Background WavePink WaveYellow Wave

PICKERING PROPERTIES LIMITED (02967086)

PICKERING PROPERTIES LIMITED (02967086) is an active UK company. incorporated on 12 September 1994. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PICKERING PROPERTIES LIMITED has been registered for 31 years. Current directors include PICKERING, Sarah Elizabeth.

Company Number
02967086
Status
active
Type
ltd
Incorporated
12 September 1994
Age
31 years
Address
3 - 5 College Street, Nottingham, NG1 5AQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PICKERING, Sarah Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKERING PROPERTIES LIMITED

PICKERING PROPERTIES LIMITED is an active company incorporated on 12 September 1994 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PICKERING PROPERTIES LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02967086

LTD Company

Age

31 Years

Incorporated 12 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

PICKERING COMMERCIAL PROPERTIES LIMITED
From: 29 March 1995To: 14 March 2001
WILLOUGHBY (34) LIMITED
From: 12 September 1994To: 29 March 1995
Contact
Address

3 - 5 College Street Nottingham, NG1 5AQ,

Previous Addresses

14 Clarendon Street Nottingham NG1 5HQ
From: 8 July 2011To: 9 June 2022
White House Wollaton Street Nottingham Notts NG1 5GF
From: 10 December 2009To: 8 July 2011
White House Wollaton Street Nottingham Nottinghamshire NG1 5GF
From: 12 September 1994To: 10 December 2009
Timeline

16 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Sept 94
Capital Reduction
Dec 10
Share Buyback
Jan 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Loan Secured
Sept 15
Director Left
Oct 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jun 21
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PICKERING, Sarah Elizabeth

Active
NottinghamNG1 5AQ
Secretary
Appointed 17 Sept 2014

PICKERING, Sarah Elizabeth

Active
NottinghamNG1 5AQ
Born December 1966
Director
Appointed 31 Jan 2012

JONES, Audrey

Resigned
34 Cedarland Crescent, NottinghamNG16 1AH
Secretary
Appointed 11 May 1999
Resigned 17 Sept 2014

PICKERING, Jane Nicola

Resigned
Highfield House, RuddingtonNG11 6NG
Secretary
Appointed 01 Mar 1995
Resigned 11 May 1999

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 12 Sept 1994
Resigned 01 Mar 1995

LAGO, Clare Rachel

Resigned
NottinghamNG1 5HQ
Born September 1963
Director
Appointed 31 Jan 2012
Resigned 24 Sept 2015

PICKERING, Cavan

Resigned
Highfield House Flawforth Lane, NottinghamNG11 6NG
Born August 1936
Director
Appointed 01 Mar 1995
Resigned 23 Jan 2012

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee director
Appointed 12 Sept 1994
Resigned 01 Mar 1995

Persons with significant control

1

NottinghamNG1 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Unaudited Abridged
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Change Person Secretary Company With Change Date
12 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
12 January 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 January 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
15 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date
3 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
9 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Group
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
17 September 2013
AR01AR01
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 August 2012
AR01AR01
Legacy
3 May 2012
MG02MG02
Auditors Resignation Company
15 March 2012
AUDAUD
Auditors Resignation Company
28 February 2012
AUDAUD
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Legacy
2 February 2011
MG01MG01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
10 January 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 December 2010
SH06Cancellation of Shares
Resolution
21 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
8 December 2008
363aAnnual Return
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
287Change of Registered Office
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Memorandum Articles
20 September 2005
MEM/ARTSMEM/ARTS
Resolution
20 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
6 October 2002
287Change of Registered Office
Accounts With Accounts Type Small
17 September 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
13 October 2001
395Particulars of Mortgage or Charge
Legacy
25 September 2001
395Particulars of Mortgage or Charge
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
225Change of Accounting Reference Date
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
403aParticulars of Charge Subject to s859A
Legacy
14 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
6 August 1998
287Change of Registered Office
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
395Particulars of Mortgage or Charge
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
6 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
395Particulars of Mortgage or Charge
Statement Of Affairs
18 May 1995
SASA
Legacy
18 May 1995
88(2)O88(2)O
Legacy
21 April 1995
88(2)P88(2)P
Certificate Change Of Name Company
29 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1995
395Particulars of Mortgage or Charge
Resolution
13 March 1995
RESOLUTIONSResolutions
Resolution
13 March 1995
RESOLUTIONSResolutions
Resolution
13 March 1995
RESOLUTIONSResolutions
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Legacy
13 March 1995
88(2)R88(2)R
Legacy
13 March 1995
287Change of Registered Office
Legacy
13 March 1995
224224
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
12 September 1994
NEWINCIncorporation