Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PICCADILLY LOFTS (MANAGEMENT) LIMITED
Company Information for

PICCADILLY LOFTS (MANAGEMENT) LIMITED

RMG HOUSE, ESSEX ROAD, HODDESDON, EN11 0DR,
Company Registration Number
03955559
Private Limited Company
Active

Company Overview

About Piccadilly Lofts (management) Ltd
PICCADILLY LOFTS (MANAGEMENT) LIMITED was founded on 2000-03-24 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". Piccadilly Lofts (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PICCADILLY LOFTS (MANAGEMENT) LIMITED
 
Legal Registered Office
RMG HOUSE
ESSEX ROAD
HODDESDON
EN11 0DR
Other companies in M2
 
Filing Information
Company Number 03955559
Company ID Number 03955559
Date formed 2000-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 15:16:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICCADILLY LOFTS (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PICCADILLY LOFTS (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
URBANBUBBLE LTD
Company Secretary 2017-03-07
NEIL ANTHONY COBB
Director 2016-05-18
DAVID PATRICK FREDERIC COULTER
Director 2013-12-10
ALICE GIBBS
Director 2011-11-14
PETER HUGH HENWOOD
Director 2016-05-19
GEORGE ROBERT DIXON MEUDELL
Director 2013-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY PRYKE
Director 2013-12-17 2017-09-13
JAMES CLIFFORD CHILDS
Director 2006-09-05 2017-03-07
IAN HENRY STANISTREET
Company Secretary 2006-12-01 2017-03-03
ADRIAN SMITH
Director 2010-05-04 2016-05-06
ALISTAIR BRIAN FULLER
Director 2006-11-01 2015-06-14
MARY ELIZABETH BELL
Director 2010-06-21 2013-08-23
NICOLA JANE BATT
Director 2006-12-01 2012-04-27
TOM BEER
Director 2008-04-29 2010-12-02
RICHARD PETER HIRD
Director 2006-11-01 2010-12-02
ROBERT ADLARD
Director 2006-05-22 2009-05-14
BARRY HARTE
Company Secretary 2000-03-24 2006-11-20
RICHARD FITZGERALD
Director 2000-03-24 2006-11-20
BARRY HARTE
Director 2000-03-24 2006-11-20
COLIN EDWARD FARMER
Director 2000-03-24 2002-02-28
C & M SECRETARIES LIMITED
Nominated Secretary 2000-03-24 2000-03-24
MICHAEL WILLIAM LIVESEY
Company Secretary 2000-03-24 2000-03-24
C & M REGISTRARS LIMITED
Nominated Director 2000-03-24 2000-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
URBANBUBBLE LTD MAINE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-18 CURRENT 2008-07-21 Active
URBANBUBBLE LTD RINGLEY LOCK RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-03 CURRENT 2005-04-15 Active
URBANBUBBLE LTD SMITHFIELD PHASE 6 MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-14 CURRENT 2013-05-14 Active
URBANBUBBLE LTD ROYAL COURT (BOLTON) RTM COMPANY LIMITED Company Secretary 2017-07-26 CURRENT 2011-10-24 Active
URBANBUBBLE LTD CMRA BOLLINGTON RTM COMPANY LIMITED Company Secretary 2017-05-17 CURRENT 2006-07-03 Active
URBANBUBBLE LTD CHIMNEY POT PARK MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-03 CURRENT 2006-01-31 Active
URBANBUBBLE LTD SPRINGFIELD COURT (SALFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-20 CURRENT 2007-07-02 Active
URBANBUBBLE LTD ARRIVATA PLAZA MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-18 CURRENT 2009-10-21 Active
URBANBUBBLE LTD CHESTER POINT MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-18 CURRENT 2009-03-04 Active
DAVID PATRICK FREDERIC COULTER GALEA WARD LIMITED Director 2016-12-08 CURRENT 2016-07-25 Active
DAVID PATRICK FREDERIC COULTER CARMELO INVESTMENTS LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
DAVID PATRICK FREDERIC COULTER HR HEROES LTD Director 2013-10-17 CURRENT 2013-10-17 Active
DAVID PATRICK FREDERIC COULTER SMARTER PROPERTY SOLUTIONS LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2015-09-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2024-03-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-15Compulsory strike-off action has been discontinued
2023-07-14CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM C/O Rmg Ltd, Chelford House Gadbrook Park Rudheath Northwich Cheshire CW9 7LN England
2023-06-05Appointment of Hertford Company Secretaries Limited as company secretary on 2023-05-05
2022-11-02TM02Termination of appointment of Urbanbubble Ltd on 2022-11-01
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM Sevendale House 7 Dale Street Manchester M1 1JA England
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-11-10AP01DIRECTOR APPOINTED MR SAQIB ARSHAD
2021-10-29AP01DIRECTOR APPOINTED MR MICHAEL JOHN HARROD
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-24AP01DIRECTOR APPOINTED MR LEE SPEAKMAN
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK FREDERIC COULTER
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERT DIXON MEUDELL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2018-11-21AP01DIRECTOR APPOINTED MR SERGIO DAVIES
2018-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALICE GIBBS
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 64
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCY PRYKE
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 65
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM C/O Scanlans Property Management Llp Boulton House Chorlton Street Manchester M1 3HY England
2017-03-07AP04Appointment of Urbanbubble Ltd as company secretary on 2017-03-07
2017-03-07TM02Termination of appointment of Ian Henry Stanistreet on 2017-03-03
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLIFFORD CHILDS
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-19AP01DIRECTOR APPOINTED MR PETER HUGH HENWOOD
2016-05-18AP01DIRECTOR APPOINTED MR NEIL ANTHONY COBB
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 64
2016-03-29AR0124/03/16 ANNUAL RETURN FULL LIST
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3Hrm2 3Hr
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BRIAN FULLER
2015-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 64
2015-04-21AR0124/03/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 64
2014-04-14AR0124/03/14 ANNUAL RETURN FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MR GEORGE ROBERT DIXON MEUDELL
2013-12-23AP01DIRECTOR APPOINTED MISS LUCY PRYKE
2013-12-20AP01DIRECTOR APPOINTED MR DAVID PATRICK FREDERIC COULTER
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY BELL
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-11AR0124/03/13 FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BATT
2012-03-29AR0124/03/12 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED MS ALICE GIBBS
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-18AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-03-28AR0124/03/11 FULL LIST
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM C/O C/O SCANLANS PROPERTY MANAGEMENT LLP 73 MOSLEY STREET MANCHESTER M2 3JN UNITED KINGDOM
2011-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HIRD
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TOM BEER
2010-06-22AP01DIRECTOR APPOINTED MS MARY ELIZABETH BELL
2010-05-04AP01DIRECTOR APPOINTED MR ADRIAN SMITH
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADLARD
2010-03-24AR0124/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER HIRD / 24/03/2010
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM C/O STEVENS SCANLAN 73 MOSLEY STREET MANCHESTER M2 3JN
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BRIAN FULLER / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLIFFORD CHILDS / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM BEER / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BATT / 27/01/2010
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADLARD / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN HENRY STANISTREET / 30/11/2009
2009-04-29363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-13AA31/03/08 TOTAL EXEMPTION FULL
2008-05-16363sRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-05-02288aDIRECTOR APPOINTED TOM BEER
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-15123NC INC ALREADY ADJUSTED 24/03/07
2007-10-15RES04£ NC 63/64 24/03/07
2007-10-1588(2)RAD 24/03/07--------- £ SI 62@1
2007-07-23363sRETURN MADE UP TO 24/03/07; NO CHANGE OF MEMBERS
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-23363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/07
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2006-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-25288aNEW DIRECTOR APPOINTED
2006-07-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-05-26363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-05-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-29363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-08-26DISS40STRIKE-OFF ACTION DISCONTINUED
2003-08-21288bSECRETARY RESIGNED
2003-08-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PICCADILLY LOFTS (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PICCADILLY LOFTS (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PICCADILLY LOFTS (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PICCADILLY LOFTS (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of PICCADILLY LOFTS (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PICCADILLY LOFTS (MANAGEMENT) LIMITED
Trademarks
We have not found any records of PICCADILLY LOFTS (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICCADILLY LOFTS (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PICCADILLY LOFTS (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PICCADILLY LOFTS (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICCADILLY LOFTS (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PICCADILLY LOFTS (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.