About

Registered Number: 06610038
Date of Incorporation: 03/06/2008 (16 years ago)
Company Status: Active
Registered Address: Thirty5 Iron Gate, Derby, Derbyshire, DE1 3GA,

 

Pride Point Management Company Ltd was registered on 03 June 2008 with its registered office in Derby in Derbyshire, it's status at Companies House is "Active". The organisation has 3 directors listed as Lever, Terence Stuart, Crescent Hill Limited (Company Number 02118529), Crescent Hill Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVER, Terence Stuart 11 December 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CRESCENT HILL LIMITED (COMPANY NUMBER 02118529) 03 June 2008 10 June 2008 1
CRESCENT HILL LIMITED 11 June 2008 11 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 08 June 2020
TM01 - Termination of appointment of director 11 February 2020
TM02 - Termination of appointment of secretary 11 February 2020
AD01 - Change of registered office address 11 February 2020
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 17 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 19 February 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AR01 - Annual Return 01 August 2012
CH04 - Change of particulars for corporate secretary 01 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 18 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.