This company is commonly known as Provincial Developments Limited. The company was founded 24 years ago and was given the registration number 03812010. The firm's registered office is in CHEPSTOW. You can find them at 14 Nelson Street, , Chepstow, Monmouthshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PROVINCIAL DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03812010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1999 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Nelson Street, Chepstow, Monmouthshire, United Kingdom, NP16 5HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Main Estate Office, New Dunn Business Park, Sling, Coleford, United Kingdom, GL16 8JD | Secretary | 18 January 2002 | Active |
Main Estate Office, New Dunn Business Park, Sling, Coleford, United Kingdom, GL16 8JD | Director | 06 August 1999 | Active |
Walnut Tree Cottage, Main Road Alvington, Lydney, GL15 6AT | Secretary | 23 July 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 22 July 1999 | Active |
Stable Cottage, Wormelow, HR2 8EG | Director | 11 July 2006 | Active |
Walnut Tree Cottage, Main Road Alvington, Lydney, GL15 6AT | Director | 23 July 1999 | Active |
The Cottage, Palace Farm, Mathern, Chepstow, NP16 6JA | Director | 23 July 1999 | Active |
14, Nelson Street, Chepstow, United Kingdom, NP16 5HT | Director | 04 September 2019 | Active |
Ward Industrial Estate, Church Road, Lydney, England, GL15 5EL | Director | 17 December 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 22 July 1999 | Active |
Mr Jay Cian Watkins | ||
Notified on | : | 25 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bellarmine House, 14 Upper Church Street, Chepstow, United Kingdom, NP16 5EX |
Nature of control | : |
|
Beaufort Property Holdings Ltd | ||
Notified on | : | 25 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Main Estate Office, New Dunn Business Park, Coleford, United Kingdom, GL16 8JD |
Nature of control | : |
|
Mr Diego Spahiu | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | Albanian |
Country of residence | : | United Kingdom |
Address | : | 14, Nelson Street, Chepstow, United Kingdom, NP16 5HT |
Nature of control | : |
|
Mr Philip Baden Watkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Provincial Developments Ltd, New Dunn Business Park, Coleford, GL16 8JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Address | Change registered office address company with date old address new address. | Download |
2023-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Gazette | Gazette filings brought up to date. | Download |
2021-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.