UKBizDB.co.uk

PROVINCIAL & SOUTHERN ESTATES LIMITED

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

This company is commonly known as Provincial & Southern Estates Limited. The company was founded 41 years ago and was given the registration number 01648584. The firm's registered office is in LONDON. You can find them at Ramillies House, 2 Ramillies Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROVINCIAL & SOUTHERN ESTATES LIMITED
Company Number:01648584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ramillies House, 2 Ramillies Street, London, United Kingdom, W1F 7LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramillies House, 2 Ramillies Street, London, United Kingdom, W1F 7LN

Secretary11 December 2018Active
Ramillies House, 2 Ramillies Street, London, United Kingdom, W1F 7LN

Director10 November 2022Active
Ramillies House, 2 Ramillies Street, London, United Kingdom, W1F 7LN

Secretary-Active
Ramillies House, 2 Ramillies Street, London, United Kingdom, W1F 7LN

Director-Active

People with Significant Control

Mr Gerald Robert Jackson
Notified on:09 November 2023
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Ramillies House, 2 Ramillies Street, London, United Kingdom, W1F 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Pamela Violet Jackson
Notified on:09 November 2023
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Ramillies House, 2 Ramillies Street, London, United Kingdom, W1F 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Executors Of The Estate Of Late Cecil Stephen Jeffrey Jackson
Notified on:10 November 2022
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Ramillies House, 2 Ramillies Street, London, United Kingdom, W1F 7LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cecil Stephen Jeffrey Jackson
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Ramillies House, 2 Ramillies Street, London, United Kingdom, W1F 7LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Appoint person secretary company with name date.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.