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 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 |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
Address |
14 NELSON STREET |
Post Town | CHEPSTOW |
County | MONMOUTHSHIRE |
Post Code | NP16 5HT |
Country | UNITED KINGDOM |
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 |
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 |
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 |
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 |
/ |
Post Town | CHEPSTOW |
Post Code | NP16 5HT |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
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.