Company NamePeel Pump Properties Limited
DirectorsLyndsay Claire Parker and Phillip Jonathan Parker
Company StatusActive
Company Number10857893
CategoryPrivate Limited Company
Incorporation Date10 July 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lyndsay Claire Parker
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(3 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Woodhey Road
Ramsbottom
Bury
BL0 9RB
Director NameMr Phillip Jonathan Parker
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(3 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address62 Woodhey Road
Ramsbottom
Bury
Lancs
BL0 9RB
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address62 Woodhey Road
Ramsbottom
Bury
BL0 9RB

Location

Registered Address62 Woodhey Road
Ramsbottom
Bury
BL0 9RB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

7 September 2018Delivered on: 20 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 8 8A and 8B longsight road ramsbottom bury.
Outstanding

Filing History

27 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (6 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
28 July 2021Notification of Philip Jonathan Parker as a person with significant control on 1 July 2018 (2 pages)
28 July 2021Change of details for Mrs Lyndsay Claire Parker as a person with significant control on 1 July 2018 (2 pages)
28 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (3 pages)
21 March 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 September 2018Registration of charge 108578930001, created on 7 September 2018 (17 pages)
31 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
30 June 2018Notification of Lyndsay Claire Parker as a person with significant control on 30 June 2018 (2 pages)
11 August 2017Registered office address changed from 4 Clos Gwastir Caerphilly CF83 1TD United Kingdom to 62 Woodhey Road Ramsbottom Bury BL0 9RB on 11 August 2017 (1 page)
11 August 2017Cessation of Rs Legal Services Limited as a person with significant control on 11 August 2017 (1 page)
11 August 2017Appointment of Mr Phillip Jonathan Parker as a director on 1 August 2017 (2 pages)
11 August 2017Termination of appointment of Richard Stuart Hardbattle as a director on 2 August 2017 (1 page)
11 August 2017Appointment of Mrs Lyndsay Claire Parker as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mrs Lyndsay Claire Parker as a director on 1 August 2017 (2 pages)
11 August 2017Registered office address changed from 4 Clos Gwastir Caerphilly CF83 1TD United Kingdom to 62 Woodhey Road Ramsbottom Bury BL0 9RB on 11 August 2017 (1 page)
11 August 2017Appointment of Mr Phillip Jonathan Parker as a director on 1 August 2017 (2 pages)
11 August 2017Cessation of Crs Legal Services Limited as a person with significant control on 2 August 2017 (1 page)
11 August 2017Cessation of Crs Legal Services Limited as a person with significant control on 2 August 2017 (1 page)
11 August 2017Termination of appointment of Richard Stuart Hardbattle as a director on 2 August 2017 (1 page)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)