ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

89 Piccadilly Management Limited

89 Piccadilly Management Limited is an active company incorporated on 9 January 2008 with the registered office located in London, Greater London. 89 Piccadilly Management Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06468211
Private limited company
Age
17 years
Incorporated 9 January 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (7 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 25 Mar24 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 22 March 2025
Due by 22 December 2025 (3 months remaining)
Contact
Address
68 Queens Gardens
London
W2 3AH
England
Address changed on 5 Jul 2023 (2 years 2 months ago)
Previous address was 66 Grosvenor Street London W1K 3JL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
12
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Jun 1963
Director • Unknown • British • Lives in England • Born in Dec 1977
Director • Management Consultant • United Kingdom • Lives in UK • Born in Mar 1985
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
52 Cleveland Square Management Limited
Sloan Company Secretarial Services is a mutual person.
Active
92 Westbourne Terrace Limited
Sloan Company Secretarial Services is a mutual person.
Active
International Real Estate Limited
Mrs Dominique Louise Sturgess is a mutual person.
Active
Advancelink Property Management Limited
Sloan Company Secretarial Services is a mutual person.
Active
14 Westbourne Terrace Bayswater Limited
Sloan Company Secretarial Services is a mutual person.
Active
33-37 De Vere Gardens RTM Company Limited
Sloan Company Secretarial Services is a mutual person.
Active
2 Colville Square Ltd
Sloan Company Secretarial Services is a mutual person.
Active
38 Holland Park RTM Company Limited
Sloan Company Secretarial Services is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Mar 2024
For period 24 Mar24 Mar 2024
Traded for 12 months
Cash in Bank
£47.64K
Decreased by £958 (-2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£147.46K
Decreased by £4.8K (-3%)
Total Liabilities
-£11.83K
Increased by £560 (+5%)
Net Assets
£135.62K
Decreased by £5.36K (-4%)
Debt Ratio (%)
8%
Increased by 0.62% (+8%)
Latest Activity
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Huw Gruffydd Jones Resigned
7 Months Ago on 5 Feb 2025
Full Accounts Submitted
9 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 20 Feb 2024
Sloan Company Secretarial Services Appointed
2 Years 2 Months Ago on 5 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 5 Jul 2023
Raffaello Monterosso Resigned
2 Years 5 Months Ago on 2 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 15 Feb 2023
Aly Wally Resigned
3 Years Ago on 21 Jul 2022
Get Credit Report
Discover 89 Piccadilly Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 February 2025 with updates
Submitted on 17 Feb 2025
Termination of appointment of Huw Gruffydd Jones as a director on 5 February 2025
Submitted on 12 Feb 2025
Total exemption full accounts made up to 24 March 2024
Submitted on 15 Nov 2024
Total exemption full accounts made up to 24 March 2023
Submitted on 22 Mar 2024
Confirmation statement made on 6 February 2024 with updates
Submitted on 20 Feb 2024
Appointment of Sloan Company Secretarial Services as a secretary on 5 July 2023
Submitted on 21 Aug 2023
Registered office address changed from 66 Grosvenor Street London W1K 3JL England to 68 Queens Gardens London W2 3AH on 5 July 2023
Submitted on 5 Jul 2023
Termination of appointment of Raffaello Monterosso as a director on 2 April 2023
Submitted on 14 Apr 2023
Termination of appointment of Aly Wally as a director on 21 July 2022
Submitted on 6 Mar 2023
Confirmation statement made on 6 February 2023 with no updates
Submitted on 15 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year