Malew
Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Myles Howard Kitcher |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2024(9 years, 10 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Myles Howard Kitcher |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | www.peel.co.uk/ |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Peel Holdings Land & Property Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
4 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page) |
---|---|
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
30 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages) |
30 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
30 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (64 pages) |
30 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
10 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
1 April 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
11 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
26 May 2021 | Cessation of Christopher Eves as a person with significant control on 29 March 2021 (1 page) |
26 May 2021 | Notification of Ayrshire Power Holdings Limited as a person with significant control on 29 March 2021 (2 pages) |
26 May 2021 | Cessation of Sheila Greenwood as a person with significant control on 29 March 2021 (1 page) |
26 May 2021 | Cessation of John Whittaker as a person with significant control on 29 March 2021 (1 page) |
10 February 2021 | Appointment of Mr Myles Howard Kitcher as a director on 1 February 2021 (2 pages) |
10 December 2020 | Accounts for a small company made up to 31 March 2020 (20 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
6 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Neil Lees on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Neil Lees on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Neil Lees on 5 November 2020 (2 pages) |
5 November 2020 | Secretary's details changed for Mr Neil Lees on 5 November 2020 (1 page) |
5 November 2020 | Director's details changed for Mr John Whittaker on 5 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
9 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
19 November 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
28 August 2019 | Resolutions
|
17 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
3 July 2018 | Change of details for Christopher Eves as a person with significant control on 28 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
12 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
10 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages) |
10 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (8 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (8 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
21 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
21 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
21 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
15 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
18 September 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
18 September 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|