Background WavePink WaveYellow Wave

PRIDECROWN LIMITED (07410576)

PRIDECROWN LIMITED (07410576) is an active UK company. incorporated on 18 October 2010. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PRIDECROWN LIMITED has been registered for 15 years. Current directors include PATEL, Jesal Raj, PATEL, Vishal Shailesh.

Company Number
07410576
Status
active
Type
ltd
Incorporated
18 October 2010
Age
15 years
Address
Unit 1, Prideview Place, Stanmore, HA7 4AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Jesal Raj, PATEL, Vishal Shailesh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIDECROWN LIMITED

PRIDECROWN LIMITED is an active company incorporated on 18 October 2010 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PRIDECROWN LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07410576

LTD Company

Age

15 Years

Incorporated 18 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Unit 1, Prideview Place Church Road Stanmore, HA7 4AA,

Previous Addresses

Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom
From: 1 April 2022To: 1 April 2022
1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
From: 30 November 2010To: 1 April 2022
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 18 October 2010To: 30 November 2010
Timeline

12 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Nov 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 13
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PATEL, Vishal Shailesh

Active
StanmoreHA7 3PF
Secretary
Appointed 21 Oct 2011

PATEL, Jesal Raj

Active
Bushey HeathWD23 1PQ
Born June 1982
Director
Appointed 23 May 2016

PATEL, Vishal Shailesh

Active
Drummond Drive, StanmoreHA7 3PF
Born September 1982
Director
Appointed 25 Apr 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 18 Oct 2010
Resigned 25 Nov 2010

PATEL, Jesal Raj

Resigned
Heathbourne Road, BusheyWD23 1PD
Born June 1982
Director
Appointed 25 Nov 2010
Resigned 21 Nov 2011

PATEL, Vishal Shailesh

Resigned
Dennis Lane, StanmoreHA7 4JF
Born September 1982
Director
Appointed 25 Nov 2010
Resigned 21 Nov 2011

SHAH, Ritesh Maganial

Resigned
High Road, Harrow WealdHA3 7BB
Born July 1958
Director
Appointed 03 Nov 2011
Resigned 23 Dec 2015

Persons with significant control

1

11-15 Peterborough Road, HarrowHA1 2AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 June 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2012
AA01Change of Accounting Reference Date
Legacy
23 February 2012
MG01MG01
Legacy
6 January 2012
MG01MG01
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Incorporation Company
18 October 2010
NEWINCIncorporation