Company NameProvidence Place Freehold Limited
Company StatusActive
Company Number10320965
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 2016(7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKevin John Dallas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(same day as company formation)
RoleChief Product And Marketing Of
Country of ResidenceBermuda
Correspondence Address132 Burnt Ash Road
London
SE12 8PU
Director NameEmma Victoria Beau
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Burnt Ash Road
London
SE12 8PU
Director NameMr Sean Martin Kennedy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed21 March 2024(7 years, 7 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Burnt Ash Road
London
SE12 8PU
Secretary NameFoxbrush Property Limited (Corporation)
StatusCurrent
Appointed21 March 2024(7 years, 7 months after company formation)
Appointment Duration1 month
Correspondence Address7 Bell Yard
London
WC2A 2JR

Location

Registered Address132 Burnt Ash Road
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts29 August 2023 (8 months ago)
Next Accounts Due29 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End29 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
25 March 2020Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
25 March 2020Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
20 September 2019Registered office address changed from 4th Floor Monument Place 24 Monument Street London EC3R 8AJ United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 20 September 2019 (1 page)
27 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
28 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
24 November 2017Appointment of Emma Victoria Beau as a director on 8 November 2017 (2 pages)
24 November 2017Appointment of Emma Victoria Beau as a director on 8 November 2017 (2 pages)
16 October 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 October 2017Change of details for Kevin John Dallas as a person with significant control on 9 August 2016 (2 pages)
11 October 2017Change of details for Kevin John Dallas as a person with significant control on 9 August 2016 (2 pages)
10 August 2017Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY to 4th Floor Monument Place 24 Monument Street London EC3R 8AJ on 10 August 2017 (1 page)
10 August 2017Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY to 4th Floor Monument Place 24 Monument Street London EC3R 8AJ on 10 August 2017 (1 page)
9 August 2016Incorporation (61 pages)
9 August 2016Incorporation (61 pages)