Background WavePink WaveYellow Wave

PRIDEVISTA LIMITED (06763962)

PRIDEVISTA LIMITED (06763962) is an active UK company. incorporated on 2 December 2008. with registered office in Hayes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. PRIDEVISTA LIMITED has been registered for 17 years. Current directors include BABBAR, Dharminder Singh.

Company Number
06763962
Status
active
Type
ltd
Incorporated
2 December 2008
Age
17 years
Address
Machine Works House, Hayes, UB3 1FD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BABBAR, Dharminder Singh
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIDEVISTA LIMITED

PRIDEVISTA LIMITED is an active company incorporated on 2 December 2008 with the registered office located in Hayes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. PRIDEVISTA LIMITED was registered 17 years ago.(SIC: 68209, 68320)

Status

active

Active since 17 years ago

Company No

06763962

LTD Company

Age

17 Years

Incorporated 2 December 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

NEWVISTA PROPERTIES LIMITED
From: 2 December 2008To: 23 June 2009
Contact
Address

Machine Works House 5 Pressing Lane Hayes, UB3 1FD,

Previous Addresses

4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT
From: 4 September 2015To: 16 September 2025
Kirkland House 1Sr Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX
From: 2 December 2008To: 4 September 2015
Timeline

18 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jan 10
Funding Round
Sept 11
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Sept 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BABBAR, Dharminder Singh

Active
5 Pressing Lane, HayesUB3 1FD
Born April 1978
Director
Appointed 05 Mar 2021

PATEL, Jesal Raj

Resigned
Furze Cottage, BusheyWD23 1PD
Secretary
Appointed 02 Jun 2009
Resigned 07 Aug 2015

PATEL, Krishna Rajendra

Resigned
Heathbourne Road, Bushey HeathWD23 1PD
Secretary
Appointed 20 Feb 2009
Resigned 03 Jun 2009

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 02 Dec 2008
Resigned 20 Feb 2009

GULATI, Harbinder Singh

Resigned
Peter James Business Centre, HayesUB3 3NT
Born September 1991
Director
Appointed 08 Sept 2015
Resigned 25 Feb 2021

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 02 Dec 2008
Resigned 20 Feb 2009

PATEL, Anita Shailesh

Resigned
7 Clamp Hill, StanmoreHA7 3JS
Born October 1958
Director
Appointed 20 Feb 2009
Resigned 03 Jun 2009

PATEL, Jesal Raj

Resigned
Furze Cottage, BusheyWD23 1PD
Born June 1982
Director
Appointed 02 Jun 2009
Resigned 07 Aug 2015

PATEL, Krishna Rajendra

Resigned
Furze Cottage, Bushey HeathWD23 1PD
Born December 1950
Director
Appointed 20 Feb 2009
Resigned 03 Jun 2009

PATEL, Vishal Shailesh

Resigned
7 Clamp Hill, StanmoreHA7 3JS
Born September 1982
Director
Appointed 02 Jun 2009
Resigned 07 Aug 2015

SINGH, Manjeet

Resigned
Peter James Business Centre, HayesUB3 3NT
Born December 1985
Director
Appointed 07 Aug 2015
Resigned 25 Feb 2021

SINGH, Varinder

Resigned
Peter James Business Centre, HayesUB3 3NT
Born April 1968
Director
Appointed 08 Sept 2015
Resigned 26 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Dharminder Singh Babbar

Active
5 Pressing Lane, HayesUB3 1FD
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Peter James Business Centre, Pump Lane, HayesUB3 3NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 04 Sept 2016
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
27 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Capital Allotment Shares
2 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
287Change of Registered Office
Legacy
18 August 2009
287Change of Registered Office
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Incorporation Company
2 December 2008
NEWINCIncorporation