Company NamePeel L&P Investments And Property Limited
Company StatusActive
Company Number09246810
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)
Previous NamePeel Investments And Property Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(8 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(8 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels 7 Bolton Road
Hawkshaw
Bury
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMs Ruth Helen Woodhead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
2 August 2023Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages)
12 May 2023Director's details changed for Mark Whitworth on 3 May 2023 (2 pages)
11 May 2023Appointment of Mark Whitworth as a director on 3 May 2023 (2 pages)
30 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
30 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
30 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (64 pages)
30 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
12 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
5 February 2021Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages)
22 January 2021Full accounts made up to 31 March 2020 (19 pages)
19 January 2021Termination of appointment of Ruth Helen Woodhead as a director on 18 January 2021 (1 page)
1 December 2020Change of details for Peel L&P Holdings (Uk) Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
6 November 2020Director's details changed for Ms Ruth Helen Woodhead on 3 November 2020 (2 pages)
6 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
6 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
3 November 2020Registered 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)
3 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
17 March 2020Appointment of Ms Ruth Helen Woodhead as a director on 17 March 2020 (2 pages)
2 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
(3 pages)
27 February 2020Change of details for Peel Holdings Land and Property (Uk) Limited as a person with significant control on 26 February 2020 (2 pages)
9 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
3 January 2020Full accounts made up to 31 March 2019 (19 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
21 December 2018Full accounts made up to 31 March 2018 (20 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
22 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (20 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
7 July 2017Notification of Peel Holdings Land and Property (Uk) Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Peel Holdings Land and Property (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 March 2016 (18 pages)
6 July 2016Full accounts made up to 31 March 2016 (18 pages)
15 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
15 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
15 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
15 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
23 March 2016Registered 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 2016Registered 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)
22 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
22 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
22 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2015 (19 pages)
22 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2015 (19 pages)
22 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2015 (19 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2015
(8 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2015
(8 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2015
(8 pages)
14 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
14 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
14 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
9 January 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
9 January 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
23 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
10 November 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
10 November 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(27 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(27 pages)