ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pic Properties GP Limited

Pic Properties GP Limited is an active company incorporated on 10 March 2020 with the registered office located in London, Greater London. Pic Properties GP Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12509653
Private limited company
Age
5 years
Incorporated 10 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (1 month ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
22 Ropemaker Street
London
EC2Y 9AR
United Kingdom
Address changed on 27 Nov 2024 (9 months ago)
Previous address was 14 Cornhill London EC3V 3nd United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in May 1976
Director • Barrister • British • Lives in UK • Born in Oct 1966
Director • None • British • Lives in UK • Born in Sep 1969
Director • Actuary • British • Lives in UK • Born in Apr 1976
Pic Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pic New Victoria GP Limited
Louise Jane Inward, Martin James Griffiths, and 2 more are mutual people.
Active
Pic New Victoria Nominee Limited
Louise Jane Inward, Martin James Griffiths, and 2 more are mutual people.
Active
Pic Erm 1 Limited
Louise Jane Inward, Martin James Griffiths, and 2 more are mutual people.
Active
Pic Wiltern Nominee Limited
Louise Jane Inward, Martin James Griffiths, and 2 more are mutual people.
Active
Pic Wiltern GP Limited
Louise Jane Inward, Martin James Griffiths, and 2 more are mutual people.
Active
Pic Arbour GP Limited
Louise Jane Inward, Martin James Griffiths, and 2 more are mutual people.
Active
Pic Arbour Nominee Limited
Louise Jane Inward, Martin James Griffiths, and 2 more are mutual people.
Active
Pic Holdings Limited
Louise Jane Inward, Martin James Griffiths, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 31 Jul 2025
Subsidiary Accounts Submitted
1 Month Ago on 21 Jul 2025
Louise Jane Inward Resigned
9 Months Ago on 2 Dec 2024
Hayley Rees Appointed
9 Months Ago on 2 Dec 2024
Mr Dominic Veney Details Changed
9 Months Ago on 27 Nov 2024
Pic Holdings Limited (PSC) Details Changed
9 Months Ago on 27 Nov 2024
Registered Address Changed
9 Months Ago on 27 Nov 2024
Subsidiary Accounts Submitted
12 Months Ago on 12 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 19 Mar 2024
Get Credit Report
Discover Pic Properties GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 July 2025 with no updates
Submitted on 31 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 21 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 21 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 21 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 21 Jul 2025
Director's details changed for Mr Dominic Veney on 27 November 2024
Submitted on 18 Dec 2024
Appointment of Hayley Rees as a director on 2 December 2024
Submitted on 2 Dec 2024
Termination of appointment of Louise Jane Inward as a director on 2 December 2024
Submitted on 2 Dec 2024
Change of details for Pic Holdings Limited as a person with significant control on 27 November 2024
Submitted on 28 Nov 2024
Registered office address changed from 14 Cornhill London EC3V 3nd United Kingdom to 22 Ropemaker Street London EC2Y 9AR on 27 November 2024
Submitted on 27 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year