London
WC2E 9EZ
Director Name | Mr Edward Jay Rory Cable |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2012(1 year after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27a Floral Street London WC2E 9EZ |
Secretary Name | Ms Katharine Thompson |
---|---|
Status | Current |
Appointed | 07 June 2023(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | 27a Floral Street London WC2E 9EZ |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(13 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27a Floral Street London WC2E 9EZ |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27a Floral Street London WC2E 9EZ |
Secretary Name | Andrew David Dewhirst |
---|---|
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 27a Floral Street London WC2E 9EZ |
Director Name | Mr Fraser Ross D'Arcy |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 May 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1st Floor 28 Austin Friars London EC2N 2QQ |
Website | pictonproperty.co.uk |
---|---|
Telephone | 020 76284800 |
Telephone region | London |
Registered Address | 27a Floral Street London WC2E 9EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.1m at £1 | Picton Property Income LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,854,486 |
Net Worth | £1,005,527 |
Cash | £1,306,372 |
Current Liabilities | £843,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
14 March 2022 | Delivered on: 21 March 2022 Persons entitled: Canada Life Limited Classification: A registered charge Outstanding |
---|
25 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
---|---|
30 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
8 October 2019 | Statement of capital on 8 October 2019
|
8 October 2019 | Solvency Statement dated 04/10/19 (1 page) |
8 October 2019 | Statement by Directors (1 page) |
8 October 2019 | Resolutions
|
30 May 2019 | Termination of appointment of Fraser Ross D'arcy as a director on 13 May 2019 (1 page) |
13 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
15 November 2018 | Full accounts made up to 31 March 2018 (27 pages) |
17 April 2018 | Cessation of Picton Property Income Limited as a person with significant control on 6 April 2016 (1 page) |
11 April 2018 | Notification of Picton Property Income Limited as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Statement by Directors (1 page) |
29 March 2017 | Solvency Statement dated 24/03/17 (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Resolutions
|
29 March 2017 | Solvency Statement dated 24/03/17 (1 page) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
8 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 September 2015 | Full accounts made up to 31 March 2015 (26 pages) |
4 September 2015 | Full accounts made up to 31 March 2015 (26 pages) |
25 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
10 October 2014 | Full accounts made up to 31 March 2014 (25 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (25 pages) |
31 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Appointment of Mr Fraser Ross D'arcy as a director (2 pages) |
7 February 2013 | Appointment of Mr Fraser Ross D'arcy as a director (2 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
21 March 2012 | Secretary's details changed for Andrew David Dewhirst on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Secretary's details changed for Andrew David Dewhirst on 21 March 2012 (1 page) |
21 March 2012 | Director's details changed for Mr Andrew David Dewhirst on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Andrew David Dewhirst on 21 March 2012 (2 pages) |
29 February 2012 | Appointment of Mr Edward Jay Rory Cable as a director (3 pages) |
29 February 2012 | Appointment of Mr Edward Jay Rory Cable as a director (3 pages) |
12 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
12 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
28 April 2011 | Appointment of Michael James Morris as a director (3 pages) |
28 April 2011 | Appointment of Michael James Morris as a director (3 pages) |
23 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
23 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
23 February 2011 | Incorporation (59 pages) |
23 February 2011 | Incorporation (59 pages) |