General information

Name:

Priddavale Ltd

Office Address:

Lower Ground Floor, One George Yard EC3V 9DF London

Number: 01650866

Incorporation date: 1982-07-13

Dissolution date: 2019-04-02

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 01650866 fourty two years ago, Priddavale Limited had been a private limited company until 2019-04-02 - the day it was formally closed. The firm's official mailing address was Lower Ground Floor, One, George Yard London.

This specific business was directed by one managing director: David K., who was appointed in 2017.

The companies that controlled this firm included: Hacking Property Investments 22 Ltd owned over 3/4 of company shares. This business could have been reached in London at George Yard, EC3V 9DF and was registered as a PSC under the registration number 10924925.

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 15 December 2017

Latest update: 20 July 2023

People with significant control

Hacking Property Investments 22 Ltd
Address: Lower Ground Floor, One George Yard, London, EC3V 9DF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 10924925
Notified on 15 December 2017
Nature of control:
over 3/4 of shares
Thomas F.
Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 05 January 2020
Account last made up date 31 March 2018
Confirmation statement next due date 08 December 2019
Confirmation statement last made up date 24 November 2018
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 1 August 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 24 July 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts 3 June 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 3 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2018-03-31 (AA)
filed on: 25th, October 2018
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

HQ address,
2014

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

HQ address,
2015

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

HQ address,
2016

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

Accountant/Auditor,
2016 - 2014

Name:

Michael Martin Partnership Limited

Address:

18 Canterbury Road

Post code:

CT5 4EY

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
36
Company Age

Similar companies nearby

Closest companies