Piccadilly Properties Limited LEEDS


Founded in 1989, Piccadilly Properties, classified under reg no. 02370767 is an active company. Currently registered at 1 Victoria Court LS27 9SE, Leeds the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Harjit J. and Kulwant J.. In addition one secretary - Kulwant J. - is with the firm. As of 18 April 2024, there were 4 ex directors - Gurdial J., Manohar J. and others listed below. There were no ex secretaries.

Piccadilly Properties Limited Address / Contact

Office Address 1 Victoria Court
Office Address2 Bank Square, Morley
Town Leeds
Post code LS27 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02370767
Date of Incorporation Tue, 11th Apr 1989
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Harjit J.

Position: Director

Appointed: 27 August 2014

Kulwant J.

Position: Director

Appointed: 27 August 2014

Kulwant J.

Position: Secretary

Appointed: 15 January 2001

Gurdial J.

Position: Secretary

Resigned: 15 January 2001

Gurdial J.

Position: Director

Appointed: 11 April 1992

Resigned: 27 August 2014

Manohar J.

Position: Director

Appointed: 11 April 1992

Resigned: 15 January 2001

Mokham J.

Position: Director

Appointed: 11 April 1992

Resigned: 15 January 2001

Tarlok J.

Position: Director

Appointed: 11 April 1992

Resigned: 15 January 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Harjit J. This PSC has significiant influence or control over this company,. Another one in the PSC register is Kulwant J. This PSC has significiant influence or control over the company,.

Harjit J.

Notified on 12 April 2016
Nature of control: significiant influence or control

Kulwant J.

Notified on 12 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 06975 38425 61528 400 13 705
Current Assets708 900752 629741 222783 691740 251705 118
Debtors39 27158 68597 047136 731121 69172 853
Net Assets Liabilities305 203426 770507 977708 5921 400 9411 548 817
Other Debtors17 57818 68531 552107 008100 50966 000
Property Plant Equipment2 246 0002 552 6252 559 1972 748 9773 603 6083 638 000
Total Inventories618 560618 560618 560618 560618 560618 560
Other
Accumulated Depreciation Impairment Property Plant Equipment42 00063 87564 53165 02365 39263 000
Additions Other Than Through Business Combinations Investment Property Fair Value Model    186 176 
Additions Other Than Through Business Combinations Property Plant Equipment    186 176111 363
Amounts Owed By Group Undertakings Participating Interests   103 482100 223 
Amounts Owed To Group Undertakings Participating Interests   166 941174 724 
Average Number Employees During Period2222-2-2
Bank Borrowings Overdrafts55 00026 42089 05098 425122 585111 475
Corporation Tax Payable 10 44719 22930 726  
Creditors1 697 4921 697 5881 750 6501 834 8591 915 5721 873 554
Depreciation Rate Used For Property Plant Equipment  2525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 392
Disposals Property Plant Equipment     78 500
Fixed Assets2 246 0002 552 6252 559 1972 748 977  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    668 824 
Increase From Depreciation Charge For Year Property Plant Equipment 21 875656492369 
Investment Property Fair Value Model    3 602 500 
Net Current Assets Liabilities-988 592-944 959-1 009 428-1 051 168-1 175 321-1 168 436
Other Creditors1 630 9591 657 6861 639 3361 688 6571 766 7261 729 172
Other Taxation Social Security Payable7572 3862 0424 452  
Par Value Share 111  
Property Plant Equipment Gross Cost2 288 0002 616 5002 623 7282 814 0003 669 0003 701 000
Taxation Social Security Payable   35 17816 62219 479
Total Additions Including From Business Combinations Property Plant Equipment  7 22880 222  
Total Assets Less Current Liabilities1 257 4081 607 6661 549 7691 697 809  
Total Increase Decrease From Revaluations Property Plant Equipment 52 391 110 050668 824-863
Trade Creditors Trade Payables10 77664999312 5999 63913 428
Trade Debtors Trade Receivables21 69340 00065 49529 72321 1826 853

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (9 pages)

Company search

Advertisements