Company NameProvincial Property And Investment Company Limited
DirectorJames Bradburn Yearsley
Company StatusActive
Company Number00061446
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Bradburn Yearsley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1992(91 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameGeoffrey Bradburn Yearsley
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(91 years after company formation)
Appointment Duration24 years, 4 months (resigned 22 April 2017)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressBridge House
Ashley Road
Hale Altrincham
Cheshire
WA14 2UT
Secretary NameMrs Winny Thurn Yearsley
NationalityBritish
StatusResigned
Appointed10 December 1992(91 years after company formation)
Appointment Duration17 years, 8 months (resigned 15 August 2010)
RoleCompany Director
Correspondence AddressCasa Jacaranda 6 Calle Los Pomelos
Urbanisation Algarrobo
Nerja
Malaga
Foreign
Director NameElizabeth Mary Bentham
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(99 years, 12 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 February 2017)
RoleMedical Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Ashley Road
Hale Altrincham
Cheshire
WA14 2UT

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

627 at £1Geoffrey Bradburn Yearsley
9.48%
Ordinary
420 at £1Trustees Of Sophie Emma Derbyshire
6.35%
Ordinary
3.6k at £1J.b. Yearsley
53.80%
Ordinary
1000 at £1Trustees Of T. Bentham & Trustees Of G. Bentham
15.12%
Ordinary
959 at £1Mrs E.m. Bentham
14.50%
Ordinary
50 at £1Elizabeth Yearsley
0.76%
Ordinary

Financials

Year2014
Net Worth£474,950
Cash£87,892
Current Liabilities£62,250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 2 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

9 December 1985Delivered on: 18 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26/34 (even) coronation street, 44/50 (even) pitt street, macclesfield cheshire t/n ch 233064.
Outstanding
5 December 1933Delivered on: 7 December 1933
Persons entitled: Mrs K Middleton

Classification: Mortgage
Secured details: £1000.
Particulars: F/H 2,4,12,14 & 16 winifred rd. Urmston perpetual yearly rent charges of £8.6.8 issuing out of 6 & 8 winifred rd. Apd, £16.13.4 issuing out of 18,20,22 & 24 winifred rd. Apd, & £4.3.4 issuing out of 10 winifred rd. Apd.
Outstanding
8 July 1898Delivered on: 16 April 1931
Persons entitled: H.L.Hall

Classification: Mortgage
Secured details: £900 (owing on 1 nov 1929).
Particulars: 15/27 6 shorn terrace sale.
Outstanding

Filing History

14 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
23 March 2023Change of details for Mr James Bradburn Yearsley as a person with significant control on 23 March 2023 (2 pages)
23 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
19 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
21 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 July 2019Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 3 July 2019 (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
23 February 2018Change of details for Mr James Bradburn Yearsley as a person with significant control on 8 July 2016 (5 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Termination of appointment of Geoffrey Bradburn Yearsley as a director on 22 April 2017 (1 page)
17 July 2017Termination of appointment of Geoffrey Bradburn Yearsley as a director on 22 April 2017 (1 page)
21 February 2017Termination of appointment of Elizabeth Mary Bentham as a director on 20 February 2017 (1 page)
21 February 2017Termination of appointment of Elizabeth Mary Bentham as a director on 20 February 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,615
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,615
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,615
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 6,615
(5 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 6,615
(5 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 6,615
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Director's details changed for Geoffrey Bradburn Yearsley on 1 January 2013 (2 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Director's details changed for Geoffrey Bradburn Yearsley on 1 January 2013 (2 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Director's details changed for Geoffrey Bradburn Yearsley on 1 January 2013 (2 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Director's details changed for Mr James Bradburn Yearsley on 15 August 2010 (2 pages)
13 September 2010Termination of appointment of Winny Yearsley as a secretary (1 page)
13 September 2010Termination of appointment of Winny Yearsley as a secretary (1 page)
13 September 2010Director's details changed for Elizabeth Mary Bentham on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Mr James Bradburn Yearsley on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Elizabeth Mary Bentham on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Geoffrey Bradburn Yearsley on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Geoffrey Bradburn Yearsley on 15 August 2010 (2 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Mr James Bradburn Yearsley on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Geoffrey Bradburn Yearsley on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Elizabeth Mary Bentham on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Mr James Bradburn Yearsley on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Mr James Bradburn Yearsley on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Geoffrey Bradburn Yearsley on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Geoffrey Bradburn Yearsley on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Elizabeth Mary Bentham on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Elizabeth Mary Bentham on 8 July 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Return made up to 08/07/09; full list of members (5 pages)
31 July 2009Return made up to 08/07/09; full list of members (5 pages)
24 September 2008Return made up to 08/07/08; no change of members (7 pages)
24 September 2008Return made up to 08/07/08; no change of members (7 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 July 2007Return made up to 08/07/07; full list of members (4 pages)
12 July 2007Return made up to 08/07/07; full list of members (4 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 08/07/06; full list of members (4 pages)
20 July 2006Return made up to 08/07/06; full list of members (4 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 August 2005Return made up to 08/07/05; full list of members (8 pages)
2 August 2005Return made up to 08/07/05; full list of members (8 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 August 2003Return made up to 29/07/03; full list of members (8 pages)
12 August 2003Return made up to 29/07/03; full list of members (8 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 September 2002Return made up to 09/08/02; full list of members (8 pages)
12 September 2002Return made up to 09/08/02; full list of members (8 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 August 2001Return made up to 25/08/01; no change of members (6 pages)
30 August 2001Return made up to 25/08/01; no change of members (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 September 2000Return made up to 25/08/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2000Return made up to 25/08/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 1999Return made up to 07/09/99; full list of members (5 pages)
22 September 1999Return made up to 07/09/99; full list of members (5 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 October 1998Return made up to 18/09/98; no change of members (4 pages)
8 October 1998Return made up to 18/09/98; no change of members (4 pages)
7 November 1997Location of register of members (1 page)
7 November 1997Return made up to 30/09/97; full list of members (8 pages)
7 November 1997Location of register of members (1 page)
7 November 1997Return made up to 30/09/97; full list of members (8 pages)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
8 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 October 1996Return made up to 30/09/96; no change of members (6 pages)
28 October 1996Return made up to 30/09/96; no change of members (6 pages)
6 September 1996Registered office changed on 06/09/96 from: 7 ruskin court knutsford cheshire WA16 6HN (1 page)
6 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 September 1996Registered office changed on 06/09/96 from: 7 ruskin court knutsford cheshire WA16 6HN (1 page)
3 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/95
(6 pages)
3 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/95
(6 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 August 1995Registered office changed on 23/08/95 from: church house 3 church hill knutsford cheshire WA16 6DA (1 page)
23 August 1995Registered office changed on 23/08/95 from: church house 3 church hill knutsford cheshire WA16 6DA (1 page)
23 November 1994Return made up to 10/11/94; full list of members (5 pages)
23 November 1994Return made up to 10/11/94; full list of members (5 pages)
8 December 1993Return made up to 10/12/93; full list of members (7 pages)
8 December 1993Return made up to 10/12/93; full list of members (7 pages)
23 December 1988Accounts made up to 31 March 1988 (7 pages)
23 December 1988Accounts made up to 31 March 1988 (7 pages)
2 April 1980Accounts made up to 31 March 1978 (8 pages)
2 April 1980Accounts made up to 31 March 1978 (8 pages)
13 December 1901Incorporation (11 pages)
13 December 1901Incorporation (11 pages)