PICCADILLY PLACE TRUSTEE (NO. 2) LIMITED
Overview
| Company Name | PICCADILLY PLACE TRUSTEE (NO. 2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05377789 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PICCADILLY PLACE TRUSTEE (NO. 2) LIMITED?
- Development of building projects (41100) / Construction
Where is PICCADILLY PLACE TRUSTEE (NO. 2) LIMITED located?
| Registered Office Address | 4 Stable Street N1C 4AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PICCADILLY PLACE TRUSTEE (NO. 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3423RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Feb 28, 2005 | Feb 28, 2005 |
What are the latest accounts for PICCADILLY PLACE TRUSTEE (NO. 2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PICCADILLY PLACE TRUSTEE (NO. 2) LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2026 |
| Overdue | No |
What are the latest filings for PICCADILLY PLACE TRUSTEE (NO. 2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 28, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of Vijyanti Gorasia as a director on May 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Emily Clare Bird as a director on May 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr Benjamin James Southward as a director on May 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard James Peacock as a director on May 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Bernard Lightbound as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Paul Searl as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Vijyanti Gorasia as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Appointment of Ms Emily Clare Bird as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Joanne Elizabeth Massey as a secretary on Mar 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Scudder as a secretary on Mar 12, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||
Amended accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AAMD | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Director's details changed for Mr Nicholas Paul Searl on Jun 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Bernard Lightbound on Jun 08, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Piccadilly Place General Partner Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of David Scudder as a secretary on May 13, 2022 | 2 pages | AP03 | ||
Termination of appointment of Anita Joanne Sadler as a secretary on May 13, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of PICCADILLY PLACE TRUSTEE (NO. 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASSEY, Joanne Elizabeth | Secretary | Stable Street N1C 4AB London 4 | 320777870001 | |||||||
| PEACOCK, Richard James | Director | Stable Street N1C 4AB London 4 | England | British | 329069560001 | |||||
| SOUTHWARD, Benjamin James | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | 303801120001 | |||||
| PROWER, Aubyn James Sugden | Secretary | Marchants Lower Station Road Newick BN8 4HT Lewes East Sussex | British | 45043490002 | ||||||
| SADLER, Anita Joanne | Secretary | 8 Eddiscombe Road SW6 4UA London | British | 104279900001 | ||||||
| SCUDDER, David | Secretary | Stable Street N1C 4AB London 4 | 295806520001 | |||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||
| BIRD, Emily Clare | Director | 150 Cheapside EC2V 6ET London 6th Floor United Kingdom | United Kingdom | British | 255271160001 | |||||
| EVANS, Robert Michael | Director | 66a Holtspur Top Lane HP9 1DT Beaconsfield Buckinghamshire | United Kingdom | British | 99016100002 | |||||
| GIBBS, Andre | Director | 21a Hampstead Lane Highgate N6 4RT London West Cottage United Kingdom | United Kingdom | British | 99016080003 | |||||
| GIDDINGS, Anthony Jan | Director | The Old Alms House Cage End Hatfield Broad Oak CM22 7HW Bishops Stortford Hertfordshire | England | British | 56956610003 | |||||
| GORASIA, Vijyanti | Director | 5th Floor, 150 Cheapside EC2V 6ET London Federated Hermes United Kingdom | United Kingdom | British | 295855170001 | |||||
| HAZELL, Peter Frank | Director | Paddock Close Blackheath Park SE3 0ES London 5 United Kingdom | England | British | 76176480001 | |||||
| HEATHER, James Anthony Robert | Director | Albany Courtyard Piccadilly W1J 0HF London 5 United Kingdom | United Kingdom | British | 162180780001 | |||||
| LIGHTBOUND, Michael Bernard | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | 172186960003 | |||||
| MADELIN, Roger Nigel | Director | Spring Grove Road Richmond TW10 6EH Surrey 6 England England | England | British | 11621570009 | |||||
| MEIER, Richard Anthony James | Director | Albany Courtyard Piccadilly W1J 0HF London 5 United Kingdom | United Kingdom | British | 172186950001 | |||||
| PARTRIDGE, David John Gratiaen | Director | 39-41 All Saints Road Notting Hill W11 1HE London Flat 4 United Kingdom | United Kingdom | British | 41215410019 | |||||
| PROWER, Aubyn James Sugden | Director | Marchants Lower Station Road Newick BN8 4HT Lewes East Sussex | United Kingdom | British | 45043490002 | |||||
| SEARL, Nicholas Paul | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | 172186980001 | |||||
| TAYLOR, Gary John | Director | 21 South Road DY9 0JT West Hagley Worcestershire | United Kingdom | British | 161266610001 | |||||
| TILLMAN, Stephen | Director | Farmington Cheltenham GL54 3ND Gloucestershire Church House United Kingdom | United Kingdom | British | 58659580031 | |||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
Who are the persons with significant control of PICCADILLY PLACE TRUSTEE (NO. 2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Piccadilly Place General Partner Limited | Apr 06, 2016 | Stable Street N1C 4AB London 4 England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0