Warning: file_put_contents(c/fcc4db74af32c078ca9077579e8f9ddf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Piccadilly Estates Limited, DY1 1NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PICCADILLY ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Piccadilly Estates Limited. The company was founded 8 years ago and was given the registration number 09758112. The firm's registered office is in DUDLEY. You can find them at 1st Floor Dudley House, Stone Street, Dudley, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PICCADILLY ESTATES LIMITED
Company Number:09758112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1st Floor Dudley House, Stone Street, Dudley, West Midlands, United Kingdom, DY1 1NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Dudley House, Stone Street, Dudley, England, DY1 1NP

Director02 September 2015Active
1st Floor Dudley House, Stone Street, Dudley, England, DY1 1NP

Director02 September 2015Active

People with Significant Control

Mr Verinda Singh Sanghera
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Aldershawe Hall, Claypit Lane, Lichfield, United Kingdom, WS14 0AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Dharminder Singh Sanghera
Notified on:06 April 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:73 Woodleigh Avenue, Birmingham, England, B17 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Address

Change registered office address company with date old address new address.

Download
2019-03-29Address

Change registered office address company with date old address new address.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Change account reference date company previous shortened.

Download
2015-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-03Officers

Change person director company with change date.

Download
2015-09-03Officers

Change person director company with change date.

Download
2015-09-03Address

Change registered office address company with date old address new address.

Download
2015-09-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.