Pridun Properties Limited LONDON


Pridun Properties started in year 1971 as Private Limited Company with registration number 01008599. The Pridun Properties company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in London at 106 Princes Avenue. Postal code: NW9 9JD.

The company has 2 directors, namely Nissim G., Arash A.. Of them, Arash A. has been with the company the longest, being appointed on 12 October 2010 and Nissim G. has been with the company for the least time - from 7 March 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pridun Properties Limited Address / Contact

Office Address 106 Princes Avenue
Town London
Post code NW9 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01008599
Date of Incorporation Wed, 21st Apr 1971
Industry Residents property management
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Nissim G.

Position: Director

Appointed: 07 March 2013

Arash A.

Position: Director

Appointed: 12 October 2010

Nicola B.

Position: Secretary

Appointed: 28 October 2008

Resigned: 01 May 2014

Nicola B.

Position: Director

Appointed: 25 October 2006

Resigned: 01 May 2014

Lisa L.

Position: Secretary

Appointed: 25 October 2006

Resigned: 28 October 2008

Stephen J.

Position: Director

Appointed: 30 January 2006

Resigned: 01 May 2014

John M.

Position: Director

Appointed: 06 October 2005

Resigned: 25 October 2006

C W.

Position: Secretary

Appointed: 06 October 2005

Resigned: 25 October 2006

Tim S.

Position: Director

Appointed: 17 September 2002

Resigned: 12 October 2010

George M.

Position: Secretary

Appointed: 17 July 2001

Resigned: 14 September 2005

Mark S.

Position: Director

Appointed: 21 June 1995

Resigned: 08 August 2000

Mark S.

Position: Secretary

Appointed: 21 June 1995

Resigned: 17 July 2001

Jason R.

Position: Director

Appointed: 22 October 1992

Resigned: 17 July 2001

Christian W.

Position: Director

Appointed: 30 April 1991

Resigned: 22 October 1992

George M.

Position: Director

Appointed: 30 April 1991

Resigned: 14 September 2005

Keith M.

Position: Director

Appointed: 30 April 1991

Resigned: 21 June 1995

Rosemary R.

Position: Director

Appointed: 30 April 1991

Resigned: 24 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4444      
Balance Sheet
Current Assets4444444444
Net Assets Liabilities   4444444
Debtors444       
Net Assets Liabilities Including Pension Asset Liability4444      
Reserves/Capital
Called Up Share Capital444       
Shareholder Funds4444      
Other
Net Current Assets Liabilities4444444444
Total Assets Less Current Liabilities4444444444
Number Shares Allotted 44       
Par Value Share 11       
Share Capital Allotted Called Up Paid444       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search