| WILSON, Paul James | Director | 47 Wordsworth Drive SM3 8HE Cheam Surrey | British | 767650001 | ||||||
| FORTE (UK) LIMITED | Director | 166 High Holborn WC1V 6TT London | 42204690001 | |||||||
| TRAVELREST SERVICES LIMITED | Director | Parklands Court 24 Parklands Birmingham Great Park Rubery B45 9PZ Birmingham West Midlands | 42204690005 |
Who are the persons with significant control of PRIDEOAK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hospitality Holdings Limited | Apr 06, 2016 | Guildford Street KT16 9BQ Chertsey Compass House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0