Picton Properties Ltd is a private limited company situated at 4 Willow Street, Cleckheaton BD19 4EL. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2020-07-24, this 3-year-old company is run by 1 director. Director Muhammad Z., appointed on 01 January 2022. The company is officially categorised as "residents property management" (Standard Industrial Classification: 98000), "other letting and operating of own or leased real estate" (SIC code: 68209), "buying and selling of own real estate" (SIC code: 68100). The latest confirmation statement was sent on 2022-10-18 and the deadline for the following filing is 2023-11-01. Furthermore, the accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.
Picton Properties Ltd Address / Contact
Office Address
4 Willow Street
Town
Cleckheaton
Post code
BD19 4EL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12767811
Date of Incorporation
Fri, 24th Jul 2020
Industry
Residents property management
Industry
Other letting and operating of own or leased real estate
Final Gazette dissolved via compulsory strike-off
filed on: 26th, March 2024
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, March 2024
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
gazette
Free Download
(1 page)
AA
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 1st, June 2023
accounts
Free Download
(8 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2023
gazette
Free Download
(1 page)
AP01
On Sat, 1st Jan 2022 new director was appointed.
filed on: 2nd, March 2023
officers
Free Download
(2 pages)
AD01
Change of registered address from 76 Lumb Lane Bradford BD8 7QZ England on Thu, 2nd Mar 2023 to 4 Willow Street Cleckheaton BD19 4EL
filed on: 2nd, March 2023
address
Free Download
(1 page)
CS01
Confirmation statement with updates Tue, 18th Oct 2022
filed on: 2nd, March 2023
confirmation statement
Free Download
(4 pages)
TM01
Director's appointment terminated on Sat, 1st Jan 2022
filed on: 2nd, March 2023
officers
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Mon, 18th Oct 2021
filed on: 18th, October 2021
confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates Fri, 23rd Jul 2021
filed on: 28th, September 2021
confirmation statement
Free Download
(4 pages)
NEWINC
Certificate of incorporation
filed on: 24th, July 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.