ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Provincial Developments Limited

Provincial Developments Limited is an active company incorporated on 22 July 1999 with the registered office located in Coleford, Gloucestershire. Provincial Developments Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03812010
Private limited company
Age
26 years
Incorporated 22 July 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 August 2025 (1 month ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Overdue
Accounts overdue by 44 days
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 July 2024
Was due on 31 July 2025 (1 month ago)
Contact
Address
Main Estate Office New Dunn Business Park
Sling
Coleford
Gloucestershire
GL16 8JD
United Kingdom
Address changed on 21 Nov 2023 (1 year 9 months ago)
Previous address was Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX United Kingdom
Telephone
02882244801
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Dec 1965
Fred Watkins (Estates) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fred Watkins (Estates) Limited
Mr Philip Baden Watkins is a mutual person.
Active
Welco Limited
Mr Philip Baden Watkins is a mutual person.
Active
Baltimore Estates Limited
Mr Philip Baden Watkins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£5
Decreased by £230 (-98%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.43M
Increased by £290.12K (+14%)
Total Liabilities
-£2.05M
Increased by £181.77K (+10%)
Net Assets
£374.5K
Increased by £108.35K (+41%)
Debt Ratio (%)
85%
Decreased by 2.98% (-3%)
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 7 Aug 2024
Fred Watkins (Estates) Limited (PSC) Appointed
1 Year 1 Month Ago on 6 Aug 2024
Beaufort Property Holdings Ltd (PSC) Resigned
1 Year 1 Month Ago on 6 Aug 2024
Abridged Accounts Submitted
1 Year 2 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 21 Nov 2023
Beaufort Property Holdings Ltd (PSC) Appointed
2 Years Ago on 25 Aug 2023
Jay Cian Watkins (PSC) Resigned
2 Years Ago on 25 Aug 2023
Diego Spahiu Resigned
2 Years Ago on 25 Aug 2023
Mr Jay Cian Watkins (PSC) Details Changed
2 Years Ago on 25 Aug 2023
Get Credit Report
Discover Provincial Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 August 2025 with no updates
Submitted on 7 Aug 2025
Confirmation statement made on 7 August 2024 with updates
Submitted on 7 Aug 2024
Notification of Fred Watkins (Estates) Limited as a person with significant control on 6 August 2024
Submitted on 7 Aug 2024
Cessation of Beaufort Property Holdings Ltd as a person with significant control on 6 August 2024
Submitted on 7 Aug 2024
Unaudited abridged accounts made up to 31 July 2023
Submitted on 5 Jul 2024
Registered office address changed from Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX United Kingdom to Main Estate Office New Dunn Business Park Sling Coleford Gloucestershire GL16 8JD on 21 November 2023
Submitted on 21 Nov 2023
Cessation of Jay Cian Watkins as a person with significant control on 25 August 2023
Submitted on 21 Nov 2023
Notification of Beaufort Property Holdings Ltd as a person with significant control on 25 August 2023
Submitted on 21 Nov 2023
Notification of Jay Cian Watkins as a person with significant control on 25 August 2023
Submitted on 13 Sep 2023
Registered office address changed from 14 Nelson Street Chepstow Monmouthshire NP16 5HT United Kingdom to Bellarmine House 14 Upper Church Street Chepstow Monmouthshire NP16 5EX on 13 September 2023
Submitted on 13 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year