UKBizDB.co.uk

PICCADILLY PLACE TRUSTEE (NO. 4) LIMITED

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

This company is commonly known as Piccadilly Place Trustee (no. 4) Limited. The company was founded 16 years ago and was given the registration number 06329111. The firm's registered office is in LONDON. You can find them at 4 Stable Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PICCADILLY PLACE TRUSTEE (NO. 4) LIMITED
Company Number:06329111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 Stable Street, London, N1C 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Stable Street, London, N1C 4AB

Secretary12 March 2024Active
4, Stable Street, London, N1C 4AB

Director03 December 2012Active
4, Stable Street, London, N1C 4AB

Director03 December 2012Active
Marchants, Lower Station Road Newick, Lewes, BN8 4HT

Secretary11 September 2007Active
8 Eddiscombe Road, London, SW6 4UA

Secretary17 December 2008Active
4, Stable Street, London, N1C 4AB

Secretary13 May 2022Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary31 July 2007Active
66a Holtspur Top Lane, Beaconsfield, HP9 1DT

Director24 September 2007Active
West Cottage, 21a Hampstead Lane, Highgate, London, United Kingdom, N6 4RT

Director24 September 2007Active
The Old Alms House, Cage End Hatfield Broad Oak, Bishops Stortford, CM22 7HW

Director11 September 2007Active
5, Paddock Close, Blackheath Park, London, United Kingdom, SE3 0ES

Director23 November 2012Active
5, Albany Courtyard, Piccadilly, London, United Kingdom, W1J 0HF

Director03 December 2012Active
6, Spring Grove Road, Richmond, Surrey, England, TW10 6EH

Director24 September 2007Active
5, Albany Courtyard, Piccadilly, London, United Kingdom, W1J 0HF

Director03 December 2012Active
Flat 4, 39-41 All Saints Road, Notting Hill, London, United Kingdom, W11 1HE

Director11 September 2007Active
Marchants, Lower Station Road Newick, Lewes, BN8 4HT

Director11 September 2007Active
8, Eddiscombe Road, London, United Kingdom, SW6 4UA

Director03 December 2012Active
21 South Road, West Hagley, DY9 0JT

Director24 September 2007Active
Church House, Farmington, Cheltenham, Gloucestershire, United Kingdom, GL54 3ND

Director24 September 2007Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director31 July 2007Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director31 July 2007Active

People with Significant Control

Piccadilly Place General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Stable Street, London, United Kingdom, N1C 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person secretary company with name date.

Download
2024-03-12Officers

Termination secretary company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Appoint person secretary company with name date.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Change person director company with change date.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.