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, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day 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: 18 May 2018 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
11 May 2018 | Delivered on: 17 May 2018 Persons entitled: The Council of the City of Manchester 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 |
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 development (residential 1) limited and peel media development (residential 2) 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 development (residential 1) limited (company number 10176833) (1) and peel media development (residential 2) limited (company number 10177405) (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 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
27 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages) |
27 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (37 pages) |
27 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
12 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 (12 pages) |
30 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (37 pages) |
30 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages) |
30 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
30 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
15 November 2021 | Appointment of Ms Deborah Watt as a director on 2 November 2021 (2 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) |
11 November 2021 | Termination of appointment of Christopher James Shorrock as a director on 2 November 2021 (1 page) |
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) |
6 November 2021 | Satisfaction of charge 101774050001 in full (4 pages) |
6 November 2021 | Satisfaction of charge 101774050005 in full (4 pages) |
6 November 2021 | Satisfaction of charge 101774050006 in full (4 pages) |
14 October 2021 | Full accounts made up to 31 March 2021 (21 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 | Termination of appointment of Gordon Clark Aitchison as a director on 8 November 2020 (1 page) |
16 December 2020 | Director's details changed for Mr Christopher James Shorrock on 2 November 2020 (2 pages) |
16 December 2020 | Appointment of Mr Christopher Martin Jewel-Clark as a director on 8 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Christopher James Shorrock 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 | 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) |
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 (21 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 (18 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
29 March 2019 | Satisfaction of charge 101774050003 in full (4 pages) |
29 March 2019 | Satisfaction of charge 101774050002 in full (4 pages) |
29 March 2019 | Satisfaction of charge 101774050004 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) |
10 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
18 May 2018 | Registration of charge 101774050006, created on 11 May 2018 (29 pages) |
18 May 2018 | Registration of charge 101774050005, created on 11 May 2018 (28 pages) |
17 May 2018 | Registration of charge 101774050004, created on 11 May 2018 (29 pages) |
15 May 2018 | Registration of charge 101774050003, created on 11 May 2018 (31 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (14 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) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
5 April 2017 | Registration of charge 101774050002, created on 30 March 2017 (58 pages) |
5 April 2017 | Registration of charge 101774050002, created on 30 March 2017 (58 pages) |
31 March 2017 | Registration of charge 101774050001, created on 30 March 2017 (59 pages) |
31 March 2017 | Registration of charge 101774050001, created on 30 March 2017 (59 pages) |
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 | 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 | Termination of appointment of Gordon Clark Aitchinson as a director on 12 May 2016 (1 page) |
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) |
2 June 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
2 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
|