Background WavePink WaveYellow Wave

PICCADILLY MANAGEMENT COMPANY (YORK) LIMITED (03664795)

PICCADILLY MANAGEMENT COMPANY (YORK) LIMITED (03664795) is an active UK company. incorporated on 10 November 1998. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. PICCADILLY MANAGEMENT COMPANY (YORK) LIMITED has been registered for 27 years. Current directors include BARBER, Robert James, HERNANDEZ AVILA, Scheilly Anne, JACKSON, Brad and 4 others.

Company Number
03664795
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 1998
Age
27 years
Address
Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARBER, Robert James, HERNANDEZ AVILA, Scheilly Anne, JACKSON, Brad, KIDD, Trevor John, ROBBINS, Gulmira, ROBBINS, Philip George, RUDD, Abigail
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICCADILLY MANAGEMENT COMPANY (YORK) LIMITED

PICCADILLY MANAGEMENT COMPANY (YORK) LIMITED is an active company incorporated on 10 November 1998 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PICCADILLY MANAGEMENT COMPANY (YORK) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03664795

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 10 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Glendevon House 4 Hawthorn Park Coal Road Leeds, LS14 1PQ,

Previous Addresses

11 Bank Street Wetherby West Yorkshire LS22 6NQ
From: 10 November 1998To: 18 September 2013
Timeline

28 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jul 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 19
Director Left
Sept 19
Director Left
Mar 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

J H WATSON PROPERTY MANAGEMENT LIMITED

Active
4 Hawthorn Park, LeedsLS14 1PQ
Corporate secretary
Appointed 15 May 2019

BARBER, Robert James

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born August 1964
Director
Appointed 25 Nov 2025

HERNANDEZ AVILA, Scheilly Anne

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1974
Director
Appointed 28 Nov 2025

JACKSON, Brad

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born March 1972
Director
Appointed 15 May 2019

KIDD, Trevor John

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born November 1947
Director
Appointed 30 May 2000

ROBBINS, Gulmira

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born September 1983
Director
Appointed 09 Jan 2025

ROBBINS, Philip George

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born February 1967
Director
Appointed 09 Jan 2025

RUDD, Abigail

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born March 1971
Director
Appointed 04 Apr 2017

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 10 May 2005
Resigned 22 Dec 2023

DUFFY, Emily Hope Philomena

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 13 Sept 2013
Resigned 31 Jan 2014

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Secretary
Appointed 10 Nov 1998
Resigned 03 Apr 2002

HALL, Deanne Stephanie

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 23 Jun 2014
Resigned 20 Jul 2021

OSTAFINSKA, Karolina Maria

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 29 May 2018
Resigned 26 Jan 2021

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 10 Nov 1998
Resigned 10 Nov 1998

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 03 Apr 2002
Resigned 10 May 2005

BAKER, Richard

Resigned
20 Chaucer Lane, YorkYO32 5PE
Born April 1944
Director
Appointed 10 Nov 1998
Resigned 31 Jul 2001

CHOI, Sarah

Resigned
11 Bank Street, West YorkshireLS22 6NQ
Born October 1984
Director
Appointed 25 Aug 2010
Resigned 12 Jun 2013

COLE, Anne

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1954
Director
Appointed 03 Apr 2002
Resigned 11 Oct 2025

CROPPER, Pauline Anne

Resigned
8 Mayfair House, YorkYO1 9QJ
Born July 1947
Director
Appointed 18 Mar 2004
Resigned 10 May 2005

FRAY, Bernard Herbert

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born January 1944
Director
Appointed 12 Jun 2013
Resigned 28 May 2014

HAMMOND, Simon Anthony, Lt Col

Resigned
49 Strensall Park, StrenshallYO32 5SQ
Born May 1957
Director
Appointed 03 Apr 2002
Resigned 22 Jun 2004

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 10 Nov 1998
Resigned 03 Apr 2002

HIGTON, Nicholas Noel

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born December 1949
Director
Appointed 06 Aug 2012
Resigned 04 Apr 2017

HORSMAN, Shirley Anne

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1950
Director
Appointed 24 Jun 2015
Resigned 31 Mar 2021

KIDD, Trevor John

Resigned
21 Trafalgar House, YorkYO1 9QP
Born November 1947
Director
Appointed 03 Apr 2002
Resigned 01 Mar 2004

KOUYOUMDJIAN, Linda

Resigned
11 Bank Street, West YorkshireLS22 6NQ
Born April 1948
Director
Appointed 17 Dec 2003
Resigned 20 Dec 2012

LAMB, Wendy Nicola

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born October 1967
Director
Appointed 02 Jul 2008
Resigned 17 Sept 2014

MARLOW, Hazel

Resigned
10 Mayfair House, YorkYO1 9QJ
Born February 1949
Director
Appointed 03 Apr 2002
Resigned 02 Aug 2008

MOTHERSDALE, David

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born June 1940
Director
Appointed 03 Apr 2002
Resigned 21 Mar 2014

MOULTON, Steven

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born March 1952
Director
Appointed 03 Apr 2002
Resigned 03 Sept 2014

NEAL, David Ernest William

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born July 1946
Director
Appointed 25 Aug 2010
Resigned 24 Apr 2015

NEIL, Richard

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born October 1970
Director
Appointed 10 May 2007
Resigned 30 Nov 2013

NOTTINGHAM, Ian Michael

Resigned
20 Trafalgar House, YorkYO1 9QP
Born November 1963
Director
Appointed 30 May 2007
Resigned 01 Oct 2009

POLLARD, Colin Cecil

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born December 1935
Director
Appointed 03 Apr 2002
Resigned 13 Sept 2019

RUDD, Gary

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1942
Director
Appointed 25 Aug 2014
Resigned 10 Feb 2026
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 June 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 May 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 May 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
287Change of Registered Office
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
287Change of Registered Office
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2000
AAAnnual Accounts
Resolution
16 August 2000
RESOLUTIONSResolutions
Legacy
20 June 2000
288cChange of Particulars
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
288cChange of Particulars
Legacy
6 January 1999
225Change of Accounting Reference Date
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Incorporation Company
10 November 1998
NEWINCIncorporation