Company NamePridebridge Limited
DirectorPat Hannon
Company StatusLive but Receiver Manager on at least one charge
Company Number05167270
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Pat Hannon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address53 Ashbrook
Oranmore
Galway
Ireland
Secretary NameAlan Hannon
NationalityIrish
StatusCurrent
Appointed09 July 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence AddressFearagha
Belclare
Galway
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Uhy Hacker Young St James
Building 79 Oxford Street
Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2008
Net Worth-£55,370
Current Liabilities£35,732

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Next Accounts Due31 March 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due14 July 2016 (overdue)

Filing History

21 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 July 2009Notice of appointment of receiver or manager (1 page)
6 July 2009Notice of appointment of receiver or manager (1 page)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 May 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
7 May 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
2 September 2008Return made up to 30/06/08; full list of members (3 pages)
2 September 2008Secretary's change of particulars / alan hannon / 01/12/2006 (1 page)
2 September 2008Return made up to 30/06/08; full list of members (3 pages)
2 September 2008Secretary's change of particulars / alan hannon / 01/12/2006 (1 page)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (7 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (7 pages)
26 September 2007Return made up to 30/06/07; no change of members (6 pages)
26 September 2007Return made up to 30/06/07; no change of members (6 pages)
18 July 2007Registered office changed on 18/07/07 from: o'connor monro group 84 bury old road whitefield manchester M45 6TQ (1 page)
18 July 2007Registered office changed on 18/07/07 from: o'connor monro group 84 bury old road whitefield manchester M45 6TQ (1 page)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 October 2006Return made up to 30/06/06; full list of members (6 pages)
10 October 2006Return made up to 30/06/06; full list of members (6 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
17 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
17 November 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
(6 pages)
17 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
17 November 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
(6 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Ad 09/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 November 2005Ad 09/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
16 July 2004Registered office changed on 16/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
30 June 2004Incorporation (16 pages)
30 June 2004Incorporation (16 pages)