Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PICASSO PROPERTIES LIMITED
Company Information for

PICASSO PROPERTIES LIMITED

21A KINGLY STREET, LONDON, W1B 5QA,
Company Registration Number
03738978
Private Limited Company
Active

Company Overview

About Picasso Properties Ltd
PICASSO PROPERTIES LIMITED was founded on 1999-03-24 and has its registered office in London. The organisation's status is listed as "Active". Picasso Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PICASSO PROPERTIES LIMITED
 
Legal Registered Office
21A KINGLY STREET
LONDON
W1B 5QA
Other companies in W1B
 
Previous Names
CUBE REAL ESTATE LIMITED28/11/2012
Filing Information
Company Number 03738978
Company ID Number 03738978
Date formed 1999-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 11:22:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICASSO PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PICASSO PROPERTIES LIMITED
The following companies were found which have the same name as PICASSO PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Picasso Properties, LLC 6630 E Heritage Pl S Centennial CO 80111 Good Standing Company formed on the 2013-11-25
Picasso Properties Group LLC 5019 Weston Rd. Casanova VA 20139 Active Company formed on the 2012-09-19
PICASSO PROPERTIES, LLC 630 15TH AVE STE 300 Longmont CO 80501 Administratively Dissolved Company formed on the 2002-09-24
PICASSO PROPERTIES LLC 250 WEST STREET SUITE 700 COLUMBUS OH 43215 Active Company formed on the 2004-09-21
PICASSO PROPERTIES L.L.C. 4330 W DESERT INN STE O LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2001-07-24
PICASSO PROPERTIES PVT LTD 8 INDRANRAYAN ROADSANTACRUZ (W) MUMBAI Maharashtra 400054 ACTIVE Company formed on the 1984-06-05
Picasso Properties Inc. 4565 PICASSO DRIVE VIRGINIA BEACH VA 23456 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2005-08-22
PICASSO PROPERTIES LLC 6408 NW 124TH ST. GAINESVILLE FL 32653 Inactive Company formed on the 2010-04-13
PICASSO PROPERTIES, LLC PO BOX 4280 PALESTINE TX 75802 Forfeited Company formed on the 2008-06-18
PICASSO PROPERTIES LLC Georgia Unknown
PICASSO PROPERTIES INCORPORATED California Unknown
PICASSO PROPERTIES CORPORATION New Jersey Unknown
PICASSO PROPERTIES LLC Georgia Unknown

Company Officers of PICASSO PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STUART LOGGIE
Company Secretary 2017-01-26
JONATHAN MARK EDWARD LAWES
Director 2006-12-15
STUART CAMPBELL LOGGIE
Director 2002-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PATRICK OLIVER
Company Secretary 2003-02-10 2017-01-26
CHRISTOPHER PATRICK OLIVER
Director 1999-03-24 2017-01-26
MICHAEL RONALD RAVENSCROFT
Director 2006-12-15 2009-08-21
ALISON JANE TAYLOR
Company Secretary 1999-03-24 2003-02-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-03-24 1999-03-24
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-03-24 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK EDWARD LAWES ARENA CENTRE (STOCKLEY) LIMITED Director 2011-12-08 CURRENT 2003-02-27 Dissolved 2016-03-15
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (ARLINGTON) LIMITED Director 2008-07-14 CURRENT 2002-09-06 Active - Proposal to Strike off
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2006-12-15 CURRENT 2004-05-19 Dissolved 2015-03-10
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (TT) LIMITED Director 2006-12-15 CURRENT 2005-08-02 Dissolved 2016-02-16
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (ARENA) LIMITED Director 2006-12-15 CURRENT 2003-01-16 Dissolved 2016-08-16
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (PIER) LIMITED Director 2006-12-15 CURRENT 2004-06-30 Dissolved 2017-09-07
JONATHAN MARK EDWARD LAWES PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED Director 2006-12-15 CURRENT 2004-10-11 Active - Proposal to Strike off
JONATHAN MARK EDWARD LAWES CUBE REAL ESTATE LIMITED Director 2006-12-15 CURRENT 2002-05-03 Liquidation
STUART CAMPBELL LOGGIE DUNLUCE PROPERTY ADVISERS LIMITED Director 2017-11-09 CURRENT 2015-11-03 Liquidation
STUART CAMPBELL LOGGIE CUBE ADVISERS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
STUART CAMPBELL LOGGIE CUBE INVESTORS LIMITED Director 2015-04-07 CURRENT 2008-06-13 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE DEVELOPMENTS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 2 LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-02-13
STUART CAMPBELL LOGGIE CLEOPATRAMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-06-19
STUART CAMPBELL LOGGIE PLANTATION WHARF MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1988-09-19 Active
STUART CAMPBELL LOGGIE CUBEMAKER GP LIMITED Director 2008-09-11 CURRENT 2008-07-09 Dissolved 2018-05-22
STUART CAMPBELL LOGGIE PHARAOH ASSET MANAGEMENT LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
STUART CAMPBELL LOGGIE CUBE ASSET MANAGEMENT LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PYRAMID CAPITAL GP LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2016-12-20
STUART CAMPBELL LOGGIE STRUMMER INVESTMENTS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
STUART CAMPBELL LOGGIE CUBE CONSULTING LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE ARENA BUSINESS & CONFERENCE CENTRE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (TT) LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
STUART CAMPBELL LOGGIE CINNAMON (PLANTATION WHARF) LIMITED Director 2005-02-18 CURRENT 2001-06-25 Active
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PIER) LIMITED Director 2004-06-30 CURRENT 2004-06-30 Dissolved 2017-09-07
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE CUBE VENTURES LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE ARENA CENTRE (STOCKLEY) LIMITED Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARENA) LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS 1 LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARLINGTON) LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE LIMITED Director 2002-05-15 CURRENT 2002-05-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19PSC04Change of details for Mr Christopher Patrick Oliver as a person with significant control on 2022-07-19
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-03-26PSC04Change of details for Mr Christopher Patrick Oliver as a person with significant control on 2020-03-23
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-03-26CH01Director's details changed for Mr Stuart Campbell Loggie on 2019-03-26
2019-03-25CH01Director's details changed for Mr Jonathan Mark Edward Lawes on 2019-03-22
2018-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20AAMDAmended account small company full exemption
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-07TM02Termination of appointment of Christopher Patrick Oliver on 2017-01-26
2017-03-07AP03Appointment of Mr Stuart Loggie as company secretary on 2017-01-26
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATRICK OLIVER
2016-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-20AR0124/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-27AR0124/03/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-24AR0124/03/14 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-03-25AR0124/03/13 FULL LIST
2012-11-28RES15CHANGE OF NAME 05/11/2012
2012-11-28CERTNMCOMPANY NAME CHANGED CUBE REAL ESTATE LIMITED CERTIFICATE ISSUED ON 28/11/12
2012-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 10 IVORY HOUSE CLOVE HITCH QUAY PLANTATION WHARF LONDON SW11 3TN UNITED KINGDOM
2012-05-11AR0124/03/12 FULL LIST
2012-03-01RES12VARYING SHARE RIGHTS AND NAMES
2012-03-01RES01ADOPT ARTICLES 09/12/2011
2011-12-30RES14CAPATILASATION OF 2003645 08/12/2011
2011-12-30SH0108/12/11 STATEMENT OF CAPITAL GBP 200
2011-12-30SH0108/12/11 STATEMENT OF CAPITAL GBP 120
2011-12-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0124/03/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0124/03/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RAVENSCROFT
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-29DISS40DISS40 (DISS40(SOAD))
2009-04-28363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-03GAZ1FIRST GAZETTE
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 17 SAVILE ROW LONDON W1S 3PN
2008-05-08363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-01-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-03AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-12-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 43 DOVER STREET MAYFAIR LONDON W1S 4NU
2006-08-03225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-05-09363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-03-30363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-04-07363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-02-28353LOCATION OF REGISTER OF MEMBERS
2003-02-18288bSECRETARY RESIGNED
2003-02-18288aNEW SECRETARY APPOINTED
2002-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-09-03RES12VARYING SHARE RIGHTS AND NAMES
2002-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-12395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS; AMEND
2002-03-29363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PICASSO PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against PICASSO PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SECURITIES 2011-12-19 Outstanding BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2011-12-19 Outstanding BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) (THE “SECURITY AGENT”)
CHARGE OVER SECURITIES 2011-12-19 Outstanding LEHMAN COMMERCIAL PAPER, INC., UK BRANCH (THE LENDER)
CHARGE OVER SECURITIES 2011-12-19 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2011-12-19 Outstanding LEHMAN COMMERCIAL PAPER, INC., UK BRANCH (THE LENDER)
DEBENTURE 2011-12-19 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2006-06-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2002-07-12 Outstanding THE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PICASSO PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PICASSO PROPERTIES LIMITED registering or being granted any patents
Domain Names

PICASSO PROPERTIES LIMITED owns 2 domain names.

cube-realestate.co.uk   cuberealestate.co.uk  

Trademarks
We have not found any records of PICASSO PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICASSO PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PICASSO PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PICASSO PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPICASSO PROPERTIES LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICASSO PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PICASSO PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.