89 PICCADILLY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

89 PICCADILLY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06468211

Incorporation date

09/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2008)
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon29/10/2025
Termination of appointment of Taymore Tabbah as a director on 2025-10-25
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-24
dot icon17/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon12/02/2025
Termination of appointment of Huw Gruffydd Jones as a director on 2025-02-05
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-24
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-24
dot icon20/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon21/08/2023
Appointment of Sloan Company Secretarial Services as a secretary on 2023-07-05
dot icon05/07/2023
Registered office address changed from 66 Grosvenor Street London W1K 3JL England to 68 Queens Gardens London W2 3AH on 2023-07-05
dot icon14/04/2023
Termination of appointment of Raffaello Monterosso as a director on 2023-04-02
dot icon06/03/2023
Termination of appointment of Aly Wally as a director on 2022-07-21
dot icon14/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-24
dot icon25/08/2022
Appointment of Mrs Dominique Louise Sturgess as a director on 2022-07-19
dot icon10/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-24
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-24
dot icon16/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon16/02/2021
Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE United Kingdom to 66 Grosvenor Street London W1K 3JL on 2021-02-16
dot icon17/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-24
dot icon15/11/2019
Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to 45 Maddox Street Mayfair London W1S 2PE on 2019-11-15
dot icon19/03/2019
Total exemption full accounts made up to 2018-03-24
dot icon25/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon25/02/2019
Termination of appointment of Leonard Walkden as a director on 2017-09-15
dot icon20/12/2018
Previous accounting period shortened from 2018-03-23 to 2018-03-22
dot icon21/03/2018
Total exemption full accounts made up to 2017-03-24
dot icon19/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon21/12/2017
Previous accounting period shortened from 2017-03-24 to 2017-03-23
dot icon20/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon21/11/2016
Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 2016-11-21
dot icon25/10/2016
Previous accounting period extended from 2016-01-31 to 2016-03-24
dot icon23/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/11/2014
Director's details changed for Huw Gruffydd on 2014-11-24
dot icon11/09/2014
Appointment of Dr Raffaello Monterosso as a director on 2014-06-26
dot icon13/08/2014
Appointment of Taymore Tabbah as a director on 2014-06-27
dot icon13/08/2014
Appointment of Huw Gruffydd as a director on 2014-06-26
dot icon13/08/2014
Appointment of Leonard Walkden as a director on 2014-07-23
dot icon17/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon04/12/2013
Total exemption full accounts made up to 2013-01-31
dot icon16/10/2013
Termination of appointment of Dominique Sturgess as a secretary
dot icon06/06/2013
Resolutions
dot icon06/06/2013
Termination of appointment of Dominique Sturgess as a director
dot icon06/06/2013
Termination of appointment of Rolf Nordstrom as a director
dot icon06/06/2013
Appointment of Aly Wally as a director
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-05-07
dot icon21/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon16/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon06/02/2012
Director's details changed for Rolf Lennart Nordstrom on 2012-02-06
dot icon25/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon11/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon13/07/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon19/05/2010
Registered office address changed from Penthouse Flat 89 Piccadilly London W1J 7NE on 2010-05-19
dot icon19/05/2010
Termination of appointment of Salim Moollan as a director
dot icon19/05/2010
Termination of appointment of Huw Jones as a director
dot icon19/05/2010
Appointment of Dominique Louise Sturgess as a director
dot icon08/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon06/02/2009
Return made up to 09/01/09; full list of members
dot icon06/02/2009
Location of register of members
dot icon05/02/2009
Director's change of particulars / rolf nordstrom / 05/02/2009
dot icon02/02/2009
Resolutions
dot icon25/01/2008
Director's particulars changed
dot icon09/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-0.84 % *

* during past year

Cash in Bank

£48,601.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
22/03/2026
dot iconNext due on
22/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
155.53K
-
0.00
51.34K
-
2022
-
149.87K
-
0.00
49.01K
-
2023
-
140.98K
-
0.00
48.60K
-
2023
-
140.98K
-
0.00
48.60K
-

Employees

2023

Employees

-

Net Assets(GBP)

140.98K £Descended-5.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.60K £Descended-0.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/07/2023 - Present
87
Sturgess, Dominique Louise
Director
19/07/2022 - Present
1
Tabbah, Taymore
Director
27/06/2014 - 25/10/2025
-
Huw Gruffydd Jones
Director
26/06/2014 - 05/02/2025
-
Wally, Aly
Director
29/05/2013 - 21/07/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 89 PICCADILLY MANAGEMENT LIMITED

89 PICCADILLY MANAGEMENT LIMITED is an(a) Active company incorporated on 09/01/2008 with the registered office located at 68 Queens Gardens, London W2 3AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 89 PICCADILLY MANAGEMENT LIMITED?

toggle

89 PICCADILLY MANAGEMENT LIMITED is currently Active. It was registered on 09/01/2008 .

Where is 89 PICCADILLY MANAGEMENT LIMITED located?

toggle

89 PICCADILLY MANAGEMENT LIMITED is registered at 68 Queens Gardens, London W2 3AH.

What does 89 PICCADILLY MANAGEMENT LIMITED do?

toggle

89 PICCADILLY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 89 PICCADILLY MANAGEMENT LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-06 with updates.