Company NamePort Salford Developments No.1 Limited
Company StatusActive
Company Number09359372
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 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
Appointed17 December 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 John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(8 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany 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
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 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
Appointed17 December 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
Appointed17 December 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 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

Contact

Websitewww.peel.co.uk

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 CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
1 December 2020Change of details for Port Salford Holdings 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)
11 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
11 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
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)
10 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
11 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
21 May 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
22 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
19 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
12 May 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 May 2017Accounts for a dormant company made up to 31 March 2017 (6 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)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 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)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
20 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
20 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
22 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 22 March 2016 (1 page)
22 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 22 March 2016 (1 page)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(8 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(8 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
9 January 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
9 January 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)