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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No. 1, St. Paul's Square, Liverpool, United Kingdom, L3 9SJ | Corporate Secretary | 01 October 2018 | Active |
5, William Jessop Court, Manchester, England, M1 2NE | Director | 12 October 2022 | Active |
C/O Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, United Kingdom, L3 9SJ | Director | 09 March 2009 | Active |
C/O Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, United Kingdom, L3 9SJ | Director | 27 May 2004 | Active |
C/O Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, United Kingdom, L3 9SJ | Director | 28 April 2010 | Active |
16, Thomas Telford Basin, Manchester, England, M1 2NH | Director | 12 October 2022 | Active |
9, William Jessop Court, Piccadilly Village, Manchester, United Kingdom, M1 2NE | Director | 18 October 2022 | Active |
C/O Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, United Kingdom, L3 9SJ | Director | 14 January 2015 | Active |
C/O Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, United Kingdom, L3 9SJ | Director | 17 October 2022 | Active |
The Bungalow, Silchester, Glenageary, Ireland, IRISH | Secretary | 09 April 1999 | Active |
The Bungalow, Silchester, Glenageary, Ireland, IRISH | Secretary | 09 April 1999 | Active |
44 Park Avenue, Cheadle Hulme, Cheadle, SK8 6EU | Secretary | - | Active |
240 Padgbury Lane, Congleton, CW12 4HU | Secretary | 01 October 1993 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 27 May 2004 | Active |
8, King Street, Manchester, M60 8HG | Corporate Secretary | 01 September 2005 | Active |
45, Cross Street, Manchester, England, M2 4JF | Corporate Secretary | 26 February 2013 | Active |
8 Greenway, Wilmslow, SK9 1LU | Director | - | Active |
Glebe House, Chequers Lane Preston, Hitchin, SG4 7TY | Director | 19 December 2003 | Active |
Glebe House, Chequers Lane Preston, Hitchin, SG4 7TY | Director | 22 July 1998 | Active |
Sevendale House, 7 Dale Street, Manchester, England, M1 1JA | Director | 08 September 2009 | Active |
The Stables, Smithy Fold, Watling Street, Affetside, Bury, BL8 3QS | Director | - | Active |
Flat 73, Merchants Quay, Salford Quays, Salford, England, M50 3XQ | Director | 28 April 2010 | Active |
24 Winchester Drive, Pinner, Harrow, HA5 1DB | Director | 24 May 2000 | Active |
15 Butternere Drive, Great Warford, Alderley Edge, | Director | 22 August 2001 | Active |
C/O Hill Dickinson Llp, No. 1 St. Paul's Square, Liverpool, United Kingdom, L3 9SJ | Director | 18 July 2018 | Active |
60 Arthur Road, Wimbledon, London, SW19 7DS | Director | 20 October 1998 | Active |
5 Torquay Wood, Dublin 18, Ireland, IRISH | Director | 22 July 1998 | Active |
Silvers, Ridgway Pyrford, Surrey, GU22 8PN | Director | 12 January 2000 | Active |
10 Thomas Telford Basin, Piccadilly Village, Manchester, M1 2NH | Director | 27 May 2004 | Active |
Urbanbubble, Tib Street, Manchester, England, M4 1LS | Director | 08 September 2009 | Active |
17 William Jessop Court, Piccadilly Village, Manchester, M1 2NE | Director | 27 May 2004 | Active |
62 First Avenue, Chelmsford, CM1 1RU | Director | 12 January 2000 | Active |
Howarth Goodman, 8 King Street, Manchester, M60 8HG | Director | 27 February 2007 | Active |
132 Wymering Mansions, Wymering Road, London, W9 2NF | Director | 12 January 2000 | Active |
19 Thomas Telford Basin, Piccadilly Village, Manchester, M1 2NH | Director | 27 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Gazette | Gazette filings brought up to date. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2019-01-02 | Officers | Appoint person secretary company with name date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.