Warning: file_put_contents(c/f28e51630ccb35e545b9fd108e01c906.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Provalet London Ltd, EN5 5TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROVALET LONDON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Provalet London Ltd. The company was founded 5 years ago and was given the registration number 11664591. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PROVALET LONDON LTD
Company Number:11664591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2018
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England, EN5 5TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Alana Heights, 154 Kings Head Hill, Chingford, England, E4 7NU

Director13 July 2020Active
86,, Church Street, Enfield, England, EN2 6AR

Director07 November 2018Active

People with Significant Control

Mr Steven Mark Glazer
Notified on:13 July 2020
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:33 Alana Heights, 154 Kings Head Hill, Chingford, England, E4 7NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Vincent Cronin
Notified on:07 November 2018
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:86,, Church Street, Enfield, England, EN2 6AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Address

Change registered office address company with date old address new address.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Capital

Capital allotment shares.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Resolution

Resolution.

Download
2019-03-07Resolution

Resolution.

Download
2018-11-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.