Company NamePeel L&P Group Management Limited
Company StatusActive
Company Number10784455
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 11 months ago)
Previous NamePeel Land And Property Group Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(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
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Myles Howard Kitcher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months
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 August 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months
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 August 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months
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
Appointed01 August 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months
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
StatusCurrent
Appointed01 August 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Philip Michael Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
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(5 years, 11 months after company formation)
Appointment Duration11 months, 4 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(6 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(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
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMs Louise Helen Morrissey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr David Muir Miller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr David Jonathan Glover
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL

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 CategoryFull
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

2 August 2023Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 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)
27 February 2023Full accounts made up to 31 March 2022 (32 pages)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 31 March 2021 (33 pages)
15 July 2021Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021 (2 pages)
24 May 2021Director's details changed for Mr Stephen John Wild on 2 November 2020 (2 pages)
24 May 2021Director's details changed for Mr Mark Whittaker on 2 November 2020 (2 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
24 May 2021Director's details changed for Mr James Whittaker on 2 November 2020 (2 pages)
24 May 2021Director's details changed for Mr John Peter Whittaker on 2 November 2020 (2 pages)
8 April 2021Full accounts made up to 31 March 2020 (31 pages)
18 February 2021Appointment of Mr Philip Michael Wilson as a director on 1 February 2021 (2 pages)
11 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
11 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr Myles Howard Kitcher on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 5 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)
2 June 2020Termination of appointment of David Muir Miller as a director on 1 June 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
3 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (24 pages)
3 January 2020Termination of appointment of David Jonathan Glover as a director on 20 December 2019 (1 page)
19 December 2019Termination of appointment of Louise Helen Morrissey as a director on 18 December 2019 (1 page)
30 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
21 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
(3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
7 August 2018Appointment of Mr Stephen John Wild as a director on 1 August 2018 (2 pages)
3 August 2018Appointment of Mr David Jonathan Glover as a director on 1 August 2018 (2 pages)
3 August 2018Appointment of Myles Howard Kitcher as a director on 1 August 2018 (2 pages)
3 August 2018Appointment of Mr John Peter Whittaker as a director on 1 August 2018 (2 pages)
3 August 2018Appointment of Mr David Muir Miller as a director on 1 August 2018 (2 pages)
3 August 2018Appointment of Mr James Whittaker as a director on 1 August 2018 (2 pages)
3 August 2018Appointment of Ms Louise Helen Morrissey as a director on 1 August 2018 (2 pages)
3 August 2018Appointment of Mr Mark Whittaker as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of Peter John Hosker as a director on 1 August 2018 (1 page)
3 July 2018Change of details for Mr Christopher Eves as a person with significant control on 28 June 2018 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
12 July 2017Change of details for Mr John Whittaker as a person with significant control on 23 May 2017 (2 pages)
12 July 2017Change of details for Mr John Whittaker as a person with significant control on 23 May 2017 (2 pages)
2 June 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
2 June 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 1
(31 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 1
(31 pages)