Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Piccadilly Estates (W1) Limited
Piccadilly Estates (W1) Limited is an active company incorporated on 29 May 1996 with the registered office located in London, Greater London. Piccadilly Estates (W1) Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03204795
Private limited company
Age
29 years
Incorporated
29 May 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 May 2025
(3 months ago)
Next confirmation dated
29 May 2026
Due by
12 June 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Piccadilly Estates (W1) Limited
Contact
Address
35 Kensington Gardens Square
London
W2 4BQ
England
Address changed on
24 Jan 2024
(1 year 7 months ago)
Previous address was
9 Golden Square London W1F 9HZ
Companies in W2 4BQ
Telephone
Unreported
Email
Unreported
Website
Sneckietaxis.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr David Bernard Leigh Wood
Director • British • Lives in England • Born in Feb 1963
Miss Catherine Rachel Tiffany Leigh Wood
Director • British • Lives in England • Born in Sep 1961
Mr Philip Adam Leigh Wood
Director • British • Lives in England • Born in Dec 1964
Mr Gideon Andrew Leigh Wood
Director • British • Lives in England • Born in Jan 1970
Mr Nigel Hall
PSC • British • Lives in Jersey • Born in Jul 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Golden Square Property Co.Limited
Miss Catherine Rachel Tiffany Leigh Wood, Mr Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Brighton Land Limited
Miss Catherine Rachel Tiffany Leigh Wood, Mr Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
South Kensington Property Company Limited
Miss Catherine Rachel Tiffany Leigh Wood, Mr Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Westminster Land Group Limited
Miss Catherine Rachel Tiffany Leigh Wood, Mr Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Central London Estates Ltd
Miss Catherine Rachel Tiffany Leigh Wood, Mr Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Putney Estates Limited
Miss Catherine Rachel Tiffany Leigh Wood, Mr Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Melbury Road Properties 1995 Limited
Miss Catherine Rachel Tiffany Leigh Wood, Mr Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
Tashka Management Limited
Miss Catherine Rachel Tiffany Leigh Wood, Mr Gideon Andrew Leigh Wood, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£6
Decreased by £1.39K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£288.36K
Decreased by £60 (-0%)
Total Liabilities
£0
Same as previous period
Net Assets
£288.36K
Decreased by £60 (-0%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Charge Satisfied
11 Months Ago on 3 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jun 2024
Nigel Hall (PSC) Appointed
1 Year 3 Months Ago on 15 May 2024
Registered Address Changed
1 Year 7 Months Ago on 24 Jan 2024
Mr Philip Adam Leigh Wood Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Mr Gideon Andrew Leigh Wood Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Mr David Bernard Leigh Wood Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Miss Catherine Rachel Tiffany Leigh Wood Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Get Alerts
Get Credit Report
Discover Piccadilly Estates (W1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 May 2025 with updates
Submitted on 2 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Satisfaction of charge 032047950001 in full
Submitted on 3 Oct 2024
Confirmation statement made on 29 May 2024 with updates
Submitted on 5 Jun 2024
Withdrawal of a person with significant control statement on 5 June 2024
Submitted on 5 Jun 2024
Notification of Nigel Hall as a person with significant control on 15 May 2024
Submitted on 5 Jun 2024
Director's details changed for Miss Catherine Rachel Tiffany Leigh Wood on 24 January 2024
Submitted on 24 Jan 2024
Director's details changed for Mr David Bernard Leigh Wood on 24 January 2024
Submitted on 24 Jan 2024
Director's details changed for Mr Gideon Andrew Leigh Wood on 24 January 2024
Submitted on 24 Jan 2024
Director's details changed for Mr Philip Adam Leigh Wood on 24 January 2024
Submitted on 24 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs