Background WavePink WaveYellow Wave

PICCADILLY REALTY LIMITED (15423761)

PICCADILLY REALTY LIMITED (15423761) is an active UK company. incorporated on 18 January 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PICCADILLY REALTY LIMITED has been registered for 2 years. Current directors include ARORA, Josh Ajit Singh.

Company Number
15423761
Status
active
Type
ltd
Incorporated
18 January 2024
Age
2 years
Address
Ground Floor, 5, London, W13 9BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARORA, Josh Ajit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICCADILLY REALTY LIMITED

PICCADILLY REALTY LIMITED is an active company incorporated on 18 January 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PICCADILLY REALTY LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15423761

LTD Company

Age

2 Years

Incorporated 18 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 18 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

SHIRLEY AVENUE 6 LIMITED
From: 18 January 2024To: 23 April 2024
Contact
Address

Ground Floor, 5 Canberra Road London, W13 9BF,

Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
Apr 24
New Owner
Jul 24
Owner Exit
Jul 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Owner Exit
Jan 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

ARORA, Josh Ajit Singh

Active
Canberra Road, LondonW13 9BF
Born November 1976
Director
Appointed 18 Jan 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Josh Ajit Singh Arora

Ceased
Canberra Road, LondonW13 9BF
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024
Ceased 01 Jul 2024
Canberra Road, LondonW13 9BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024
Main Drive, Gerrards CrossSL9 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Ceased 01 Jul 2024
Canberra Road, LondonW13 9BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

17

Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
17 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
17 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
23 April 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Incorporation Company
18 January 2024
NEWINCIncorporation