Traffordcity
Manchester
M41 7HA
Director Name | Mr Stephen John Wild |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Oliver James Knight |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Michael James Hood |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Gordon Clark Aitchinson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Paul Robertson Stanworth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Gordon Clark Aitchison |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(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 Mark Whittaker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(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 | 12 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Catherine Laura Mason |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher James Shorrock |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher Martin Jewel-Clark |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2020(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ms Leigh-Anne Louise Sellars |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2023) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ms Deborah Watt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
11 May 2018 | Delivered on: 18 May 2018 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
---|---|
11 May 2018 | Delivered on: 15 May 2018 Persons entitled: The Council of the City of Manchester Classification: A registered charge Outstanding |
9 October 2017 | Delivered on: 11 October 2017 Persons entitled: The Council of the City of Manchester Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging instrument directly. Outstanding |
9 October 2017 | Delivered on: 10 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Fixed charge. Outstanding |
30 March 2017 | Delivered on: 5 April 2017 Persons entitled: The Council of the City of Manchester Classification: A registered charge Particulars: The property to be demised by a lease made on or about the date of the instrument between peel media limited and peel media development (residential 1) limited. Outstanding |
30 March 2017 | Delivered on: 31 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The property to be demised by a lease made on or about 30 march 2017 between peel media limited (company number 5998345) (1) and peel media development (residential 1) limited (company number 10176833) (2). Outstanding |
21 December 2023 | Termination of appointment of Deborah Watt as a director on 15 December 2023 (1 page) |
---|---|
21 December 2023 | Appointment of Mr Michael James Hood as a director on 19 December 2023 (2 pages) |
27 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
27 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
27 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (37 pages) |
27 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
24 February 2023 | Appointment of Oliver James Knight as a director on 24 February 2023 (2 pages) |
24 February 2023 | Termination of appointment of Leigh-Anne Louise Sellars as a director on 24 February 2023 (1 page) |
21 February 2023 | Amended audit exemption subsidiary accounts made up to 31 March 2022 (11 pages) |
30 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
30 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages) |
30 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
30 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (37 pages) |
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
15 November 2021 | Appointment of Mr Stephen John Wild as a director on 2 November 2021 (2 pages) |
15 November 2021 | Appointment of Ls Director Limited as a director on 2 November 2021 (2 pages) |
15 November 2021 | Appointment of Ms Leigh-Anne Louise Sellars as a director on 2 November 2021 (2 pages) |
15 November 2021 | Appointment of Ms Deborah Watt as a director on 2 November 2021 (2 pages) |
11 November 2021 | Termination of appointment of Mark Whittaker as a director on 2 November 2021 (1 page) |
11 November 2021 | Termination of appointment of Christopher Martin Jewel-Clark as a director on 2 November 2021 (1 page) |
11 November 2021 | Termination of appointment of Christopher James Shorrock as a director on 2 November 2021 (1 page) |
6 November 2021 | Satisfaction of charge 101768330003 in full (4 pages) |
6 November 2021 | Satisfaction of charge 101768330001 in full (4 pages) |
6 November 2021 | Satisfaction of charge 101768330006 in full (4 pages) |
14 October 2021 | Full accounts made up to 31 March 2021 (22 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
8 January 2021 | Change of details for Peel Media Development Residential (Holdings) Limited as a person with significant control on 2 November 2020 (2 pages) |
16 December 2020 | Director's details changed for Mr Christopher James Shorrock on 2 November 2020 (2 pages) |
16 December 2020 | Termination of appointment of Gordon Clark Aitchison as a director on 8 November 2020 (1 page) |
16 December 2020 | Appointment of Mr Christopher Martin Jewel-Clark as a director on 8 November 2020 (2 pages) |
5 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 Gordon Clark Aitchison on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Christopher James Shorrock on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
12 October 2020 | Full accounts made up to 31 March 2020 (22 pages) |
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
29 March 2019 | Satisfaction of charge 101768330005 in full (4 pages) |
29 March 2019 | Satisfaction of charge 101768330002 in full (4 pages) |
29 March 2019 | Satisfaction of charge 101768330004 in full (4 pages) |
29 January 2019 | Termination of appointment of Catherine Laura Mason as a director on 5 December 2018 (1 page) |
29 January 2019 | Appointment of Mr Christopher James Shorrock as a director on 5 December 2018 (2 pages) |
11 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
18 May 2018 | Registration of charge 101768330006, created on 11 May 2018 (29 pages) |
15 May 2018 | Registration of charge 101768330005, created on 11 May 2018 (31 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
11 October 2017 | Registration of charge 101768330004, created on 9 October 2017 (31 pages) |
11 October 2017 | Registration of charge 101768330004, created on 9 October 2017 (31 pages) |
10 October 2017 | Registration of charge 101768330003, created on 9 October 2017 (27 pages) |
10 October 2017 | Registration of charge 101768330003, created on 9 October 2017 (27 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
5 April 2017 | Registration of charge 101768330002, created on 30 March 2017 (61 pages) |
5 April 2017 | Registration of charge 101768330002, created on 30 March 2017 (61 pages) |
31 March 2017 | Registration of charge 101768330001, created on 30 March 2017 (59 pages) |
31 March 2017 | Registration of charge 101768330001, created on 30 March 2017 (59 pages) |
23 December 2016 | Termination of appointment of Paul Robertson Stanworth as a director on 23 November 2016 (1 page) |
23 December 2016 | Appointment of Catherine Laura Mason as a director on 23 November 2016 (2 pages) |
23 December 2016 | Termination of appointment of Paul Robertson Stanworth as a director on 23 November 2016 (1 page) |
23 December 2016 | Appointment of Catherine Laura Mason as a director on 23 November 2016 (2 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) |
5 September 2016 | Appointment of Gordon Clark Aitchison as a director on 12 May 2016 (2 pages) |
5 September 2016 | Appointment of Gordon Clark Aitchison as a director on 12 May 2016 (2 pages) |
5 September 2016 | Termination of appointment of Gordon Clark Aitchinson as a director on 12 May 2016 (1 page) |
5 September 2016 | Termination of appointment of Gordon Clark Aitchinson as a director on 12 May 2016 (1 page) |
3 June 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
3 June 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
12 May 2016 | Incorporation
Statement of capital on 2016-05-12
|
12 May 2016 | Incorporation
Statement of capital on 2016-05-12
|