Background WavePink WaveYellow Wave

PRIDUN PROPERTIES LIMITED (01008599)

PRIDUN PROPERTIES LIMITED (01008599) is an active UK company. incorporated on 21 April 1971. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PRIDUN PROPERTIES LIMITED has been registered for 55 years. Current directors include AFSHARPAD, Arash, Mr., GABAY, Nissim.

Company Number
01008599
Status
active
Type
ltd
Incorporated
21 April 1971
Age
55 years
Address
106 Princes Avenue, London, NW9 9JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AFSHARPAD, Arash, Mr., GABAY, Nissim
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIDUN PROPERTIES LIMITED

PRIDUN PROPERTIES LIMITED is an active company incorporated on 21 April 1971 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRIDUN PROPERTIES LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

01008599

LTD Company

Age

55 Years

Incorporated 21 April 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

106 Princes Avenue London, NW9 9JD,

Previous Addresses

25 Glover Road Pinner Middx HA5 1LQ
From: 21 April 1971To: 29 September 2021
Timeline

7 key events • 2010 - 2014

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jul 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

AFSHARPAD, Arash, Mr.

Active
Sebright Road, BarnetEN5 4HN
Born April 1972
Director
Appointed 12 Oct 2010

GABAY, Nissim

Active
The Ridgeway, LondonNW11 9RX
Born February 1943
Director
Appointed 07 Mar 2013

BOE, Nicola

Resigned
66 Sebright Road, BarnetEN5 4HN
Secretary
Appointed 28 Oct 2008
Resigned 01 May 2014

LIVERMORE, Lisa

Resigned
62 Sebright Road, BarnetEN5 4HN
Secretary
Appointed 25 Oct 2006
Resigned 28 Oct 2008

MARTIN, George Ernest

Resigned
66 Sebright Road, BarnetEN5 4HN
Secretary
Appointed 17 Jul 2001
Resigned 14 Sept 2005

MASON, Keith

Resigned
64 Sebright Road, BarnetEN5
Secretary
Appointed N/A
Resigned 21 Jun 1995

SEPEL, Mark

Resigned
64 Sebright Road, BarnetEN5 4HN
Secretary
Appointed 21 Jun 1995
Resigned 17 Jul 2001

WOOD, C Anthony

Resigned
25 Glover Road, PinnerHA5 1LQ
Secretary
Appointed 06 Oct 2005
Resigned 25 Oct 2006

BOE, Nicola

Resigned
66 Sebright Road, BarnetEN5 4HN
Born February 1965
Director
Appointed 25 Oct 2006
Resigned 01 May 2014

JACK, Stephen Peter Munro

Resigned
62 Sebright Road, BarnetEN5 4HN
Born January 1975
Director
Appointed 30 Jan 2006
Resigned 01 May 2014

MARTIN, George Ernest

Resigned
66 Sebright Road, BarnetEN5 4HN
Born November 1938
Director
Appointed N/A
Resigned 14 Sept 2005

MARTIN, John

Resigned
25 St Johns View, BarryCF62 4NZ
Born June 1943
Director
Appointed 06 Oct 2005
Resigned 25 Oct 2006

MASON, Keith

Resigned
64 Sebright Road, BarnetEN5
Born April 1936
Director
Appointed N/A
Resigned 21 Jun 1995

RADFORD, Rosemary

Resigned
62 Sebright Road, BarnetEN5 4HN
Born May 1930
Director
Appointed N/A
Resigned 24 Mar 2002

ROCHFORD, Jason Alan

Resigned
68 Sebright Road, BarnetEN5 4HN
Born September 1969
Director
Appointed 22 Oct 1992
Resigned 17 Jul 2001

SEPEL, Mark

Resigned
64 Sebright Road, BarnetEN5 4HN
Born August 1957
Director
Appointed 21 Jun 1995
Resigned 08 Aug 2000

SMITH, Tim

Resigned
68 Sebright Road, BarnetEN5 4HN
Born November 1969
Director
Appointed 17 Sept 2002
Resigned 12 Oct 2010

WILLIAMS, Christian

Resigned
68 Sebright Road, BarnetEN5
Born October 1959
Director
Appointed N/A
Resigned 22 Oct 1992
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
5 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
288288
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
11 October 1991
363aAnnual Return
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
4 June 1990
363363
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
24 November 1987
363363
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 December 1986
AAAnnual Accounts