PROVIDENCE LAND LIMITED - LONDON
Company Profile | Company Filings |
Overview
PROVIDENCE LAND LIMITED is a Private Limited Company from LONDON and has the status: Active.
PROVIDENCE LAND LIMITED was incorporated 22 years ago on 02/01/2002 and has the registered number: 04346290. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PROVIDENCE LAND LIMITED was incorporated 22 years ago on 02/01/2002 and has the registered number: 04346290. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PROVIDENCE LAND LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
79 GREAT PETER STREET
LONDON
SW1P 2EZ
This Company Originates in : United Kingdom
Previous trading names include:
PROVIDENCE LAND MANAGEMENT LTD. (until 19/09/2008)
PROVIDENCE LAND MANAGEMENT LTD. (until 19/09/2008)
PROVIDENCE LAND LIMITED (until 11/09/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2023 | 26/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS GEORGE HUTCHINSON | Nov 1968 | British | Director | 2009-01-19 | CURRENT |
MR JONATHAN MILES HARBOTTLE | May 1970 | British | Director | 2003-09-25 | CURRENT |
MR JEREMY EMMERSON | Mar 1973 | British | Director | 2008-11-19 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-01-02 UNTIL 2002-01-02 | RESIGNED | ||
JONATHAN MILES HARBOTTLE | May 1970 | British | Director | 2002-01-02 UNTIL 2002-06-24 | RESIGNED |
ANN MARIE HARBOTTLE | Dec 1969 | British | Director | 2002-06-24 UNTIL 2003-09-26 | RESIGNED |
ANA MARIA HARBOTTLE | Dec 1969 | British | Secretary | 2003-09-26 UNTIL 2008-11-19 | RESIGNED |
ARTHUR OLIVER KRAVETZ | Dec 1942 | American | Secretary | 2009-03-01 UNTIL 2010-01-12 | RESIGNED |
JOHN FRANCIS PULLIG | Dec 1948 | Secretary | 2002-01-02 UNTIL 2003-09-26 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Nominee Director | 2002-01-02 UNTIL 2002-01-02 | RESIGNED | ||
MR JEREMY EMMERSON | Secretary | 2010-01-12 UNTIL 2012-01-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Landed Estates Limited | 2019-05-22 | Amersham Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Jonathan Miles Harbottle | 2016-04-06 | 5/1970 | London | Significant influence or control |
Mr Jeremy Emmerson | 2016-04-06 | 3/1973 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Providence Land Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-26 | 31-03-2023 | £756,146 Cash £324,521 equity |
Providence Land Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-23 | 31-03-2022 | £79,960 Cash £130,089 equity |
Providence Land Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-03-2021 | £2,268 Cash £145,284 equity |
Providence Land Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-18 | 31-03-2020 | £40,601 Cash £277,145 equity |
Providence Land Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-19 | 31-03-2019 | £296,594 Cash £507,616 equity |
Providence Land Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-13 | 31-03-2018 | £231,735 Cash £361,307 equity |
Providence Land Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-15 | 31-03-2017 | £54,423 Cash £171,545 equity |
Providence Land Limited - Abbreviated accounts | 2016-12-15 | 31-03-2016 | £35,749 Cash |