Background WavePink WaveYellow Wave

PRIDEMILL INVESTMENTS LIMITED (09695298)

PRIDEMILL INVESTMENTS LIMITED (09695298) is an active UK company. incorporated on 21 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PRIDEMILL INVESTMENTS LIMITED has been registered for 10 years. Current directors include ROTHFELD, Eve Freda, ROTHFELD, Myer Bernard.

Company Number
09695298
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROTHFELD, Eve Freda, ROTHFELD, Myer Bernard
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIDEMILL INVESTMENTS LIMITED

PRIDEMILL INVESTMENTS LIMITED is an active company incorporated on 21 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PRIDEMILL INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09695298

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 21 July 2015To: 28 July 2015
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ROTHFELD, Eve

Active
149a Stamford Hill, LondonN16 5LL
Secretary
Appointed 28 Jul 2015

ROTHFELD, Myer

Active
149a Stamford Hill, LondonN16 5LL
Secretary
Appointed 28 Jul 2015

ROTHFELD, Eve Freda

Active
149a Stamford Hill, LondonN16 5LL
Born August 1953
Director
Appointed 28 Jul 2015

ROTHFELD, Myer Bernard

Active
Stamford Hill, LondonN16 5LL
Born June 1954
Director
Appointed 28 Jul 2015

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 21 Jul 2015
Resigned 28 Jul 2015

Persons with significant control

1

Mrs Eve Freda Rothfeld

Active
149a Stamford Hill, LondonN16 5LL
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company
10 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Incorporation Company
21 July 2015
NEWINCIncorporation