Background WavePink WaveYellow Wave

PROVIDENCE ROW (07452798)

PROVIDENCE ROW (07452798) is an active UK company. incorporated on 26 November 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. PROVIDENCE ROW has been registered for 15 years. Current directors include ANDRADI-BROWN, Thomas, CANNING, Elizabeth Mary, HARRIES, Richard Peter and 6 others.

Company Number
07452798
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 November 2010
Age
15 years
Address
The Dellow Centre, London, E1 7SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDRADI-BROWN, Thomas, CANNING, Elizabeth Mary, HARRIES, Richard Peter, KOSASIH, Sophia Lee Xiu-Fei, MCHUGH, Linda Elizabeth, RHODES, Jonathan, SEWELL, Nicola, SOLOMON, Richard, TAMA, Anthony Kearns
SIC Codes
68209, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVIDENCE ROW

PROVIDENCE ROW is an active company incorporated on 26 November 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. PROVIDENCE ROW was registered 15 years ago.(SIC: 68209, 88990)

Status

active

Active since 15 years ago

Company No

07452798

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 26 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

The Dellow Centre 82 Wentworth Street London, E1 7SA,

Previous Addresses

Dellow Centre 82 Wentworth Street London E1 7SA England
From: 26 November 2010To: 10 December 2013
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jul 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
Jun 20
Loan Secured
Feb 21
Director Joined
Jun 22
Director Joined
May 24
Director Joined
Jul 24
Director Left
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

WILLIAMS, Nigel

Active
82 Wentworth Street, LondonE1 7SA
Secretary
Appointed 01 Nov 2025

ANDRADI-BROWN, Thomas

Active
82 Wentworth Street, LondonE1 7SA
Born March 1995
Director
Appointed 10 Dec 2025

CANNING, Elizabeth Mary

Active
82 Wentworth Street, LondonE1 7SA
Born December 1958
Director
Appointed 26 Nov 2010

HARRIES, Richard Peter

Active
82 Wentworth Street, LondonE1 7SA
Born May 1968
Director
Appointed 10 Dec 2025

KOSASIH, Sophia Lee Xiu-Fei

Active
82 Wentworth Street, LondonE1 7SA
Born July 1995
Director
Appointed 26 Mar 2024

MCHUGH, Linda Elizabeth

Active
82 Wentworth Street, LondonE1 7SA
Born April 1949
Director
Appointed 03 Oct 2013

RHODES, Jonathan

Active
82 Wentworth Street, LondonE1 7SA
Born December 1965
Director
Appointed 01 Jan 2014

SEWELL, Nicola

Active
82 Wentworth Street, LondonE1 7SA
Born November 1974
Director
Appointed 26 Mar 2024

SOLOMON, Richard

Active
82 Wentworth Street, LondonE1 7SA
Born January 1968
Director
Appointed 26 Nov 2010

TAMA, Anthony Kearns

Active
82 Wentworth Street, LondonE1 7SA
Born September 1970
Director
Appointed 29 Jul 2021

O'CONNOR, Thomas

Resigned
82 Wentworth Street, LondonE1 7SA
Secretary
Appointed 01 Jun 2017
Resigned 31 Oct 2025

ORCHARD, Pam

Resigned
82 Wentworth Street, LondonE1 7SA
Secretary
Appointed 27 Jun 2011
Resigned 17 Mar 2017

BARTLEY, Simon John

Resigned
82 Wentworth Street, LondonE1 7SA
Born June 1957
Director
Appointed 26 Nov 2010
Resigned 10 Dec 2014

BOOTH, Laurence William

Resigned
82 Wentworth Street, LondonE1 7SA
Born June 1977
Director
Appointed 26 Nov 2010
Resigned 12 Dec 2013

CHAKRABORTY, Rita

Resigned
82 Wentworth Street, LondonE1 7SA
Born March 1970
Director
Appointed 26 Nov 2010
Resigned 10 Oct 2019

CRIBBENS, Simon Paul

Resigned
82 Wentworth Street, LondonE1 7SA
Born September 1969
Director
Appointed 03 Oct 2013
Resigned 05 Dec 2019

CULLEN, Hanorah, Sist

Resigned
57 Cambridge Park, LondonE11 2PR
Born July 1948
Director
Appointed 26 Nov 2010
Resigned 20 Oct 2011

GALLAGHER, Evelyn Kate, Sist

Resigned
82 Wentworth Street, LondonE1 7SA
Born November 1945
Director
Appointed 26 Nov 2010
Resigned 19 Mar 2020

HARRIS, Peter Edmund Boyle, Revd

Resigned
82 Wentworth Street, LondonE1 7SA
Born February 1951
Director
Appointed 26 Nov 2010
Resigned 08 Dec 2011

HUDSON, Nicholas, Right Reverend

Resigned
82 Wentworth Street, LondonE1 7SA
Born February 1959
Director
Appointed 01 Jun 2017
Resigned 15 Nov 2025

KEANE, Bernadette

Resigned
82 Wentworth Street, LondonE1 7SA
Born September 1965
Director
Appointed 26 Nov 2010
Resigned 23 Jul 2012

KELLY, Roisin, Sister

Resigned
82 Wentworth Street, LondonE1 7SA
Born April 1936
Director
Appointed 20 Oct 2011
Resigned 22 Mar 2016

MULLEN, Gavin Peter

Resigned
82 Wentworth Street, LondonE1 7SA
Born September 1968
Director
Appointed 13 Oct 2016
Resigned 10 Oct 2019

MUMFORD, Jon

Resigned
82 Wentworth Street, LondonE1 7SA
Born February 1953
Director
Appointed 26 Nov 2010
Resigned 07 Sept 2015

REGAN, Daniel Joseph, Dr

Resigned
82 Wentworth Street, LondonE1 7SA
Born August 1932
Director
Appointed 26 Nov 2010
Resigned 31 Mar 2011

RYAN, Paschal Francis Patrick Tynan, Canon

Resigned
82 Wentworth Street, LondonE1 7SA
Born April 1955
Director
Appointed 08 Dec 2011
Resigned 06 Jul 2016

SHEEHY, Monica, Sister

Resigned
82 Wentworth Street, LondonE1 7SA
Born October 1947
Director
Appointed 22 Mar 2016
Resigned 12 Oct 2017

STRANGE, Paul Thomas

Resigned
82 Wentworth Street, LondonE1 7SA
Born January 1966
Director
Appointed 26 Nov 2010
Resigned 05 Dec 2024

WALTON, John Stuart, Prof

Resigned
The Avenue, LondonNW6 7NR
Born March 1944
Director
Appointed 26 Nov 2010
Resigned 19 Nov 2014
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
31 December 2012
AR01AR01
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
12 January 2012
AR01AR01
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2010
NEWINCIncorporation