Background WavePink WaveYellow Wave

PICCADILLY LOFTS (MANAGEMENT) LIMITED (03955559)

PICCADILLY LOFTS (MANAGEMENT) LIMITED (03955559) is an active UK company. incorporated on 24 March 2000. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. PICCADILLY LOFTS (MANAGEMENT) LIMITED has been registered for 26 years. Current directors include ARSHAD, Saqib, COBB, Neil Anthony, DAVIES, Sergio and 5 others.

Company Number
03955559
Status
active
Type
ltd
Incorporated
24 March 2000
Age
26 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARSHAD, Saqib, COBB, Neil Anthony, DAVIES, Sergio, DUGGAN, Richard Joseph Kemal, HARROD, Michael John, HENWOOD, Peter Hugh, MACDONALD, Rosemary, SPEAKMAN, Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICCADILLY LOFTS (MANAGEMENT) LIMITED

PICCADILLY LOFTS (MANAGEMENT) LIMITED is an active company incorporated on 24 March 2000 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PICCADILLY LOFTS (MANAGEMENT) LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03955559

LTD Company

Age

26 Years

Incorporated 24 March 2000

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 7 February 2025 (1 year 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

14 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

C/O Rmg Ltd, Chelford House Gadbrook Park Rudheath Northwich Cheshire CW9 7LN England
From: 2 November 2022To: 5 June 2023
Sevendale House 7 Dale Street Manchester M1 1JA England
From: 8 March 2017To: 2 November 2022
C/O Scanlans Property Management Llp Boulton House Chorlton Street Manchester M1 3HY England
From: 24 February 2016To: 8 March 2017
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3Hrm2 3Hr
From: 28 March 2011To: 24 February 2016
C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom
From: 24 March 2010To: 28 March 2011
C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN
From: 24 March 2000To: 24 March 2010
Timeline

31 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Oct 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Mar 17
Director Left
Sept 17
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Jul 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 05 May 2023

ARSHAD, Saqib

Active
Essex Road, HoddesdonEN11 0DR
Born November 1979
Director
Appointed 03 Nov 2021

COBB, Neil Anthony

Active
Essex Road, HoddesdonEN11 0DR
Born May 1980
Director
Appointed 18 May 2016

DAVIES, Sergio

Active
Essex Road, HoddesdonEN11 0DR
Born March 1981
Director
Appointed 20 Nov 2018

DUGGAN, Richard Joseph Kemal

Active
Piccadilly Lofts, ManchesterM1 2PE
Born November 1991
Director
Appointed 10 Sept 2024

HARROD, Michael John

Active
Essex Road, HoddesdonEN11 0DR
Born August 1984
Director
Appointed 28 Oct 2021

HENWOOD, Peter Hugh

Active
Essex Road, HoddesdonEN11 0DR
Born April 1984
Director
Appointed 19 May 2016

MACDONALD, Rosemary

Active
Essex Road, HoddesdonEN11 0DR
Born December 1992
Director
Appointed 09 Dec 2025

SPEAKMAN, Lee

Active
Essex Road, HoddesdonEN11 0DR
Born May 1985
Director
Appointed 24 Jul 2020

HARTE, Barry

Resigned
Parochial House, Cork
Secretary
Appointed 24 Mar 2000
Resigned 20 Nov 2006

LIVESEY, Michael William

Resigned
7 Ashmeadow Lane, ChorleyPR6 8JU
Secretary
Appointed 24 Mar 2000
Resigned 24 Mar 2000

STANISTREET, Ian Henry

Resigned
Chorlton Street, ManchesterM1 3HY
Secretary
Appointed 01 Dec 2006
Resigned 03 Mar 2017

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 24 Mar 2000
Resigned 24 Mar 2000

URBANBUBBLE LTD

Resigned
7 Dale Street, ManchesterM1 1JA
Corporate secretary
Appointed 07 Mar 2017
Resigned 01 Nov 2022

ADLARD, Robert

Resigned
Mosley Street, ManchesterM2 3JN
Born March 1975
Director
Appointed 22 May 2006
Resigned 14 May 2009

BARRELL, James David

Resigned
Piccadilly Lofts, ManchesterM1 2PE
Born May 1992
Director
Appointed 10 Sept 2024
Resigned 20 Nov 2025

BATT, Nicola Jane

Resigned
Mosley Street, ManchesterM2 3HR
Born May 1973
Director
Appointed 01 Dec 2006
Resigned 27 Apr 2012

BEER, Tom

Resigned
Mosley Street, ManchesterM2 3JN
Born September 1977
Director
Appointed 29 Apr 2008
Resigned 02 Dec 2010

BELL, Mary Elizabeth

Resigned
Mosley Street, ManchesterM2 3HR
Born January 1972
Director
Appointed 21 Jun 2010
Resigned 23 Aug 2013

CHILDS, James Clifford

Resigned
Chorlton Street, ManchesterM1 3HY
Born September 1982
Director
Appointed 05 Sept 2006
Resigned 07 Mar 2017

COULTER, David Patrick Frederic

Resigned
7 Dale Street, ManchesterM1 1JA
Born December 1981
Director
Appointed 10 Dec 2013
Resigned 12 Aug 2019

CRUEZ, Raj

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1979
Director
Appointed 29 Oct 2021
Resigned 23 Aug 2024

FARMER, Colin Edward

Resigned
Sunnyhurst, ChorleyPR6 8HD
Born November 1949
Director
Appointed 24 Mar 2000
Resigned 28 Feb 2002

FITZGERALD, Richard

Resigned
Rose Lodge, CorkIRISH
Born September 1961
Director
Appointed 24 Mar 2000
Resigned 20 Nov 2006

FULLER, Alistair Brian

Resigned
Mosley Street, ManchesterM2 3HR
Born May 1959
Director
Appointed 01 Nov 2006
Resigned 14 Jun 2015

GIBBS, Alice

Resigned
7 Dale Street, ManchesterM1 1JA
Born July 1950
Director
Appointed 14 Nov 2011
Resigned 04 Jul 2018

HARTE, Barry

Resigned
Parochial House, Cork
Born February 1967
Director
Appointed 24 Mar 2000
Resigned 20 Nov 2006

HIRD, Richard Peter

Resigned
Mosley Street, ManchesterM2 3JN
Born March 1963
Director
Appointed 01 Nov 2006
Resigned 02 Dec 2010

MEUDELL, George Robert Dixon

Resigned
7 Dale Street, ManchesterM1 1JA
Born January 1982
Director
Appointed 13 Dec 2013
Resigned 26 Mar 2019

PRYKE, Lucy

Resigned
7 Dale Street, ManchesterM1 1JA
Born July 1968
Director
Appointed 17 Dec 2013
Resigned 13 Sept 2017

SMITH, Adrian

Resigned
Chorlton Street, ManchesterM1 3HY
Born March 1973
Director
Appointed 04 May 2010
Resigned 06 May 2016

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 24 Mar 2000
Resigned 24 Mar 2000
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Replacement Filing Of Confirmation Statement With Made Up Date
29 December 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
5 June 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 January 2009
AAAnnual Accounts
Legacy
16 May 2008
363sAnnual Return (shuttle)
Legacy
2 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
15 October 2007
88(2)R88(2)R
Legacy
15 October 2007
123Notice of Increase in Nominal Capital
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
28 July 2006
AAMDAAMD
Legacy
26 May 2006
363aAnnual Return
Legacy
26 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
26 August 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Gazette Notice Compulsary
17 June 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
287Change of Registered Office
Legacy
2 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Incorporation Company
24 March 2000
NEWINCIncorporation