UKBizDB.co.uk

PROVINCIAL LAND LIMITED

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

This company is commonly known as Provincial Land Limited. The company was founded 64 years ago and was given the registration number 00947591. The firm's registered office is in ALTRINCHAM. You can find them at Suite 112 Peel House, 30 The Downs, Altrincham, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PROVINCIAL LAND LIMITED
Company Number:00947591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1960
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 112 Peel House, 30 The Downs, Altrincham, Cheshire, United Kingdom, WA14 2PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 112, Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PU

Secretary31 October 2001Active
Suite 112, Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PU

Director-Active
Suite 112, Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PU

Director16 March 2012Active
Lower Green House, Greenhouse Lane, Painswick, GL6 6SE

Secretary-Active
1 Emberton Mews, Emberton Street, Newcastle-Under-Lyme, ST5 0BA

Director09 October 2007Active
31 Kingfisher Crescent, Fulford, Stoke On Trent, ST11 9QE

Director19 May 2006Active

People with Significant Control

Original Property Investments Limited
Notified on:01 December 2021
Status:Active
Country of residence:United Kingdom
Address:Suite 112, Peel House, Altrincham, United Kingdom, WA14 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Philip Shaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Suite 112, Peel House, Altrincham, United Kingdom, WA14 2PU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Timothy Jason Shaw
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Suite 112, Peel House, Altrincham, United Kingdom, WA14 2PU
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-06-29Address

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

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-01Address

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

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2017-01-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.