This company is commonly known as Piccadilly Lofts (management) Limited. The company was founded 24 years ago and was given the registration number 03955559. The firm's registered office is in MANCHESTER. You can find them at Sevendale House, 7 Dale Street, Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | PICCADILLY LOFTS (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 03955559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sevendale House, 7 Dale Street, Manchester, England, M1 1JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 05 May 2023 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 03 November 2021 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 18 May 2016 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 29 October 2021 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 20 November 2018 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 28 October 2021 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 19 May 2016 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 24 July 2020 | Active |
Parochial House, Timoleague, Cork, Ireland, | Secretary | 24 March 2000 | Active |
7 Ashmeadow Lane, Brinscall, Chorley, PR6 8JU | Secretary | 24 March 2000 | Active |
Boulton House, Chorlton Street, Manchester, England, M1 3HY | Secretary | 01 December 2006 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 24 March 2000 | Active |
Sevendale House, 7 Dale Street, Manchester, United Kingdom, M1 1JA | Corporate Secretary | 07 March 2017 | Active |
73, Mosley Street, Manchester, United Kingdom, M2 3JN | Director | 22 May 2006 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Director | 01 December 2006 | Active |
73, Mosley Street, Manchester, United Kingdom, M2 3JN | Director | 29 April 2008 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Director | 21 June 2010 | Active |
Boulton House, Chorlton Street, Manchester, England, M1 3HY | Director | 05 September 2006 | Active |
Sevendale House, 7 Dale Street, Manchester, England, M1 1JA | Director | 10 December 2013 | Active |
Sunnyhurst, 9-10 Briers Bow, Wheelton, Chorley, PR6 8HD | Director | 24 March 2000 | Active |
Rose Lodge, Black Rock Road, Cork, Ireland, IRISH | Director | 24 March 2000 | Active |
75, Mosley Street, Manchester, United Kingdom, M2 3HR | Director | 01 November 2006 | Active |
Sevendale House, 7 Dale Street, Manchester, England, M1 1JA | Director | 14 November 2011 | Active |
Parochial House, Timoleague, Cork, Ireland, | Director | 24 March 2000 | Active |
73, Mosley Street, Manchester, United Kingdom, M2 3JN | Director | 01 November 2006 | Active |
Sevendale House, 7 Dale Street, Manchester, England, M1 1JA | Director | 13 December 2013 | Active |
Sevendale House, 7 Dale Street, Manchester, England, M1 1JA | Director | 17 December 2013 | Active |
Boulton House, Chorlton Street, Manchester, England, M1 3HY | Director | 04 May 2010 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 24 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-15 | Gazette | Gazette filings brought up to date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Gazette | Gazette notice compulsory. | Download |
2023-06-05 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Officers | Termination secretary company with name termination date. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.