Company NamePeel Media Development (Residential 2) Limited
Company StatusActive
Company Number10177405
CategoryPrivate Limited Company
Incorporation Date12 May 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Stephen John Wild
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameOliver James Knight
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Michael James Hood
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(7 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed02 November 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Gordon Clark Aitchinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Paul Robertson Stanworth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Gordon Clark Aitchison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameMr Neil Lees
StatusResigned
Appointed12 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameCatherine Laura Mason
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher James Shorrock
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher Martin Jewel-Clark
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2020(4 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Leigh-Anne Louise Sellars
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2023)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Deborah Watt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL

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 Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

11 May 2018Delivered on: 18 May 2018
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
11 May 2018Delivered on: 18 May 2018
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
11 May 2018Delivered on: 17 May 2018
Persons entitled: The Council of the City of Manchester

Classification: A registered charge
Outstanding
11 May 2018Delivered on: 15 May 2018
Persons entitled: The Council of the City of Manchester

Classification: A registered charge
Outstanding
30 March 2017Delivered 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 2017Delivered 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

Filing History

21 December 2023Termination of appointment of Deborah Watt as a director on 15 December 2023 (1 page)
21 December 2023Appointment of Mr Michael James Hood as a director on 19 December 2023 (2 pages)
27 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
27 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages)
27 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (37 pages)
27 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
24 February 2023Appointment of Oliver James Knight as a director on 24 February 2023 (2 pages)
24 February 2023Termination of appointment of Leigh-Anne Louise Sellars as a director on 24 February 2023 (1 page)
21 February 2023Amended audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
30 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (37 pages)
30 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (12 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)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
15 November 2021Appointment of Ms Deborah Watt as a director on 2 November 2021 (2 pages)
15 November 2021Appointment of Mr Stephen John Wild as a director on 2 November 2021 (2 pages)
15 November 2021Appointment of Ls Director Limited as a director on 2 November 2021 (2 pages)
15 November 2021Appointment of Ms Leigh-Anne Louise Sellars as a director on 2 November 2021 (2 pages)
11 November 2021Termination of appointment of Christopher James Shorrock as a director on 2 November 2021 (1 page)
11 November 2021Termination of appointment of Mark Whittaker as a director on 2 November 2021 (1 page)
11 November 2021Termination of appointment of Christopher Martin Jewel-Clark as a director on 2 November 2021 (1 page)
6 November 2021Satisfaction of charge 101774050001 in full (4 pages)
6 November 2021Satisfaction of charge 101774050005 in full (4 pages)
6 November 2021Satisfaction of charge 101774050006 in full (4 pages)
14 October 2021Full accounts made up to 31 March 2021 (21 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
8 January 2021Change of details for Peel Media Development Residential (Holdings) Limited as a person with significant control on 2 November 2020 (2 pages)
16 December 2020Termination of appointment of Gordon Clark Aitchison as a director on 8 November 2020 (1 page)
16 December 2020Director's details changed for Mr Christopher James Shorrock on 2 November 2020 (2 pages)
16 December 2020Appointment of Mr Christopher Martin Jewel-Clark as a director on 8 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Christopher James Shorrock on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr Gordon Clark Aitchison on 3 November 2020 (2 pages)
3 November 2020Registered 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 2020Full accounts made up to 31 March 2020 (21 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
3 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
11 December 2019Full accounts made up to 31 March 2019 (18 pages)
22 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
29 March 2019Satisfaction of charge 101774050003 in full (4 pages)
29 March 2019Satisfaction of charge 101774050002 in full (4 pages)
29 March 2019Satisfaction of charge 101774050004 in full (4 pages)
29 January 2019Termination of appointment of Catherine Laura Mason as a director on 5 December 2018 (1 page)
29 January 2019Appointment of Mr Christopher James Shorrock as a director on 5 December 2018 (2 pages)
10 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
18 May 2018Registration of charge 101774050006, created on 11 May 2018 (29 pages)
18 May 2018Registration of charge 101774050005, created on 11 May 2018 (28 pages)
17 May 2018Registration of charge 101774050004, created on 11 May 2018 (29 pages)
15 May 2018Registration of charge 101774050003, created on 11 May 2018 (31 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
5 April 2017Registration of charge 101774050002, created on 30 March 2017 (58 pages)
5 April 2017Registration of charge 101774050002, created on 30 March 2017 (58 pages)
31 March 2017Registration of charge 101774050001, created on 30 March 2017 (59 pages)
31 March 2017Registration of charge 101774050001, created on 30 March 2017 (59 pages)
23 December 2016Appointment of Catherine Laura Mason as a director on 23 November 2016 (2 pages)
23 December 2016Termination of appointment of Paul Robertson Stanworth as a director on 23 November 2016 (1 page)
23 December 2016Termination of appointment of Paul Robertson Stanworth as a director on 23 November 2016 (1 page)
23 December 2016Appointment of Catherine Laura Mason as a director on 23 November 2016 (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)
5 September 2016Appointment of Gordon Clark Aitchison as a director on 12 May 2016 (2 pages)
5 September 2016Termination of appointment of Gordon Clark Aitchinson as a director on 12 May 2016 (1 page)
5 September 2016Appointment of Gordon Clark Aitchison as a director on 12 May 2016 (2 pages)
5 September 2016Termination of appointment of Gordon Clark Aitchinson as a director on 12 May 2016 (1 page)
2 June 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
2 June 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
12 May 2016Incorporation
Statement of capital on 2016-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)