Piccadilly Village Ltd

General information

Name:

Piccadilly Village Limited

Office Address:

60 Oxford Street M1 5EE Manchester

Number: 09755535

Incorporation date: 2015-09-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 09755535 nine years ago, Piccadilly Village Ltd is categorised as a Private Limited Company. The company's current mailing address is 60 Oxford Street, Manchester. The firm began under the name Great Ancoats Street, but for the last one year has operated under the name Piccadilly Village Ltd. This enterprise's classified under the NACE and SIC code 41100 which means Development of building projects. 2022-07-31 is the last time when company accounts were reported.

Rofi I., Wasim C. and Stephen B. are the firm's directors and have been cooperating as the Management Board since 2023-04-01.

The companies that control this firm include: Beech Holdings Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Oxford Street, M1 5EE and was registered as a PSC under the registration number 12597964.

  • Previous company's names
  • Piccadilly Village Ltd 2023-05-19
  • Great Ancoats Street Limited 2015-09-01

Financial data based on annual reports

Company staff

Rofi I.

Role: Director

Appointed: 01 April 2023

Latest update: 25 January 2024

Wasim C.

Role: Director

Appointed: 22 June 2020

Latest update: 25 January 2024

Stephen B.

Role: Director

Appointed: 01 September 2015

Latest update: 25 January 2024

People with significant control

Beech Holdings Investments Limited
Address: 60 Oxford Street, Manchester, M1 5EE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 12597964
Notified on 22 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Beech Holdings (Manchester) Limited
Address: 60 Oxford Street, Manchester, M1 5EE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09328893
Notified on 6 April 2016
Ceased on 22 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 July 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Company name changed great ancoats street LIMITEDcertificate issued on 19/05/23 (CERTNM)
filed on: 19th, May 2023
change of name
Free Download Download filing (3 pages)
Change of name by resolution (NM01)
change of name

Additional Information

Accountant/Auditor,
2016

Name:

Allens Accountants Limited

Address:

123 Wellington Road South

Post code:

SK1 3TH

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Similar companies nearby

Closest companies