Picador Properties Ltd GRANTHAM


Founded in 2017, Picador Properties, classified under reg no. 10592205 is an active company. Currently registered at 10 Chestnut Grove NG33 5PE, Grantham the company has been in the business for seven years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has 2 directors, namely Adrian T., Robert T.. Of them, Adrian T., Robert T. have been with the company the longest, being appointed on 31 January 2017. As of 23 May 2024, there was 1 ex director - Hazel T.. There were no ex secretaries.

Picador Properties Ltd Address / Contact

Office Address 10 Chestnut Grove
Office Address2 Colsterworth
Town Grantham
Post code NG33 5PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10592205
Date of Incorporation Tue, 31st Jan 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Adrian T.

Position: Director

Appointed: 31 January 2017

Robert T.

Position: Director

Appointed: 31 January 2017

Hazel T.

Position: Director

Appointed: 31 January 2017

Resigned: 31 May 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Hazel T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Adrian T., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hazel T.

Notified on 2 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert T.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Adrian T.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Hazel T.

Notified on 31 January 2017
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets8 1128 8396 66843 259153 45883 878
Net Assets Liabilities8 8425 7398 18768 172153 838176 195
Cash Bank On Hand5 517     
Debtors2 595     
Other Debtors2 595     
Property Plant Equipment6 005     
Other
Description Principal Activities    68 10068 100
Version Production Software 111  
Average Number Employees During Period2  33 
Creditors22 95923 05222 59025 2269 4857 661
Fixed Assets6 0058 4747 73550 13948 605106 799
Net Current Assets Liabilities-14 84714 21415 92236 319143 97376 217
Provisions For Liabilities Balance Sheet Subtotal   18 28638 7406 821
Total Assets Less Current Liabilities-8 8425 7398 18786 458192 578183 016
Accumulated Depreciation Impairment Property Plant Equipment1 299     
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 396     
Increase From Depreciation Charge For Year Property Plant Equipment1 299     
Number Shares Issued Fully Paid3     
Other Creditors22 959     
Par Value Share3     
Property Plant Equipment Gross Cost7 304     
Total Additions Including From Business Combinations Property Plant Equipment7 304     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 2024-02-02
filed on: 2nd, February 2024
Free Download (2 pages)

Company search

Advertisements