Background WavePink WaveYellow Wave

PROVOST DEVELOPMENTS (ROSS ROAD) LIMITED (12821518)

PROVOST DEVELOPMENTS (ROSS ROAD) LIMITED (12821518) is an active UK company. incorporated on 18 August 2020. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. PROVOST DEVELOPMENTS (ROSS ROAD) LIMITED has been registered for 5 years. Current directors include BENNION, Andrew David, HOYLE, Martin Paul.

Company Number
12821518
Status
active
Type
ltd
Incorporated
18 August 2020
Age
5 years
Address
147 Whiteladies Road, Bristol, BS8 2QT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENNION, Andrew David, HOYLE, Martin Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVOST DEVELOPMENTS (ROSS ROAD) LIMITED

PROVOST DEVELOPMENTS (ROSS ROAD) LIMITED is an active company incorporated on 18 August 2020 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. PROVOST DEVELOPMENTS (ROSS ROAD) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12821518

LTD Company

Age

5 Years

Incorporated 18 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

147 Whiteladies Road Bristol, BS8 2QT,

Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
Sept 21
Owner Exit
Sept 21
Capital Reduction
Oct 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Loan Cleared
Nov 25
Loan Cleared
Nov 25
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOYLE, Leigh Fisher

Active
Whiteladies Road, BristolBS8 2QT
Secretary
Appointed 02 Oct 2020

BENNION, Andrew David

Active
Whiteladies Road, BristolBS8 2QT
Born February 1968
Director
Appointed 18 Aug 2020

HOYLE, Martin Paul

Active
Whiteladies Road, BristolBS8 2QT
Born October 1970
Director
Appointed 18 Aug 2020

OSBORNE, David Martyn

Resigned
Farleigh Court Old Weston Road, BristolBS48 1UR
Born June 1963
Director
Appointed 18 Aug 2020
Resigned 24 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Farleigh Court Old Weston Road, Bristol

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2020
Ceased 24 Sept 2021
Whiteladies Road, Bristol

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Capital Cancellation Shares
24 October 2021
SH06Cancellation of Shares
Capital Cancellation Shares
24 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 October 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 March 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 October 2020
AP03Appointment of Secretary
Incorporation Company
18 August 2020
NEWINCIncorporation