Company NamePicton Capital Limited
Company StatusActive
Company Number07540107
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael James Morris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(1 month, 2 weeks after company formation)
Appointment Duration13 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27a Floral Street
London
WC2E 9EZ
Director NameMr Edward Jay Rory Cable
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(1 year after company formation)
Appointment Duration12 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27a Floral Street
London
WC2E 9EZ
Secretary NameMs Katharine Thompson
StatusCurrent
Appointed07 June 2023(12 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address27a Floral Street
London
WC2E 9EZ
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(13 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Floral Street
London
WC2E 9EZ
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27a Floral Street
London
WC2E 9EZ
Secretary NameAndrew David Dewhirst
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address27a Floral Street
London
WC2E 9EZ
Director NameMr Fraser Ross D'Arcy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 May 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor
28 Austin Friars
London
EC2N 2QQ

Contact

Websitepictonproperty.co.uk
Telephone020 76284800
Telephone regionLondon

Location

Registered Address27a Floral Street
London
WC2E 9EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.1m at £1Picton Property Income LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,854,486
Net Worth£1,005,527
Cash£1,306,372
Current Liabilities£843,849

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

14 March 2022Delivered on: 21 March 2022
Persons entitled: Canada Life Limited

Classification: A registered charge
Outstanding

Filing History

25 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
30 December 2019Full accounts made up to 31 March 2019 (26 pages)
8 October 2019Statement of capital on 8 October 2019
  • GBP 10,000
(5 pages)
8 October 2019Solvency Statement dated 04/10/19 (1 page)
8 October 2019Statement by Directors (1 page)
8 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 May 2019Termination of appointment of Fraser Ross D'arcy as a director on 13 May 2019 (1 page)
13 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
15 November 2018Full accounts made up to 31 March 2018 (27 pages)
17 April 2018Cessation of Picton Property Income Limited as a person with significant control on 6 April 2016 (1 page)
11 April 2018Notification of Picton Property Income Limited as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
14 December 2017Full accounts made up to 31 March 2017 (27 pages)
14 December 2017Full accounts made up to 31 March 2017 (27 pages)
29 March 2017Statement of capital on 29 March 2017
  • GBP 560,000.00
(3 pages)
29 March 2017Statement by Directors (1 page)
29 March 2017Statement by Directors (1 page)
29 March 2017Solvency Statement dated 24/03/17 (1 page)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2017Statement of capital on 29 March 2017
  • GBP 560,000.00
(3 pages)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2017Solvency Statement dated 24/03/17 (1 page)
21 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 December 2016Full accounts made up to 31 March 2016 (26 pages)
30 December 2016Full accounts made up to 31 March 2016 (26 pages)
8 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,120,000
(5 pages)
8 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,120,000
(5 pages)
4 September 2015Full accounts made up to 31 March 2015 (26 pages)
4 September 2015Full accounts made up to 31 March 2015 (26 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,120,000
(5 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,120,000
(5 pages)
10 October 2014Full accounts made up to 31 March 2014 (25 pages)
10 October 2014Full accounts made up to 31 March 2014 (25 pages)
31 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,120,000
(5 pages)
31 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,120,000
(5 pages)
11 October 2013Full accounts made up to 31 March 2013 (25 pages)
11 October 2013Full accounts made up to 31 March 2013 (25 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
7 February 2013Appointment of Mr Fraser Ross D'arcy as a director (2 pages)
7 February 2013Appointment of Mr Fraser Ross D'arcy as a director (2 pages)
12 October 2012Full accounts made up to 31 March 2012 (22 pages)
12 October 2012Full accounts made up to 31 March 2012 (22 pages)
21 March 2012Secretary's details changed for Andrew David Dewhirst on 21 March 2012 (1 page)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
21 March 2012Secretary's details changed for Andrew David Dewhirst on 21 March 2012 (1 page)
21 March 2012Director's details changed for Mr Andrew David Dewhirst on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Andrew David Dewhirst on 21 March 2012 (2 pages)
29 February 2012Appointment of Mr Edward Jay Rory Cable as a director (3 pages)
29 February 2012Appointment of Mr Edward Jay Rory Cable as a director (3 pages)
12 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
12 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
10 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 1,120,000
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 1,120,000
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 1,120,000
(4 pages)
28 April 2011Appointment of Michael James Morris as a director (3 pages)
28 April 2011Appointment of Michael James Morris as a director (3 pages)
23 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
23 February 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
23 February 2011Incorporation (59 pages)
23 February 2011Incorporation (59 pages)