UKBizDB.co.uk

PICCADILLY LOFTS (MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sevendale House, 7 Dale Street, Manchester, England, M1 1JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary05 May 2023Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director03 November 2021Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director18 May 2016Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director29 October 2021Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director20 November 2018Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director28 October 2021Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director19 May 2016Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director24 July 2020Active
Parochial House, Timoleague, Cork, Ireland,

Secretary24 March 2000Active
7 Ashmeadow Lane, Brinscall, Chorley, PR6 8JU

Secretary24 March 2000Active
Boulton House, Chorlton Street, Manchester, England, M1 3HY

Secretary01 December 2006Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary24 March 2000Active
Sevendale House, 7 Dale Street, Manchester, United Kingdom, M1 1JA

Corporate Secretary07 March 2017Active
73, Mosley Street, Manchester, United Kingdom, M2 3JN

Director22 May 2006Active
75, Mosley Street, Manchester, United Kingdom, M2 3HR

Director01 December 2006Active
73, Mosley Street, Manchester, United Kingdom, M2 3JN

Director29 April 2008Active
75, Mosley Street, Manchester, United Kingdom, M2 3HR

Director21 June 2010Active
Boulton House, Chorlton Street, Manchester, England, M1 3HY

Director05 September 2006Active
Sevendale House, 7 Dale Street, Manchester, England, M1 1JA

Director10 December 2013Active
Sunnyhurst, 9-10 Briers Bow, Wheelton, Chorley, PR6 8HD

Director24 March 2000Active
Rose Lodge, Black Rock Road, Cork, Ireland, IRISH

Director24 March 2000Active
75, Mosley Street, Manchester, United Kingdom, M2 3HR

Director01 November 2006Active
Sevendale House, 7 Dale Street, Manchester, England, M1 1JA

Director14 November 2011Active
Parochial House, Timoleague, Cork, Ireland,

Director24 March 2000Active
73, Mosley Street, Manchester, United Kingdom, M2 3JN

Director01 November 2006Active
Sevendale House, 7 Dale Street, Manchester, England, M1 1JA

Director13 December 2013Active
Sevendale House, 7 Dale Street, Manchester, England, M1 1JA

Director17 December 2013Active
Boulton House, Chorlton Street, Manchester, England, M1 3HY

Director04 May 2010Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director24 March 2000Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type dormant.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2023-06-05Officers

Appoint corporate secretary company with name date.

Download
2023-06-05Address

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

Download
2022-11-02Officers

Termination secretary company with name termination date.

Download
2022-11-02Address

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

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.