Background WavePink WaveYellow Wave

PICKARD LTD (07575349)

PICKARD LTD (07575349) is an active UK company. incorporated on 23 March 2011. with registered office in Prestwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PICKARD LTD has been registered for 15 years. Current directors include FEIGER, Hinde, FEIGER, Netanel Meir.

Company Number
07575349
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
2nd Floor Parkgates, Prestwich, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FEIGER, Hinde, FEIGER, Netanel Meir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKARD LTD

PICKARD LTD is an active company incorporated on 23 March 2011 with the registered office located in Prestwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PICKARD LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07575349

LTD Company

Age

15 Years

Incorporated 23 March 2011

Size

N/A

Accounts

ARD: 27/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich, M25 0TL,

Previous Addresses

3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom
From: 1 April 2011To: 14 November 2013
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 23 March 2011To: 1 April 2011
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Jan 13
Loan Secured
May 13
Loan Secured
Aug 13
Loan Cleared
Nov 13
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Funding Round
Feb 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Apr 16
Loan Secured
Aug 16
Loan Secured
Mar 19
Loan Secured
Apr 22
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
Jun 25
Owner Exit
Jul 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FEIGER, Hinde

Active
Windermere Street West, GatesheadNE8 1TX
Born November 1974
Director
Appointed 25 Jan 2013

FEIGER, Netanel Meir

Active
Windermere Street, GatesheadNE8 1TX
Born September 1974
Director
Appointed 01 Apr 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 23 Mar 2011
Resigned 01 Apr 2011

Persons with significant control

2

1 Active
1 Ceased

The Parvanka Group Ltd

Active
Brinkburn Avenue, GatesheadNE8 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2025

Mr Netanel Feiger

Ceased
Parkgates, PrestwichM25 0TL
Born September 1974

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
Ceased 03 Jul 2025
Fundings
Financials
Latest Activities

Filing History

88

Change Account Reference Date Company Current Shortened
27 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Director Company With Name
26 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Legacy
1 December 2012
MG01MG01
Legacy
15 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Legacy
5 April 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Legacy
24 February 2012
MG01MG01
Legacy
27 January 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Incorporation Company
23 March 2011
NEWINCIncorporation