Background WavePink WaveYellow Wave

PICASSO PROPERTIES LIMITED (03738978)

PICASSO PROPERTIES LIMITED (03738978) is an active UK company. incorporated on 24 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PICASSO PROPERTIES LIMITED has been registered for 27 years. Current directors include LAWES, Jonathan Mark Edward, LOGGIE, Stuart Campbell.

Company Number
03738978
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
21a Kingly Street, London, W1B 5QA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAWES, Jonathan Mark Edward, LOGGIE, Stuart Campbell
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICASSO PROPERTIES LIMITED

PICASSO PROPERTIES LIMITED is an active company incorporated on 24 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PICASSO PROPERTIES LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03738978

LTD Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

CUBE REAL ESTATE LIMITED
From: 5 March 2002To: 28 November 2012
SALMON PROPERTIES (COVENTRY) LIMITED
From: 24 March 1999To: 5 March 2002
Contact
Address

21a Kingly Street London, W1B 5QA,

Previous Addresses

10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom
From: 24 March 1999To: 5 September 2012
Timeline

12 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Dec 11
Funding Round
Dec 11
Director Left
Mar 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LOGGIE, Stuart

Active
Kingly Street, LondonW1B 5QA
Secretary
Appointed 26 Jan 2017

LAWES, Jonathan Mark Edward

Active
Kingly Street, LondonW1B 5QA
Born April 1971
Director
Appointed 15 Dec 2006

LOGGIE, Stuart Campbell

Active
Kingly Street, LondonW1B 5QA
Born December 1963
Director
Appointed 06 Mar 2002

OLIVER, Christopher Patrick

Resigned
Hopendene House, AbingerRH5 6PE
Secretary
Appointed 10 Feb 2003
Resigned 26 Jan 2017

TAYLOR, Alison Jane

Resigned
4 Claverley Grove, LondonN3 2DH
Secretary
Appointed 24 Mar 1999
Resigned 10 Feb 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 24 Mar 1999
Resigned 24 Mar 1999

OLIVER, Christopher Patrick

Resigned
Hopendene House, AbingerRH5 6PE
Born February 1963
Director
Appointed 24 Mar 1999
Resigned 26 Jan 2017

RAVENSCROFT, Michael Ronald

Resigned
Pook Pit Cottage, WadhurstTN5 6QG
Born January 1963
Director
Appointed 15 Dec 2006
Resigned 21 Aug 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 24 Mar 1999
Resigned 24 Mar 1999

Persons with significant control

2

Mr Stuart Campbell Loggie

Active
Kingly Street, LondonW1B 5QA
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Christopher Patrick Oliver

Active
Kingly Street, LondonW1B 5QA
Born February 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
20 July 2017
AAMDAAMD
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Certificate Change Of Name Company
28 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Resolution
1 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2011
SH01Allotment of Shares
Capital Allotment Shares
30 December 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 December 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
30 December 2011
RESOLUTIONSResolutions
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
21 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 April 2009
363aAnnual Return
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 September 2008
287Change of Registered Office
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
6 January 2007
155(6)b155(6)b
Legacy
6 January 2007
155(6)b155(6)b
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
14 December 2006
155(6)b155(6)b
Legacy
14 December 2006
155(6)b155(6)b
Legacy
14 December 2006
155(6)b155(6)b
Legacy
14 December 2006
155(6)b155(6)b
Legacy
14 December 2006
155(6)b155(6)b
Legacy
14 December 2006
155(6)b155(6)b
Legacy
14 December 2006
155(6)b155(6)b
Legacy
18 September 2006
287Change of Registered Office
Legacy
3 August 2006
225Change of Accounting Reference Date
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
353353
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
88(2)R88(2)R
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
27 June 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
225Change of Accounting Reference Date
Legacy
23 February 2000
287Change of Registered Office
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Incorporation Company
24 March 1999
NEWINCIncorporation