Piazza Holdings (UK) Ltd

General information

Name:

Piazza Holdings (UK) Limited

Office Address:

82 St. John Street EC1M 4JN London

Number: 05680728

Incorporation date: 2006-01-19

Dissolution date: 2023-09-05

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Piazza Holdings (UK) came into being in 2006 as a company enlisted under no 05680728, located at EC1M 4JN London at 82 St. John Street. The company's last known status was dissolved. Piazza Holdings (UK) had been operating offering its services for seventeen years. Piazza Holdings (UK) Ltd was known 8 years ago under the name of Heritage Properties (UK).

Stephen P. was the company's director, appointed in 2014.

Stephen P. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Piazza Holdings (UK) Ltd 2016-02-26
  • Heritage Properties (UK) Ltd 2006-01-19

Financial data based on annual reports

Company staff

Stephen P.

Role: Director

Appointed: 28 May 2014

Latest update: 1 October 2023

People with significant control

Stephen P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 01 February 2023
Confirmation statement last made up date 18 January 2022
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 2012-05-01
Date Approval Accounts 22 August 2014
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Annual Accounts
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
End Date For Period Covered By Report 2013-04-30
Annual Accounts 30 January 2015
Date Approval Accounts 30 January 2015
Annual Accounts 27 January 2017
Date Approval Accounts 27 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 82 st. John Street London EC1M 4JN. Change occurred on Monday 13th March 2023. Company's previous address: 71 Queen Victoria Street London EC4V 4BE England. (AD01)
filed on: 13th, March 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
17
Company Age

Closest Companies - by postcode