PICCADILLY PLACE TRUSTEE (NO. 4) LIMITED - LONDON
Company Profile | Company Filings |
Overview
PICCADILLY PLACE TRUSTEE (NO. 4) LIMITED is a Private Limited Company from LONDON and has the status: Active.
PICCADILLY PLACE TRUSTEE (NO. 4) LIMITED was incorporated 16 years ago on 31/07/2007 and has the registered number: 06329111. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PICCADILLY PLACE TRUSTEE (NO. 4) LIMITED was incorporated 16 years ago on 31/07/2007 and has the registered number: 06329111. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PICCADILLY PLACE TRUSTEE (NO. 4) LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4 STABLE STREET
LONDON
N1C 4AB
This Company Originates in : United Kingdom
Previous trading names include:
3543RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED (until 19/09/2007)
3543RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED (until 19/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS PAUL SEARL | Aug 1964 | British | Director | 2012-12-03 | CURRENT |
MICHAEL BERNARD LIGHTBOUND | Dec 1975 | British | Director | 2012-12-03 | CURRENT |
DAVID SCUDDER | Secretary | 2022-05-13 | CURRENT | ||
JAMES ANTHONY ROBERT HEATHER | Oct 1971 | British | Director | 2012-12-03 UNTIL 2015-03-25 | RESIGNED |
MR AUBYN JAMES SUGDEN PROWER | Mar 1955 | British | Secretary | 2007-09-11 UNTIL 2012-11-28 | RESIGNED |
MRS ANITA JOANNE SADLER | British | Secretary | 2008-12-17 UNTIL 2022-05-13 | RESIGNED | |
MR ROGER NIGEL MADELIN | Feb 1959 | British | Director | 2007-09-24 UNTIL 2012-11-28 | RESIGNED |
MR STEPHEN TILLMAN | Sep 1965 | British | Director | 2007-09-24 UNTIL 2011-11-03 | RESIGNED |
MR GARY JOHN TAYLOR | Dec 1966 | British | Director | 2007-09-24 UNTIL 2011-11-03 | RESIGNED |
MRS ANITA JOANNE SADLER | British | Director | 2012-12-03 UNTIL 2022-05-13 | RESIGNED | |
MR AUBYN JAMES SUGDEN PROWER | Mar 1955 | British | Director | 2007-09-11 UNTIL 2012-11-28 | RESIGNED |
MR DAVID JOHN GRATIAEN PARTRIDGE | Aug 1958 | British | Director | 2007-09-11 UNTIL 2012-11-28 | RESIGNED |
RICHARD ANTHONY JAMES MEIER | Oct 1979 | British | Director | 2012-12-03 UNTIL 2018-04-07 | RESIGNED |
MR ANTHONY JAN GIDDINGS | Jun 1951 | British | Director | 2007-09-11 UNTIL 2012-11-28 | RESIGNED |
MR PETER FRANK HAZELL | Aug 1948 | British | Director | 2012-11-23 UNTIL 2014-12-31 | RESIGNED |
MR ANDRE GIBBS | Sep 1970 | British | Director | 2007-09-24 UNTIL 2012-11-28 | RESIGNED |
MR ROBERT MICHAEL EVANS | Dec 1970 | British | Director | 2007-09-24 UNTIL 2012-11-28 | RESIGNED |
SISEC LIMITED | Corporate Secretary | 2007-07-31 UNTIL 2007-09-11 | RESIGNED | ||
LOVITING LIMITED | Corporate Director | 2007-07-31 UNTIL 2007-09-11 | RESIGNED | ||
SERJEANTS'INN NOMINEES LIMITED | Corporate Director | 2007-07-31 UNTIL 2007-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Piccadilly Place General Partner Limited | 2016-04-06 | London England And Wales |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - PICCADILLY PLACE TRUSTEE (NO. 4) LIMITED | 2023-07-22 | 31-12-2022 | £100 Cash £100 equity |
Micro-entity accounts for Piccadilly Place Trustee (No. 4) Limited | 2022-08-03 | 31-12-2021 | £100 Cash £100 equity |
Micro-entity accounts for Piccadilly Place Trustee (No. 4) Limited | 2021-07-23 | 31-12-2020 | £100 Cash £100 equity |
Micro-entity accounts for Piccadilly Place Trustee (No. 4) Limited | 2020-07-30 | 31-12-2019 | £100 Cash £100 equity |
Micro-entity accounts for Piccadilly Place Trustee (No. 4) Limited | 2019-07-31 | 31-12-2018 | £100 Cash £100 equity |
Micro-entity accounts for Piccadilly Place Trustee (No. 4) Limited | 2018-09-12 | 31-12-2017 | £100 Cash £100 equity |
Piccadilly Place Trustee (No. 4) Limited - Accounts | 2017-08-01 | 31-12-2016 | £100 Cash £100 equity |
Piccadilly Place Trustee (No. 4) Limited - Accounts | 2016-09-02 | 31-12-2015 | £100 Cash £100 equity |
Piccadilly Place Trustee (No. 4) Limited - Accounts | 2015-09-23 | 31-12-2014 | £100 Cash £100 equity |