Company NameProvis Estates (Monmouth) Limited
Company StatusActive
Company Number05891535
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Sharpe
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
Finchley
Greater London
N3 2BP
Director NameMr Melvin Frank Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
Finchley
Greater London
N3 2BP
Secretary NameMr Steven Sharpe
NationalityBritish
StatusCurrent
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
Finchley
Greater London
N3 2BP
Director NameMr Giovanni Primo Losi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BP
Director NameMr Barry Wesley Hammond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Davenham Avenue
Northwood
Middlesex
HA6 3HW
Director NameHarvey John Rose
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 2012)
RoleChartered Accountant
Correspondence Address1 Merlin House
Oak Hill Park
London
NW3 7LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewistongroup.co.uk

Location

Registered AddressFairchild House
Redbourne Avenue
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100.1k at £1Winston Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£427,065
Cash£8,825
Current Liabilities£3,089,452

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

30 May 2012Delivered on: 7 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, the rectification account numbered 31497499 (sort code 400522).. see image for full details.
Outstanding
2 March 2007Delivered on: 7 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20-22 monnow street monmouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 August 2006Delivered on: 13 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 August 2006Delivered on: 6 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 monnow street monmouth gwent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
11 January 2023Director's details changed for Mr Giovanni Primo Losi on 3 January 2023 (2 pages)
15 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 October 2018Satisfaction of charge 3 in full (4 pages)
24 October 2018Satisfaction of charge 2 in full (7 pages)
24 October 2018Satisfaction of charge 1 in full (4 pages)
24 October 2018Satisfaction of charge 4 in full (7 pages)
10 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 August 2018Registered office address changed from 30 City Road London EC1Y 2AB to Fairchild House Redbourne Avenue London N3 2BP on 1 August 2018 (1 page)
19 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
26 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 September 2017Change of details for The Winston Group Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Change of details for The Winston Group Limited as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Director's details changed for Mr Melvin Frank Robinson on 1 August 2016 (2 pages)
26 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 September 2017Director's details changed for Mr Melvin Frank Robinson on 1 August 2016 (2 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
8 December 2016Appointment of Mr Giovanni Primo Losi as a director on 7 December 2016 (2 pages)
8 December 2016Appointment of Mr Giovanni Primo Losi as a director on 7 December 2016 (2 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,126
(5 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,126
(5 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
19 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100,126
(5 pages)
19 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100,126
(5 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100,126
(5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100,126
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 October 2012Secretary's details changed for Mr Steven Sharpe on 5 April 2012 (2 pages)
3 October 2012Secretary's details changed for Mr Steven Sharpe on 5 April 2012 (2 pages)
3 October 2012Secretary's details changed for Mr Steven Sharpe on 5 April 2012 (2 pages)
2 October 2012Director's details changed for Mr Melvin Frank Robinson on 5 April 2012 (2 pages)
2 October 2012Director's details changed for Mr Melvin Frank Robinson on 5 April 2012 (2 pages)
2 October 2012Director's details changed for Mr Steven Sharpe on 5 April 2012 (2 pages)
2 October 2012Director's details changed for Mr Steven Sharpe on 5 April 2012 (2 pages)
2 October 2012Director's details changed for Mr Melvin Frank Robinson on 5 April 2012 (2 pages)
2 October 2012Director's details changed for Mr Steven Sharpe on 5 April 2012 (2 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 May 2012Termination of appointment of Barry Hammond as a director (1 page)
22 May 2012Termination of appointment of Harvey Rose as a director (1 page)
22 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
22 May 2012Termination of appointment of Barry Hammond as a director (1 page)
22 May 2012Termination of appointment of Harvey Rose as a director (1 page)
22 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100,126
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100,126
(3 pages)
22 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
22 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 100,126
(3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
29 June 2009Capitals not rolled up (2 pages)
29 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2009Gbp nc 100/1000000\14/02/08 (1 page)
29 June 2009Capitals not rolled up (2 pages)
29 June 2009Gbp nc 100/1000000\14/02/08 (1 page)
7 November 2008Return made up to 31/07/08; full list of members (4 pages)
7 November 2008Return made up to 31/07/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
1 September 2007Registered office changed on 01/09/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
1 September 2007Return made up to 31/07/07; full list of members (8 pages)
1 September 2007Return made up to 31/07/07; full list of members (8 pages)
1 September 2007Registered office changed on 01/09/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
17 October 2006Ad 23/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2006Ad 23/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
25 August 2006Director resigned (1 page)
25 August 2006New secretary appointed;new director appointed (10 pages)
25 August 2006New director appointed (6 pages)
25 August 2006Director resigned (1 page)
25 August 2006New secretary appointed;new director appointed (10 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New director appointed (6 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
31 July 2006Incorporation (17 pages)
31 July 2006Incorporation (17 pages)