Background WavePink WaveYellow Wave

PICTURE LIVING PROPERTY LIMITED (10800990)

PICTURE LIVING PROPERTY LIMITED (10800990) is an active UK company. incorporated on 2 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PICTURE LIVING PROPERTY LIMITED has been registered for 8 years. Current directors include FYFIELD, John Lewis, TURNER, Alex James, WEIGHTMAN, Timothy John and 1 others.

Company Number
10800990
Status
active
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FYFIELD, John Lewis, TURNER, Alex James, WEIGHTMAN, Timothy John, YOUNGER, Jamie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICTURE LIVING PROPERTY LIMITED

PICTURE LIVING PROPERTY LIMITED is an active company incorporated on 2 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PICTURE LIVING PROPERTY LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10800990

LTD Company

Age

8 Years

Incorporated 2 June 2017

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 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

PFP PRS I PROPCO LIMITED
From: 2 June 2017To: 6 February 2018
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

88 Kingsway London WC2B 6AA England
From: 7 June 2024To: 12 November 2025
305 Gray's Inn Road London WC1X 8QR United Kingdom
From: 1 December 2021To: 7 June 2024
80 Cheapside London EC2V 6EE United Kingdom
From: 2 June 2017To: 1 December 2021
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Capital Update
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Capital Update
Mar 25
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FYFIELD, John Lewis

Active
60 Threadneedle Street, LondonEC2R 8HP
Born August 1972
Director
Appointed 18 May 2018

TURNER, Alex James

Active
Royal Liver Building, LiverpoolL3 1PY
Born August 1972
Director
Appointed 18 May 2018

WEIGHTMAN, Timothy John

Active
Gray's Inn Road, LondonWC1X 8QR
Born October 1971
Director
Appointed 23 Sept 2019

YOUNGER, Jamie

Active
Gray's Inn Road, LondonWC1X 8QR
Born May 1972
Director
Appointed 21 Jul 2023

JONES, Christopher Delmar

Resigned
Cheapside, LondonEC2V 6EE
Born May 1967
Director
Appointed 02 Jun 2017
Resigned 23 Sept 2019

SAUNDERS, Timothy, Mr.

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born June 1963
Director
Appointed 02 Jun 2017
Resigned 21 Jul 2023

Persons with significant control

1

Kingsway, LondonWC2B 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Auditors Resignation Company
31 October 2025
AUDAUD
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
21 March 2025
SH19Statement of Capital
Resolution
21 March 2025
RESOLUTIONSResolutions
Legacy
21 March 2025
SH20SH20
Legacy
21 March 2025
CAP-SSCAP-SS
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 March 2023
SH19Statement of Capital
Legacy
31 March 2023
SH20SH20
Legacy
31 March 2023
CAP-SSCAP-SS
Resolution
31 March 2023
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
15 August 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 June 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 February 2018
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2017
NEWINCIncorporation