Margaret Pryde Developments Limited LONDON


Margaret Pryde Developments started in year 2003 as Private Limited Company with registration number 04925894. The Margaret Pryde Developments company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The firm has one director. Roger S., appointed on 11 July 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Margaret Pryde Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04925894
Date of Incorporation Wed, 8th Oct 2003
Industry Development of building projects
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Roger S.

Position: Director

Appointed: 11 July 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Nigel F.

Position: Director

Appointed: 25 November 2011

Resigned: 22 October 2020

David B.

Position: Director

Appointed: 30 September 2011

Resigned: 11 July 2014

Mark C.

Position: Director

Appointed: 12 September 2011

Resigned: 24 November 2011

David F.

Position: Director

Appointed: 28 September 2006

Resigned: 24 November 2011

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Grant T.

Position: Director

Appointed: 19 April 2004

Resigned: 30 September 2011

Bruce M.

Position: Secretary

Appointed: 08 October 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 08 October 2003

Resigned: 08 October 2003

Timothy J.

Position: Director

Appointed: 08 October 2003

Resigned: 28 September 2006

Peter R.

Position: Director

Appointed: 08 October 2003

Resigned: 19 April 2004

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 2003

Resigned: 08 October 2003

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 October 2003

Resigned: 08 October 2003

Hilary N.

Position: Director

Appointed: 08 October 2003

Resigned: 10 July 2008

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Margaret P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Margaret P.

Notified on 8 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements