PROVINCIAL DEVELOPMENTS LIMITED

Address:
14 Nelson Street, Chepstow, Monmouthshire, NP16 5HT, United Kingdom

PROVINCIAL DEVELOPMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03812010. The registration start date is July 22, 1999. The current status is Active.

Company Overview

Company Number 03812010
Company Name PROVINCIAL DEVELOPMENTS LIMITED
Registered Address 14 Nelson Street
Chepstow
Monmouthshire
NP16 5HT
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-07-22
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-19
Returns Last Update 2015-07-22
Confirmation Statement Due Date 2021-09-16
Confirmation Statement Last Update 2020-09-02
Mortgage Charges 53
Mortgage Outstanding 11
Mortgage Satisfied 42
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address 14 NELSON STREET
Post Town CHEPSTOW
County MONMOUTHSHIRE
Post Code NP16 5HT
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
DS GROUP (REAL ESTATE) LTD 14 Nelson Street, Chepstow, NP16 5HJ, Wales
WYE ESTATES LIMITED 14 Nelson Street, Chepstow, NP16 5HT, Wales
QS BAR GROUP LTD 14 Nelson Street, Chepstow, NP16 5HJ, Wales

Companies with the same post code

Entity Name Office Address
MVM ENTERTAINMENT LIMITED 1st Floor, Benson's Court, St Mary's Arcade, Chepstow, NP16 5HT
BRADLEY'S BARBER SHOP LTD Flat 3 Benson Court, Nelson Street, Chepstow, Gwent, NP16 5HT
BENSONS COURT MANAGEMENT COMPANY LIMITED 1 Bensons Court, Nelson Street, Chepstow, Gwent, NP16 5HT

Companies with the same post town

Entity Name Office Address
DS GROUP (REAL ESTATE) LTD 14 Nelson Street, Chepstow, NP16 5HJ, Wales
BUG FUEL LTD 26 Laburnam Way, Bulwark, Chepstow, NP16 5RF, Wales
FRIENDLY FARM SUPPLEMENTS LIMITED 103 Channel View, Bulwark, Chepstow, NP16 5AJ, Wales
DELIVERY BIRD LTD 87 Beachley Road, Sedbury, Chepstow, NP16 7AA, Wales
M.C.F.G CLEANING LTD 58 Bulwark Road, Bulwark, Chepstow, NP16 5JW, Wales
MARMALADE HOUSE VINTAGE TEA ROOMS LIMITED 28 High Street, Chepstow, NP16 5LJ, Wales
RUNNIMEDE GROUP HOLDINGS LIMITED 4 The Mews, Rossfied Farm, Howick, Chepstow, NP16 6BQ, Wales
EWJN LIMITED 18 Orchid Meadow, Pwilmeyric, Chepstow, Monmouthshire, NP16 6HP, England
SUNNYBANK FARM AGRICULTURAL LTD Sunnybank Farm, Devauden, Chepstow, NP16 6NW, Wales
LITTLE BLACK CABIN INTERIOR DESIGN CYF 16 Mounton House Park, Pwllmeyric, Chepstow, NP16 6DF, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WATKINS, Philip Baden Secretary (Active) 14 Nelson Street, Chepstow, Monmouthshire, United Kingdom, NP16 5HT /
18 January 2002
British /
Director
SPAHIU, Diego Director (Active) 14 Nelson Street, Chepstow, Monmouthshire, United Kingdom, NP16 5HT July 1984 /
4 September 2019
Albanian /
United Kingdom
Director
WATKINS, Philip Baden Director (Active) 14 Nelson Street, Chepstow, Monmouthshire, United Kingdom, NP16 5HT December 1965 /
6 August 1999
British /
United Kingdom
Company Director
JAMES, Dean Mark Secretary (Resigned) Walnut Tree Cottage, Main Road Alvington, Lydney, Gloucestershire, GL15 6AT /
23 July 1999
British /
Director
SECRETARIAL APPOINTMENTS LIMITED Nominee Secretary (Resigned) 16 Churchill Way, Cardiff, CF10 2DX /
22 July 1999
/
DREW, Simon John Director (Resigned) Stable Cottage, Wormelow, Herefordshire, HR2 8EG February 1971 /
11 July 2006
British /
England
Engineer
JAMES, Dean Mark Director (Resigned) Walnut Tree Cottage, Main Road Alvington, Lydney, Gloucestershire, GL15 6AT August 1964 /
23 July 1999
British /
United Kingdom
Director
JAMES, Martyn Paul Director (Resigned) The Cottage, Palace Farm, Mathern, Chepstow, Gwent, NP16 6JA August 1966 /
23 July 1999
British /
Wales
Director
ZIJLMANS, Lynne Christina Director (Resigned) Ward Industrial Estate, Church Road, Lydney, Gloucestershire, England, GL15 5EL April 1968 /
17 December 1999
British /
United Kingdom
Property Owner
CORPORATE APPOINTMENTS LIMITED Nominee Director (Resigned) 16 Churchill Way, Cardiff, CF10 2DX /
22 July 1999
/

Competitor

Search similar business entities

Post Town CHEPSTOW
Post Code NP16 5HT
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on PROVINCIAL DEVELOPMENTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches