This company is commonly known as Provincial Land Developments Limited. The company was founded 35 years ago and was given the registration number 02360017. The firm's registered office is in SCARBOROUGH. You can find them at C/o Rayner & Co Limited, 6 Arundel Place, Scarborough, North Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PROVINCIAL LAND DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02360017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rayner & Co Limited, 6 Arundel Place, Scarborough, North Yorkshire, England, YO11 1TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rushy Hill Farm, Sandy Bank, Farnham, Knaresborough, England, HG5 9NB | Director | 31 March 2017 | Active |
5&6 Manor Court, Manor Garth, Scarborough, England, YO11 3TU | Director | 12 February 1993 | Active |
87 Heyes Drive, Wallasey, L45 8QN | Secretary | - | Active |
Abbotts Meadow, Wykeham, YO13 9QP | Secretary | 13 November 2003 | Active |
42a Park Square, Leeds, LS1 2NP | Secretary | 12 February 1993 | Active |
3 Bay View Court Mont Malthieu, St Ouen, Jersey, Channel Islands, JE3 2FT | Director | 10 February 1993 | Active |
87 Heyes Drive, Wallasey, L45 8QN | Director | - | Active |
Abbots Meadow, Wykeham, Scarborough, England, YO13 9QP | Director | 21 December 2011 | Active |
Abbotts Meadow, Wykeham, YO13 9QP | Director | - | Active |
Mr James Patrick Frank White | ||
Notified on | : | 24 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5&6 Manor Court, Manor Garth, Scarborough, England, YO11 3TU |
Nature of control | : |
|
Mr James Patrick Frank White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Address | : | 42a Park Square, LS1 2NP |
Nature of control | : |
|
Mr Andrew James Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5&6 Manor Court, Manor Garth, Scarborough, England, YO11 3TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.