Company NamePiccadilly Properties Limited
DirectorsHarjit Singh Johal and Kulwant Singh Johal
Company StatusActive
Company Number02370767
CategoryPrivate Limited Company
Incorporation Date11 April 1989(35 years ago)
Previous NameRHS (801) Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameKulwant Singh Johal
NationalityBritish
StatusCurrent
Appointed15 January 2001(11 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Clara Drive
Calverley
Pudsey
West Yorkshire
LS28 5QP
Director NameHarjit Singh Johal
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(25 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill View Crowtrees Court
Rawdon
Leeds
West Yorkshire
LS19 6JA
Director NameKulwant Singh Johal
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(25 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Clara Drive Calverley
Pudsey
West Yorkshire
LS28 5QP
Director NameMr Manohar Singh Johal
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 15 January 2001)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressStone View
Micklefield Road, Rawdon
Leeds
West Yorkshire
LS19 6AY
Director NameMokham Singh Johal
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 15 January 2001)
RoleBusinessman
Correspondence Address404 Kings Road
Bradford
West Yorkshire
BD2 1NH
Director NameMr Tarlok Singh Johal
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 15 January 2001)
RoleBusinessman
Correspondence Address413 Kings Road
Wrose
Bradford
West Yorkshire
BD2 1NL
Director NameMr Gurdial Singh Johal
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration22 years, 4 months (resigned 27 August 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Clara Drive
Calverley
Pudsey
West Yorkshire
LS28 5QP
Secretary NameMr Gurdial Singh Johal
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address1180 Bolton Road
Bradford
West Yorkshire
BD2 4HT

Contact

Telephone01274 370902
Telephone regionBradford

Location

Registered Address1 Victoria Court
Bank Square, Morley
Leeds
West Yorkshire
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£92,599
Cash£8,895
Current Liabilities£1,282,393

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

25 August 2011Delivered on: 1 September 2011
Persons entitled: Svenska Handelsbanken Ab

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 to 30 north parade, bradford all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
25 August 2011Delivered on: 1 September 2011
Persons entitled: Svenska Handelsbanken Ab

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings of brearton street bradford all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
25 August 2011Delivered on: 1 September 2011
Persons entitled: Svenska Handelsbanken Ab

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47-51 hustlergate, bradford all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
25 August 2011Delivered on: 1 September 2011
Persons entitled: Svenska Handelsbanken Ab

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The castle, grafton road, bradford all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
30 September 2011Delivered on: 5 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hartley house, 23 stanningley road, leeds t/no WYK646948 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
25 August 2011Delivered on: 1 September 2011
Persons entitled: Svenska Handelsbanken Ab

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 August 2011Delivered on: 1 September 2011
Persons entitled: Svenska Handelsbanken Ab

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rawson hotel, 20 john street, bradford all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
10 November 2006Delivered on: 14 November 2006
Satisfied on: 29 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The castle hotel gratiau road bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 November 2006Delivered on: 4 November 2006
Satisfied on: 29 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 2006Delivered on: 2 February 2006
Satisfied on: 29 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former rawson hotel john street bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 January 2006Delivered on: 2 February 2006
Satisfied on: 29 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parkinsons buildings 47 49 + 51 hustlergate bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 July 2005Delivered on: 16 July 2005
Satisfied on: 29 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of brearton street bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
2 June 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
16 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
10 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 May 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
23 March 2017Registered office address changed from 56 James Street Bradford West Yorkshire BD1 3PZ to 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 56 James Street Bradford West Yorkshire BD1 3PZ to 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE on 23 March 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Director's details changed for Kulwant Singh Johal on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Kulwant Singh Johal on 1 December 2016 (2 pages)
16 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
(6 pages)
16 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
(6 pages)
11 May 2016Sub-division of shares on 30 April 2015 (5 pages)
11 May 2016Sub-division of shares on 30 April 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(6 pages)
9 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Appointment of Kulwant Singh Johal as a director on 27 August 2014 (2 pages)
28 August 2014Appointment of Harjit Singh Johal as a director on 27 August 2014 (2 pages)
28 August 2014Termination of appointment of Gurdial Singh Johal as a director on 27 August 2014 (1 page)
28 August 2014Appointment of Kulwant Singh Johal as a director on 27 August 2014 (2 pages)
28 August 2014Appointment of Harjit Singh Johal as a director on 27 August 2014 (2 pages)
28 August 2014Termination of appointment of Gurdial Singh Johal as a director on 27 August 2014 (1 page)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10
(5 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Return made up to 11/04/09; full list of members (4 pages)
6 May 2009Return made up to 11/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Return made up to 11/04/08; full list of members (4 pages)
21 May 2008Return made up to 11/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Return made up to 11/04/07; full list of members (4 pages)
13 June 2007Return made up to 11/04/07; full list of members (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Return made up to 11/04/06; full list of members (4 pages)
5 January 2007Return made up to 11/04/06; full list of members (4 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Secretary's particulars changed (1 page)
1 July 2005Secretary's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
12 May 2005Return made up to 11/04/05; full list of members (7 pages)
12 May 2005Return made up to 11/04/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 May 2004Return made up to 11/04/04; full list of members (7 pages)
13 May 2004Return made up to 11/04/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 June 2003Return made up to 11/04/03; full list of members (7 pages)
3 June 2003Return made up to 11/04/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 April 2002Return made up to 11/04/02; full list of members (7 pages)
22 April 2002Return made up to 11/04/02; full list of members (7 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
29 June 2001Return made up to 11/04/01; full list of members (8 pages)
29 June 2001Return made up to 11/04/01; full list of members (8 pages)
19 June 2001Ad 15/01/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Ad 15/01/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
23 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
22 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 June 1999Return made up to 11/04/99; no change of members (4 pages)
8 June 1999Return made up to 11/04/99; no change of members (4 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 May 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 May 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 June 1997Director's particulars changed (1 page)
4 June 1997Return made up to 11/04/97; no change of members (4 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 June 1997Director's particulars changed (1 page)
4 June 1997Return made up to 11/04/97; no change of members (4 pages)
4 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 June 1996Full accounts made up to 31 March 1996 (1 page)
17 June 1996Return made up to 11/04/96; no change of members (4 pages)
17 June 1996Return made up to 11/04/96; no change of members (4 pages)
17 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1996Full accounts made up to 31 March 1996 (1 page)
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1995Return made up to 11/04/95; full list of members (6 pages)
23 May 1995Return made up to 11/04/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (9 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
20 November 1989Company name changed rhs (801) LTD.\certificate issued on 21/11/89 (2 pages)
20 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1989Company name changed rhs (801) LTD.\certificate issued on 21/11/89 (2 pages)
20 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 April 1989Incorporation (20 pages)
11 April 1989Incorporation (20 pages)