Company NamePeel L&P Retail Developments Limited
Company StatusActive
Company Number11215084
CategoryPrivate Limited Company
Incorporation Date20 February 2018(6 years, 1 month ago)
Previous NamePeel Retail Developments Limited

Business Activity

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

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(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
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(3 months, 3 weeks 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 February 2021(2 years, 11 months after company formation)
Appointment Duration3 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 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(5 years, 2 months after company formation)
Appointment Duration11 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(5 years, 5 months after company formation)
Appointment Duration8 months
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
Appointed20 February 2018(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
Appointed20 February 2018(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
Appointed20 February 2018(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
Appointed20 February 2018(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 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

31 March 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered on: 30 October 2019
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Outstanding
9 October 2018Delivered on: 9 October 2018
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Outstanding
2 August 2018Delivered 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 2018Delivered 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 2018Delivered 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 2020Delivered on: 1 July 2020
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 31 July 2018
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

22 February 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
5 February 2021Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages)
7 January 2021Change of details for Peel L&P Real Estate (Properties) Limited as a person with significant control on 2 November 2020 (2 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 director on 15 October 2020 (1 page)
11 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
6 November 2020Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages)
6 November 2020Director's details changed for Mr John Whittaker 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)
24 October 2020Full accounts made up to 31 March 2020 (24 pages)
1 July 2020Registration of charge 112150840010, created on 30 June 2020 (29 pages)
7 April 2020Registration of charge 112150840009, created on 31 March 2020 (37 pages)
3 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
27 March 2020Change of details for Peel L&P Real Estate (Properties) Limited as a person with significant control on 23 March 2020 (2 pages)
26 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-23
(3 pages)
26 March 2020Change of details for Peel Real Estate (Properties) Limited as a person with significant control on 23 March 2020 (2 pages)
13 March 2020Registration of charge 112150840008, created on 12 March 2020 (16 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (3 pages)
9 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
13 December 2019Registration of charge 112150840007, created on 9 December 2019 (35 pages)
30 October 2019Registration of charge 112150840006, created on 29 October 2019 (29 pages)
26 October 2019Full accounts made up to 31 March 2019 (21 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
9 October 2018Registration of charge 112150840005, created on 9 October 2018 (29 pages)
7 August 2018Registration of charge 112150840004, created on 2 August 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(36 pages)
2 August 2018Registration of charge 112150840003, created on 1 August 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(8 pages)
2 August 2018Registration of charge 112150840002, created on 27 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(36 pages)
31 July 2018Registration of charge 112150840001, created on 27 July 2018 (47 pages)
13 June 2018Appointment of Mr Mark Whittaker as a director on 13 June 2018 (2 pages)
20 March 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
20 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-20
  • GBP 1
(27 pages)
20 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-20
  • GBP 1
(27 pages)