Pride Property Lets Limited BEDFORD


Pride Property Lets started in year 2000 as Private Limited Company with registration number 04078548. The Pride Property Lets company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bedford at 71 High Street. Postal code: MK44 3LF.

At present there are 3 directors in the the firm, namely Julie H., Richard P. and Lynne P.. In addition one secretary - Julie H. - is with the company. As of 18 April 2024, there were 2 ex secretaries - Tracey K., Christine H. and others listed below. There were no ex directors.

Pride Property Lets Limited Address / Contact

Office Address 71 High Street
Office Address2 Great Barford
Town Bedford
Post code MK44 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04078548
Date of Incorporation Tue, 26th Sep 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Julie H.

Position: Director

Appointed: 01 April 2016

Julie H.

Position: Secretary

Appointed: 01 April 2016

Richard P.

Position: Director

Appointed: 26 September 2000

Lynne P.

Position: Director

Appointed: 26 September 2000

Tracey K.

Position: Secretary

Appointed: 31 May 2011

Resigned: 01 April 2016

Christine H.

Position: Secretary

Appointed: 26 September 2000

Resigned: 31 May 2011

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2000

Resigned: 26 September 2000

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we found, there is Gordon H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Julie H. This PSC has significiant influence or control over the company,. Moving on, there is Richard P., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gordon H.

Notified on 1 September 2021
Nature of control: significiant influence or control

Julie H.

Notified on 26 September 2016
Nature of control: significiant influence or control

Richard P.

Notified on 26 September 2016
Nature of control: significiant influence or control

Lynne P.

Notified on 26 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth128 464139 630177 374171 745       
Balance Sheet
Cash Bank In Hand9 3387 81824 52323 406       
Cash Bank On Hand   23 40614 06615 315     
Current Assets38 60727 81840 30134 97126 84626 20940 93534 06042 25552 95563 979
Debtors29 26920 00015 77811 56512 78010 894     
Other Debtors   4 4552 1142 149     
Property Plant Equipment   155 638155 888156 561     
Tangible Fixed Assets212 705212 705155 638155 638       
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve128 264139 430177 174171 545       
Shareholder Funds128 464139 630177 374171 745       
Other
Accumulated Depreciation Impairment Property Plant Equipment    110302     
Average Number Employees During Period    3333333
Creditors   18 86423 43931 40543 39351 28532 34052 78465 397
Creditors Due Within One Year122 848100 89318 56518 864       
Fixed Assets     156 561156 152155 854155 638155 638155 638
Increase From Depreciation Charge For Year Property Plant Equipment    110192     
Net Current Assets Liabilities-84 241-73 07521 73616 1073 407-5 196-2 458-17 2259 915171-1 418
Number Shares Allotted 100100100       
Other Creditors   13 91117 46022 225     
Other Taxation Social Security Payable   4 3905 7786 180     
Par Value Share 111       
Property Plant Equipment Gross Cost   155 638155 998156 863     
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation213 665213 665156 598155 638       
Tangible Fixed Assets Depreciation960960960        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   960       
Tangible Fixed Assets Disposals  57 067960       
Total Additions Including From Business Combinations Property Plant Equipment    360865     
Total Assets Less Current Liabilities128 464139 630177 374171 745159 295151 365153 694138 629165 553155 809154 220
Trade Creditors Trade Payables   5632013 000     
Trade Debtors Trade Receivables   7 11010 6668 745     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, July 2023
Free Download (5 pages)

Company search

Advertisements