Background WavePink WaveYellow Wave

DERONPRIDE LIMITED (01726318)

DERONPRIDE LIMITED (01726318) is an active UK company. incorporated on 25 May 1983. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DERONPRIDE LIMITED has been registered for 42 years. Current directors include STROH, Edward.

Company Number
01726318
Status
active
Type
ltd
Incorporated
25 May 1983
Age
42 years
Address
10 Pangbourne Drive, Stanmore, HA7 4QT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STROH, Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERONPRIDE LIMITED

DERONPRIDE LIMITED is an active company incorporated on 25 May 1983 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DERONPRIDE LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01726318

LTD Company

Age

42 Years

Incorporated 25 May 1983

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

10 Pangbourne Drive Stanmore, HA7 4QT,

Previous Addresses

4 Quex Road London NW6 4PJ
From: 17 June 2010To: 24 December 2024
Quex Road London NW6 4PJ
From: 31 March 2010To: 17 June 2010
1 East Bank London N16 5RJ
From: 25 May 1983To: 31 March 2010
Timeline

7 key events • 2022 - 2022

Funding Officers Ownership
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STROH, Rebeca

Active
1 East Bank, LondonN16 5RJ
Secretary
Appointed 19 Jan 1997

STROH, Edward

Active
1 Eastbank, LondonN16 5RT
Born February 1965
Director
Appointed N/A

STROH, Edward

Resigned
1 Eastbank, LondonN16 5RT
Secretary
Appointed N/A
Resigned 20 Dec 1997

STROH, Ernest

Resigned
1 East Bank, LondonN16 5RJ
Born July 1916
Director
Appointed 02 Jan 1996
Resigned 20 Dec 1997

Persons with significant control

1

Mr Edward Stroh

Active
East Bank, LondonN16 5RT
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
16 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
29 November 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
5 May 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
30 January 1998
288bResignation of Director or Secretary
Legacy
30 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 1998
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Legacy
8 February 1996
288288
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
24 July 1992
363aAnnual Return
Legacy
6 July 1992
363aAnnual Return
Accounts With Accounts Type Small
1 June 1992
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Accounts With Accounts Type Small
13 May 1991
AAAnnual Accounts
Legacy
12 July 1990
363363
Accounts With Accounts Type Small
26 April 1990
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Accounts Type Small
12 June 1989
AAAnnual Accounts
Legacy
14 April 1988
363363
Accounts With Accounts Type Small
11 April 1988
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
6 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Legacy
7 May 1986
363363