Traffordcity
Manchester
M41 7HA
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 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 Philip Michael Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
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(4 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 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 | 06 August 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 James Whittaker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 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 | 06 August 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 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
20 May 2022 | Delivered on: 24 May 2022 Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties Classification: A registered charge Outstanding |
---|---|
24 February 2022 | Delivered on: 2 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
24 February 2022 | Delivered on: 28 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land to the west of scotforth road, lancaster forming part of title number LA693538 and comprised in a transfer of part dated 25 february 2022 between (1) peel L&P investments (intermediate) limited and (2) northstone development limited. Outstanding |
21 January 2022 | Delivered on: 23 January 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold land off jacks wood avenue to be phase 2C, 3, and 4 rossfield park, ellesmere port forming the whole of title numbers CH623470 and CH695596 and part of title number CH533530 in a form TP1 dated 22 december 2021 and made between (1) peel L&P developments limited, (2) peel L&P investments (north) limited, and (3) northstone development limited. Outstanding |
21 October 2021 | Delivered on: 29 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold land at garnet fold farm, st helens road, bolton shown edged red on the plan. Pending allocation of new title number, part of the land currently registered with title numbers MAN200343 and GM915314. Outstanding |
1 May 2020 | Delivered on: 7 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
1 May 2020 | Delivered on: 5 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold land known as land at wheatley lane road, barrowford, being part of the land registered with title number LA631427 and shown edged red on the plan in the charging document. Outstanding |
17 June 2019 | Delivered on: 19 June 2019 Persons entitled: Hsbc UK Bank PLC (As Lender) Classification: A registered charge Outstanding |
17 June 2019 | Delivered on: 19 June 2019 Persons entitled: Hsbc UK Bank PLC (As Lender) Classification: A registered charge Particulars: The freehold property known as land at the east side of bolton road, westhoughton, bolton registered at the land registry under title number MAN242432. For additional properties please refer to part 1 (registered land) of schedule 1 (the property) of the attached deed. Outstanding |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Appointment of Mr Matthew Colton as a director on 2 August 2023 (2 pages) |
12 May 2023 | Director's details changed for Mark Whitworth on 3 May 2023 (2 pages) |
11 May 2023 | Appointment of Mark Whitworth as a director on 3 May 2023 (2 pages) |
25 October 2022 | Accounts for a small company made up to 31 March 2022 (20 pages) |
5 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
10 June 2022 | Satisfaction of charge 115013410001 in full (4 pages) |
10 June 2022 | Satisfaction of charge 115013410007 in full (4 pages) |
10 June 2022 | Satisfaction of charge 115013410002 in full (4 pages) |
10 June 2022 | Satisfaction of charge 115013410003 in full (4 pages) |
10 June 2022 | Satisfaction of charge 115013410006 in full (4 pages) |
10 June 2022 | Satisfaction of charge 115013410005 in full (4 pages) |
10 June 2022 | Satisfaction of charge 115013410004 in full (4 pages) |
24 May 2022 | Registration of charge 115013410009, created on 20 May 2022 (52 pages) |
2 March 2022 | Registration of charge 115013410008, created on 24 February 2022 (20 pages) |
28 February 2022 | Registration of charge 115013410007, created on 24 February 2022 (19 pages) |
23 January 2022 | Registration of charge 115013410006, created on 21 January 2022 (20 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (20 pages) |
29 October 2021 | Registration of charge 115013410005, created on 21 October 2021 (40 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
2 August 2021 | Director's details changed for Mr Philip Michael Wilson on 2 November 2020 (2 pages) |
22 January 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
17 December 2020 | Change of details for Northstone Development Holdings Limited as a person with significant control on 2 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
10 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
6 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 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) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
7 May 2020 | Registration of charge 115013410004, created on 1 May 2020 (20 pages) |
5 May 2020 | Registration of charge 115013410003, created on 1 May 2020 (42 pages) |
26 October 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with updates (5 pages) |
2 July 2019 | Resolutions
|
2 July 2019 | Memorandum and Articles of Association (17 pages) |
19 June 2019 | Registration of charge 115013410001, created on 17 June 2019 (43 pages) |
19 June 2019 | Registration of charge 115013410002, created on 17 June 2019 (59 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
29 April 2019 | Resolutions
|
17 April 2019 | Appointment of Mr Philip Michael Wilson as a director on 3 April 2019 (2 pages) |
19 December 2018 | Change of details for Peel Homes (Uk) Hold Co Limited as a person with significant control on 19 December 2018 (2 pages) |
19 December 2018 | Resolutions
|
16 August 2018 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
6 August 2018 | Incorporation
Statement of capital on 2018-08-06
|