Providence Land Limited LONDON


Providence Land started in year 2002 as Private Limited Company with registration number 04346290. The Providence Land company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 79 Great Peter Street. Postal code: SW1P 2EZ. Since 2008/09/19 Providence Land Limited is no longer carrying the name Providence Land Management.

The firm has 3 directors, namely Thomas H., Jeremy E. and Jonathan H.. Of them, Jonathan H. has been with the company the longest, being appointed on 25 September 2003 and Thomas H. has been with the company for the least time - from 19 January 2009. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Providence Land Limited Address / Contact

Office Address 79 Great Peter Street
Office Address2 Westminster
Town London
Post code SW1P 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04346290
Date of Incorporation Wed, 2nd Jan 2002
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Thomas H.

Position: Director

Appointed: 19 January 2009

Jeremy E.

Position: Director

Appointed: 19 November 2008

Jonathan H.

Position: Director

Appointed: 25 September 2003

Jeremy E.

Position: Secretary

Appointed: 12 January 2010

Resigned: 09 January 2012

Arthur K.

Position: Secretary

Appointed: 01 March 2009

Resigned: 12 January 2010

Ana H.

Position: Secretary

Appointed: 26 September 2003

Resigned: 19 November 2008

Ann H.

Position: Director

Appointed: 24 June 2002

Resigned: 26 September 2003

Jonathan H.

Position: Director

Appointed: 02 January 2002

Resigned: 24 June 2002

London Law Services Limited

Position: Nominee Director

Appointed: 02 January 2002

Resigned: 02 January 2002

John P.

Position: Secretary

Appointed: 02 January 2002

Resigned: 26 September 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 2002

Resigned: 02 January 2002

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Jonathan H. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Jeremy E. This PSC has significiant influence or control over the company,. The third one is Landed Estates Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Jonathan H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jeremy E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Landed Estates Limited

8 High Bois Lane, Amersham, Buckinghamshire, HP6 6DG, England

Legal authority Uk (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11917646
Notified on 22 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Providence Land Management September 19, 2008
Providence Land September 11, 2008
Providence 2 October 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 35 74954 423231 735296 59440 6012 26879 960756 146
Current Assets364 808233 421347 116492 485296 594364 480349 924287 960914 355
Debtors176 052197 672292 693260 750 323 879347 656208 000158 209
Net Assets Liabilities 224 038171 545  277 145145 284130 089 
Other Debtors 200 000200 000260 750 323 879139 65680 00020 209
Property Plant Equipment 262196147110836247 
Cash Bank In Hand188 75635 749       
Net Assets Liabilities Including Pension Asset Liability322 117224 038       
Tangible Fixed Assets350262       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve322 115224 036       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 3632 4292 4782 5152 5422 5632 5782 590
Amounts Owed By Associates     228 000208 000128 000138 000
Bank Borrowings Overdrafts 7777750 0007 
Creditors 12 837175 767131 325-210 91287 41850 000157 918589 869
Increase From Depreciation Charge For Year Property Plant Equipment  66493727211512
Net Current Assets Liabilities321 837223 828171 349361 160507 506277 062195 222130 042324 486
Other Creditors 23 89642 9424 900-275 35187 41156 1508 650139 100
Other Taxation Social Security Payable -21 68819 397114 59242 945  142 273414 436
Property Plant Equipment Gross Cost 2 6252 6252 6252 6252 6252 6252 625 
Provisions For Liabilities Balance Sheet Subtotal 52       
Total Assets Less Current Liabilities322 187224 090171 545361 307507 616277 145195 284130 089324 521
Trade Creditors Trade Payables 10 622113 42111 82621 487 28 5456 98836 333
Trade Debtors Trade Receivables -2 328-768      
Capital Employed322 117224 038       
Creditors Due Within One Year42 9719 593       
Par Value Share 1       
Provisions For Liabilities Charges7052       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation2 6252 625       
Tangible Fixed Assets Depreciation2 2752 363       
Tangible Fixed Assets Depreciation Charged In Period 88       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements