Company NameProvidence Property Solutions Ltd
DirectorIan Trevor Spreadbury
Company StatusActive
Company Number07585070
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)
Previous NamesFormations No 57 Ltd and Providence Business Consultancy Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Ian Trevor Spreadbury
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE

Location

Registered Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Ian Trevor Spreadbury
100.00%
Ordinary

Financials

Year2014
Net Worth£141
Cash£1
Current Liabilities£91,006

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return30 March 2024 (4 weeks, 1 day ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 30 March 2023 (5 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 March 2022 (5 pages)
25 June 2022Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 25 June 2022 (1 page)
15 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 March 2021 (5 pages)
27 April 2021Director's details changed for Mr Ian Trevor Spreadbury on 27 April 2021 (2 pages)
27 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
6 March 2021Micro company accounts made up to 30 March 2020 (5 pages)
10 April 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 10 April 2020 (1 page)
10 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 28 March 2019 (5 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
12 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 30 March 2018 (4 pages)
4 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 March 2017 (6 pages)
12 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
16 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
12 May 2016Registered office address changed from 14 Raleigh Way Feltham Middlesex TW13 7NX to 27 Old Gloucester Street London WC1N 3AX on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 14 Raleigh Way Feltham Middlesex TW13 7NX to 27 Old Gloucester Street London WC1N 3AX on 12 May 2016 (1 page)
9 March 2016Company name changed providence business consultancy LTD\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
9 March 2016Company name changed providence business consultancy LTD\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (6 pages)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX England on 21 March 2012 (1 page)
21 March 2012Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX England on 21 March 2012 (1 page)
20 September 2011Company name changed formations no 57 LTD\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
(2 pages)
20 September 2011Change of name notice (2 pages)
20 September 2011Company name changed formations no 57 LTD\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
(2 pages)
20 September 2011Change of name notice (2 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)