UKBizDB.co.uk

PICCADILLY VILLAGE MANAGEMENT LIMITED

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

This company is commonly known as Piccadilly Village Management Limited. The company was founded 34 years ago and was given the registration number 02496779. The firm's registered office is in LIVERPOOL. You can find them at C/o Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, Merseyside. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PICCADILLY VILLAGE MANAGEMENT LIMITED
Company Number:02496779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, Merseyside, United Kingdom, L3 9SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1, St. Paul's Square, Liverpool, United Kingdom, L3 9SJ

Corporate Secretary01 October 2018Active
5, William Jessop Court, Manchester, England, M1 2NE

Director12 October 2022Active
C/O Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, United Kingdom, L3 9SJ

Director09 March 2009Active
C/O Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, United Kingdom, L3 9SJ

Director27 May 2004Active
C/O Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, United Kingdom, L3 9SJ

Director28 April 2010Active
16, Thomas Telford Basin, Manchester, England, M1 2NH

Director12 October 2022Active
9, William Jessop Court, Piccadilly Village, Manchester, United Kingdom, M1 2NE

Director18 October 2022Active
C/O Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, United Kingdom, L3 9SJ

Director14 January 2015Active
C/O Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, United Kingdom, L3 9SJ

Director17 October 2022Active
The Bungalow, Silchester, Glenageary, Ireland, IRISH

Secretary09 April 1999Active
The Bungalow, Silchester, Glenageary, Ireland, IRISH

Secretary09 April 1999Active
44 Park Avenue, Cheadle Hulme, Cheadle, SK8 6EU

Secretary-Active
240 Padgbury Lane, Congleton, CW12 4HU

Secretary01 October 1993Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary27 May 2004Active
8, King Street, Manchester, M60 8HG

Corporate Secretary01 September 2005Active
45, Cross Street, Manchester, England, M2 4JF

Corporate Secretary26 February 2013Active
8 Greenway, Wilmslow, SK9 1LU

Director-Active
Glebe House, Chequers Lane Preston, Hitchin, SG4 7TY

Director19 December 2003Active
Glebe House, Chequers Lane Preston, Hitchin, SG4 7TY

Director22 July 1998Active
Sevendale House, 7 Dale Street, Manchester, England, M1 1JA

Director08 September 2009Active
The Stables, Smithy Fold, Watling Street, Affetside, Bury, BL8 3QS

Director-Active
Flat 73, Merchants Quay, Salford Quays, Salford, England, M50 3XQ

Director28 April 2010Active
24 Winchester Drive, Pinner, Harrow, HA5 1DB

Director24 May 2000Active
15 Butternere Drive, Great Warford, Alderley Edge,

Director22 August 2001Active
C/O Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, United Kingdom, L3 9SJ

Director18 July 2018Active
60 Arthur Road, Wimbledon, London, SW19 7DS

Director20 October 1998Active
5 Torquay Wood, Dublin 18, Ireland, IRISH

Director22 July 1998Active
Silvers, Ridgway Pyrford, Surrey, GU22 8PN

Director12 January 2000Active
10 Thomas Telford Basin, Piccadilly Village, Manchester, M1 2NH

Director27 May 2004Active
Urbanbubble, Tib Street, Manchester, England, M4 1LS

Director08 September 2009Active
17 William Jessop Court, Piccadilly Village, Manchester, M1 2NE

Director27 May 2004Active
62 First Avenue, Chelmsford, CM1 1RU

Director12 January 2000Active
Howarth Goodman, 8 King Street, Manchester, M60 8HG

Director27 February 2007Active
132 Wymering Mansions, Wymering Road, London, W9 2NF

Director12 January 2000Active
19 Thomas Telford Basin, Piccadilly Village, Manchester, M1 2NH

Director27 May 2004Active

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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-02Officers

Appoint person secretary company with name date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2019-01-02Address

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

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.