UKBizDB.co.uk

PICFARE HOMES LIMITED

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

This company is commonly known as Picfare Homes Limited. The company was founded 44 years ago and was given the registration number 01436947. The firm's registered office is in WANDSWORTH. You can find them at Office Lu 4.13 The Light Bulb, 1 Filament Walk, Wandsworth, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PICFARE HOMES LIMITED
Company Number:01436947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1979
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Office Lu 4.13 The Light Bulb, 1 Filament Walk, Wandsworth, London, England, SW18 4GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Bathgate Road, Wimbledon, London, United Kingdom, SW19 5PW

Secretary24 January 2020Active
5, Bathgate Road, Wimbledon, London, United Kingdom, SW19 5PW

Director19 January 2015Active
5, Bathgate Road, Wimbledon, London, United Kingdom, SW19 5PW

Director22 April 2014Active
Office Lu 4.13 The Light Bulb, 1 Filament Walk, Wandsworth, England, SW18 4GQ

Secretary27 September 2017Active
1 The Meads, Bricket Wood, St Albans, AL2 3QJ

Secretary-Active
7 Brookside, East Barnet, EN4 8TT

Secretary15 November 2001Active
7 Brookside, East Barnet, EN4 8TT

Secretary25 May 1994Active
28 Consfield Avenue, New Malden, KT3 6HB

Secretary01 February 1993Active
Apt 228 Al Maskan Building, Karama, PO BOX 34291, Uae,

Secretary01 June 2000Active
16 Basildene Road, Hounslow, TW4 7LE

Secretary05 November 1993Active
5 Bathgate Road, Wimbledon, London, SW19 5PW

Director01 June 1993Active
5 Bathgate Road, London, SW19 5PW

Director-Active
1 The Meads, Bricket Wood, St Albans, AL2 3QJ

Director-Active
Plot 1405 Adeterkundo, Ademola Street, Victoria Island, Nigeria, FOREIGN

Director-Active
14 Church Street, Kingston Upon Thames,

Director-Active

People with Significant Control

Picfare Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Bathgate Road, London, United Kingdom, SW19 5PW
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-03-24Accounts

Change account reference date company previous shortened.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-23Address

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

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-26Accounts

Change account reference date company previous shortened.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Appoint person secretary company with name date.

Download
2019-12-19Address

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

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Accounts

Change account reference date company previous shortened.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-09Mortgage

Mortgage satisfy charge full.

Download
2018-11-09Mortgage

Mortgage satisfy charge full.

Download
2018-08-13Accounts

Accounts amended with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.