PICCADILLY (YORK) DEVELOPMENTS LTD
Overview
Company Name | PICCADILLY (YORK) DEVELOPMENTS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11292852 |
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 (YORK) DEVELOPMENTS LTD?
- Development of building projects (41100) / Construction
Where is PICCADILLY (YORK) DEVELOPMENTS LTD located?
Registered Office Address | 109 Hammersmith Grove W6 0NQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PICCADILLY (YORK) DEVELOPMENTS LTD?
Company Name | From | Until |
---|---|---|
DOMINVS PROJECT COMPANY 13 LIMITED | Apr 05, 2018 | Apr 05, 2018 |
What are the latest accounts for PICCADILLY (YORK) DEVELOPMENTS LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PICCADILLY (YORK) DEVELOPMENTS LTD?
Last Confirmation Statement Made Up To | Jun 21, 2025 |
---|---|
Next Confirmation Statement Due | Jul 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2024 |
Overdue | No |
What are the latest filings for PICCADILLY (YORK) DEVELOPMENTS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Appointment of Mrs Gillian Winifred Godwin as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Apr 30, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Paul James Ellis as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Godwin as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Godwin as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Leigh House 28-32 st. Pauls Street Leeds LS1 2JT England to 109 Hammersmith Grove London W6 0NQ on Sep 06, 2023 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 112928520002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Irwin as a director on Jun 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Irwin as a director on Jan 26, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of North Star (Piccadilly) Ltd as a person with significant control on May 27, 2022 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on May 30, 2022 | 2 pages | PSC09 | ||||||||||
Registration of charge 112928520002, created on Dec 31, 2021 | 37 pages | MR01 | ||||||||||
Registration of charge 112928520001, created on Dec 31, 2021 | 10 pages | MR01 | ||||||||||
Certificate of change of name Company name changed dominvs project company 13 LIMITED\certificate issued on 04/01/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Arpana Jaymalsinh Mangrola as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Andrew Saywack as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sukhpal Singh Ahluwalia as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pritpal Singh Ahluwalia as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of PICCADILLY (YORK) DEVELOPMENTS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GODWIN, Gillian Winifred | Director | Hammersmith Grove W6 0NQ London 109 England | England | British | None | 313266240001 | ||||||||
GODWIN, Robert | Director | Hammersmith Grove W6 0NQ London 109 England | England | British | Director | 313217360001 | ||||||||
GODWIN, Stuart | Director | Hammersmith Grove W6 0NQ London 109 England | England | British | Director | 313217240001 | ||||||||
SPEAFI SECRETARIAL LIMITED | Secretary | London Street RG1 4PN Reading 1 Berkshire United Kingdom |
| 106547100001 | ||||||||||
AHLUWALIA, Pritpal Singh | Director | St. Pauls Street LS1 2JT Leeds Leigh House 28-32 England | England | British | Director | 134517250002 | ||||||||
AHLUWALIA, Sukhpal Singh | Director | St. Pauls Street LS1 2JT Leeds Leigh House 28-32 England | England | British | Director | 216226000001 | ||||||||
ELLIS, Paul James | Director | St. Pauls Street LS1 2JT Leeds Leigh House 28-32 England | United Kingdom | British | Company Director | 272878280001 | ||||||||
IRWIN, James | Director | St. Pauls Street LS1 2JT Leeds Leigh House 28-32 England | England | British | Company Director | 304769800001 | ||||||||
MANGROLA, Arpana Jaymalsinh | Director | St. Pauls Street LS1 2JT Leeds Leigh House 28-32 England | England | British | Director | 114727700003 | ||||||||
SAYWACK, Lee Andrew | Director | Shouldham Street W1H 5FJ London 14a England | England | British | Company Director | 195672770001 | ||||||||
SIMLER, Anthony Edward Michael | Director | London Street RG1 4PN Reading 1 Berkshire United Kingdom | England | British | Director | 61647740004 |
Who are the persons with significant control of PICCADILLY (YORK) DEVELOPMENTS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
North Star (Piccadilly) Ltd | May 27, 2022 | St. Pauls Street LS1 2JT Leeds Leigh House 28-32 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PICCADILLY (YORK) DEVELOPMENTS LTD?
Notified On | Ceased On | Statement |
---|---|---|
Apr 05, 2018 | May 27, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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