Traffordcity
Manchester
M41 7HA
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion Ballasalla Malew Isle Of Man IM9 3DL |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr James Whittaker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(5 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(5 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(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 John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(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 | 20 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
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 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
31 March 2020 | Delivered on: 7 April 2020 Persons entitled: Natwest Markets PLC as Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: Leasehold land known as plot C42, calder business park, denby dale road, wakefield, forming part of land registered at the land registry with title numbers WYK607822 and WYK397538. Outstanding |
---|---|
12 March 2020 | Delivered on: 13 March 2020 Persons entitled: Natwest Markets PLC (SC090312) Classification: A registered charge Particulars: All and whole the tenant's interest under a lease between peel land and property investments PLC and the company dated 25 june 2018 of those subjects comprising 0.5 hectares or thereby at straiton retail park, edinburgh in the county of midlothian as more particularly described in the instrument. Outstanding |
9 December 2019 | Delivered on: 13 December 2019 Persons entitled: Natwest Markets PLC Classification: A registered charge Particulars: Freehold land and buildings known as the soccer dome, trafford way, dumplington, manchester M17 8DD and land on the south side of trafford way, dumplington registered at the land registry with title numbers GM928868 and MAN315515. Outstanding |
29 October 2019 | Delivered on: 30 October 2019 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Outstanding |
9 October 2018 | Delivered on: 9 October 2018 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Outstanding |
2 August 2018 | Delivered on: 7 August 2018 Persons entitled: Natwest Markets PLC (As Security Agent) Classification: A registered charge Particulars: Leasehold land and buildings forming part of gloucester retail park, st ann way, gloucester GL1 5SF and shown edged red on plan 1. Outstanding |
1 August 2018 | Delivered on: 2 August 2018 Persons entitled: Natwest Markets PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest under a lease between peel land and property investments PLC and the company dated 25 june 2018 of those subjects comprising 0.5 hectares or thereby at straiton retail park, edinburgh in the county of midlothian, as more particularly described in the instrument. Outstanding |
27 July 2018 | Delivered on: 2 August 2018 Persons entitled: Natwest Markets PLC (As Security Agent) Classification: A registered charge Particulars: Freehold land on the west side of barton road, urmston, manchester registered at the land registry with title number MAN8353 and shown edged red on the plan attached hereto. Outstanding |
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Outstanding |
22 February 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
---|---|
5 February 2021 | Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages) |
7 January 2021 | Change of details for Peel L&P Real Estate (Properties) Limited as a person with significant control on 2 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
11 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
6 November 2020 | Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr John Whittaker on 5 November 2020 (2 pages) |
3 November 2020 | Registered 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) |
24 October 2020 | Full accounts made up to 31 March 2020 (24 pages) |
1 July 2020 | Registration of charge 112150840010, created on 30 June 2020 (29 pages) |
7 April 2020 | Registration of charge 112150840009, created on 31 March 2020 (37 pages) |
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages) |
27 March 2020 | Change of details for Peel L&P Real Estate (Properties) Limited as a person with significant control on 23 March 2020 (2 pages) |
26 March 2020 | Resolutions
|
26 March 2020 | Change of details for Peel Real Estate (Properties) Limited as a person with significant control on 23 March 2020 (2 pages) |
13 March 2020 | Registration of charge 112150840008, created on 12 March 2020 (16 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (3 pages) |
9 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
13 December 2019 | Registration of charge 112150840007, created on 9 December 2019 (35 pages) |
30 October 2019 | Registration of charge 112150840006, created on 29 October 2019 (29 pages) |
26 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
9 October 2018 | Registration of charge 112150840005, created on 9 October 2018 (29 pages) |
7 August 2018 | Registration of charge 112150840004, created on 2 August 2018
|
2 August 2018 | Registration of charge 112150840003, created on 1 August 2018
|
2 August 2018 | Registration of charge 112150840002, created on 27 July 2018
|
31 July 2018 | Registration of charge 112150840001, created on 27 July 2018 (47 pages) |
13 June 2018 | Appointment of Mr Mark Whittaker as a director on 13 June 2018 (2 pages) |
20 March 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
20 February 2018 | Incorporation
Statement of capital on 2018-02-20
|
20 February 2018 | Incorporation
Statement of capital on 2018-02-20
|