Company NamePeel L&P Group Finance Limited
Company StatusActive
Company Number10784527
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 11 months ago)
Previous NamePeel Land And Property Group Finance Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

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 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 NameMs Ruth Helen Woodhead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
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 Duration12 months
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 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
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 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
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

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 CategorySmall
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)

Charges

28 July 2022Delivered on: 28 July 2022
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
17 June 2019Delivered on: 19 June 2019
Persons entitled: Hsbc UK Bank PLC (As Lender)

Classification: A registered charge
Outstanding

Filing History

2 August 2023Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages)
30 June 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 2
(3 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)
22 April 2023Amended accounts for a small company made up to 31 March 2022 (16 pages)
15 April 2023Amended accounts for a small company made up to 31 March 2022 (16 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (16 pages)
28 July 2022Registration of charge 107845270002, created on 28 July 2022 (22 pages)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
1 April 2022Accounts for a small company made up to 31 March 2021 (17 pages)
15 July 2021Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021 (2 pages)
25 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
24 May 2021Director's details changed for Ms Ruth Helen Woodhead on 2 November 2020 (2 pages)
19 December 2020Full accounts made up to 31 March 2020 (21 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)
6 November 2020Director's details changed for Mr John Whittaker on 6 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)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
20 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-20
(3 pages)
17 March 2020Appointment of Ms Ruth Helen Woodhead as a director on 17 March 2020 (2 pages)
9 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
3 January 2020Full accounts made up to 31 March 2019 (21 pages)
19 June 2019Registration of charge 107845270001, created on 17 June 2019 (27 pages)
4 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (19 pages)
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)