Company NameProvence Maison Ltd
DirectorTatiana Alexandra Atalon
Company StatusActive
Company Number10916979
CategoryPrivate Limited Company
Incorporation Date15 August 2017(6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMrs Tatiana Alexandra Atalon
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Meads Court, 35 Ingrave Road
Brentwood
CM15 8DF

Location

Registered Address109 Ingrave Road
Brentwood
CM15 8BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

23 September 2022Delivered on: 30 September 2022
Persons entitled: Monument Bank Limited

Classification: A registered charge
Particulars: Oakhurst, 167 chelmsford road, shenfield, brentwood CM15 8SA.
Outstanding
21 May 2021Delivered on: 24 May 2021
Persons entitled: Belvedere Security Limited

Classification: A registered charge
Particulars: The freehold property known as oakhurst, 167 chelmsford road, shenfield, brentwood, CM15 8SA with land registry title number EX987651.
Outstanding
21 May 2021Delivered on: 24 May 2021
Persons entitled: Belvedere Security Limited

Classification: A registered charge
Outstanding
21 February 2019Delivered on: 27 February 2019
Persons entitled: Michael Marcel Le Gonidec

Classification: A registered charge
Particulars: Oakhurst 167 chelmsford road shenfield brentwood essex t/n EX431440.
Outstanding

Filing History

22 February 2024Micro company accounts made up to 31 August 2023 (4 pages)
20 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
13 February 2024Satisfaction of charge 109169790003 in full (1 page)
13 February 2024Satisfaction of charge 109169790002 in full (1 page)
9 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 August 2022 (4 pages)
30 September 2022Registration of charge 109169790004, created on 23 September 2022 (26 pages)
20 May 2022Satisfaction of charge 109169790001 in full (1 page)
10 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
27 January 2022Registered office address changed from 167 Chelmsford Road Shenfield Brentwood CM15 8SA England to 109 Ingrave Road Brentwood CM15 8BA on 27 January 2022 (1 page)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 May 2021Registration of charge 109169790003, created on 21 May 2021 (41 pages)
24 May 2021Registration of charge 109169790002, created on 21 May 2021 (43 pages)
19 February 2021Confirmation statement made on 19 February 2021 with updates (5 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (5 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
27 March 2020Registered office address changed from C/O Atallon Homes, No 12 Old School Block Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL England to 167 Chelmsford Road Shenfield Brentwood CM15 8SA on 27 March 2020 (1 page)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
17 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
27 February 2019Registration of charge 109169790001, created on 21 February 2019 (26 pages)
6 December 2018Registered office address changed from Flat 3, Meads Court, 35 Ingrave Road Brentwood CM15 8DF United Kingdom to C/O Atallon Homes, No 12 Old School Block Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 6 December 2018 (1 page)
17 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 100
(39 pages)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 100
(39 pages)