PRIDE HAMPSHIRE LIMITED

Active Southampton

Development of building projects

1 employees website.com
Development of building projects
P

PRIDE HAMPSHIRE LIMITED

Development of building projects

Founded 18 Jul 2002 Active Southampton, England 1 employees website.com
Development of building projects

Previous Company Names

PRIDE ONE LTD 18 Jul 2002 — 12 Feb 2003
Accounts Submitted 29 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 22 Jul 2025 Next due 14 Jul 2026 2 months remaining
Net assets £53K £8K 2024 year on year
Total assets £195K £1K 2024 year on year
Total Liabilities £141K £10K 2024 year on year
Charges 5
5 outstanding

Contact & Details

Contact

Registered Address

Trinder House Free Street Southampton Hampshire SO32 1EE England

Full company profile for PRIDE HAMPSHIRE LIMITED (04489629), an active company based in Southampton, England. Incorporated 18 Jul 2002. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£33.00

Decreased by £920.00 (-97%)

Net Assets

£53.18k

Increased by £8.34k (+19%)

Total Liabilities

£141.35k

Decreased by £9.62k (-6%)

Turnover

N/A

Employees

1

Debt Ratio

73%

Decreased by 4 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (3)

Donna Goddard
50.0%
50
Neville Ernest James Goddard
50.0%
50

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Nigel James Spencer

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1955
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

5 outstanding

Properties

Properties

6 freehold 6 total
AddressTenurePrice PaidDate Added
9 Carlisle Road, Southampton (SO16 4FG) SOUTHAMPTON
Freehold-6 May 2015
7A Carlisle Road, Southampton (SO16 4FG) SOUTHAMPTON
Freehold£190,0006 May 2015
land at the back of 8 Latchmore Forest Grove, Waterlooville (PO8 8XG) HAVANT
Freehold-9 Sept 2008
land on the south side of Anmore Road, Denmead WINCHESTER
Freehold-26 Aug 2008
Roughacre, Main Road, Otterbourne (SO21 2EE) WINCHESTER
Freehold-12 Dec 2002
9 Carlisle Road, Southampton (SO16 4FG)
Freehold
Added 6 May 2015
District SOUTHAMPTON
7A Carlisle Road, Southampton (SO16 4FG)
Freehold £190,000
Added 6 May 2015
District SOUTHAMPTON
land at the back of 8 Latchmore Forest Grove, Waterlooville (PO8 8XG)
Freehold
Added 9 Sept 2008
District HAVANT
land on the south side of Anmore Road, Denmead
Freehold
Added 26 Aug 2008
District WINCHESTER
Roughacre, Main Road, Otterbourne (SO21 2EE)
Freehold
Added 12 Dec 2002
District WINCHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
29 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
13 Nov 2025AddressChange Sail Address Company With Old Address New Address
13 Nov 2025Persons With Significant ControlChange to Mr Nigel James Spencer as a person with significant control on 1 Nov 2025
13 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
13 Nov 2025OfficersChange to director Mr Neville Ernest James Goddard on 1 Nov 2025
29 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

13 Nov 2025 Address

Change Sail Address Company With Old Address New Address

13 Nov 2025 Persons With Significant Control

Change to Mr Nigel James Spencer as a person with significant control on 1 Nov 2025

13 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

13 Nov 2025 Officers

Change to director Mr Neville Ernest James Goddard on 1 Nov 2025

Recent Activity

Latest Activity

Annual accounts made up to 31 Mar 2025

4 months ago on 29 Dec 2025

Change Sail Address Company With Old Address New Address

5 months ago on 13 Nov 2025

Change to Mr Nigel James Spencer as a person with significant control on 1 Nov 2025

5 months ago on 13 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 13 Nov 2025

Change to director Mr Neville Ernest James Goddard on 1 Nov 2025

5 months ago on 13 Nov 2025