UKBizDB.co.uk

PICCADILLY PLACE MANAGEMENT LIMITED

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

This company is commonly known as Piccadilly Place Management Limited. The company was founded 16 years ago and was given the registration number 06316552. The firm's registered office is in LONDON. You can find them at 10 New Burlington Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PICCADILLY PLACE MANAGEMENT LIMITED
Company Number:06316552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 New Burlington Street, London, England, W1S 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Charlotte Street, London, England, W1T 2NU

Director27 July 2021Active
60, Charlotte Street, London, England, W1T 2NU

Director27 July 2021Active
4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN

Secretary06 September 2007Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary18 July 2007Active
4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN

Director06 September 2007Active
4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN

Director07 August 2013Active
10, New Burlington Street, London, England, W1S 3BE

Director01 April 2016Active
10, New Burlington Street, London, England, W1S 3BE

Director30 July 2018Active
105, Wigmore Street, London, England, W1U 1QY

Director30 July 2018Active
4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN

Director29 August 2014Active
4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN

Director06 September 2007Active
4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN

Director07 August 2013Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director18 July 2007Active

People with Significant Control

Nbkc Whitehawk Limited
Notified on:27 July 2021
Status:Active
Country of residence:England
Address:Second Floor, 60 Charlotte Street, London, England, W1T 2NU
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Change account reference date company previous extended.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type small.

Download
2022-03-30Address

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

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Address

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

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type small.

Download
2019-08-30Address

Change sail address company with new address.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type small.

Download
2018-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.