Company NameNoticepride Holdings Limited
Company StatusActive
Company Number11380741
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David George Pitt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
Director NameMr Michael James Pitt
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
Director NameMr Robert George Pitt
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
Director NameMrs Susan Janet Pitt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleSpecialist Consultant
Country of ResidenceEngland
Correspondence AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressUnit 22 Brook Road Industrial Centre
Sirdar Road
Rayleigh
Essex
SS6 7XL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Charges

30 November 2018Delivered on: 30 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in unit 22 brook road, brook road industrial estate, rayleigh, SS6 7XL (land registry title number EX667943).
Outstanding

Filing History

22 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
8 December 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
2 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
13 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
28 October 2019Director's details changed for Robert George Pitt on 24 October 2019 (2 pages)
28 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
28 October 2019Director's details changed for Mr David George Pitt on 24 October 2019 (2 pages)
28 October 2019Director's details changed for Mrs Susan Janet Pitt on 24 October 2019 (2 pages)
28 October 2019Director's details changed for Michael James Pitt on 24 October 2019 (2 pages)
28 October 2019Change of details for Mr David George Pitt as a person with significant control on 24 October 2019 (2 pages)
25 October 2019Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
9 April 2019Registered office address changed from 22 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL England to Unit 22 Brook Road Industrial Centre Sirdar Road Rayleigh Essex SS6 7XL on 9 April 2019 (1 page)
28 March 2019Registered office address changed from Unit 30 Rutherford Close Leigh-on-Sea Essex SS9 5LQ United Kingdom to 22 Brook Road Brook Road Industrial Estate Rayleigh Essex SS6 7XL on 28 March 2019 (1 page)
30 November 2018Registration of charge 113807410001, created on 30 November 2018 (8 pages)
11 October 2018Cessation of Susan Janet Pitt as a person with significant control on 17 August 2018 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
13 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
29 May 2018Notification of Susan Janet Pitt as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Cessation of Fd Secretarial Ltd as a person with significant control on 29 May 2018 (1 page)
29 May 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 100
(4 pages)
29 May 2018Notification of David George Pitt as a person with significant control on 29 May 2018 (2 pages)
24 May 2018Appointment of Mrs Susan Janet Pitt as a director on 24 May 2018 (2 pages)
24 May 2018Appointment of Robert George Pitt as a director on 24 May 2018 (2 pages)
24 May 2018Incorporation
Statement of capital on 2018-05-24
  • GBP 1
(27 pages)
24 May 2018Termination of appointment of Michael Duke as a director on 24 May 2018 (1 page)
24 May 2018Appointment of Michael James Pitt as a director on 24 May 2018 (2 pages)
24 May 2018Appointment of Mr David George Pitt as a director on 24 May 2018 (2 pages)