UKBizDB.co.uk

PEEL HOLDINGS (MEDIA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peel Holdings (media) Limited. The company was founded 18 years ago and was given the registration number 06017996. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1 Old Park Lane, Traffordcity, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PEEL HOLDINGS (MEDIA) LIMITED
Company Number:06017996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director19 December 2023Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director24 February 2023Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director19 April 2007Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director02 November 2021Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Secretary24 January 2007Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary04 December 2006Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director10 March 2015Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director08 November 2020Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director05 November 2007Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director23 November 2016Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director24 January 2007Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director02 November 2021Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director05 December 2018Active
24, Park Road, Hale, United Kingdom, WA15 9NN

Director24 January 2007Active
One Coleman Street, London, United Kingdom, EC2R 5AA

Director10 March 2015Active
10 Snow Hill, London, EC1A 2AL

Director04 December 2006Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director24 January 2007Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director02 November 2021Active
Billown Mansion House, Malew, Ballasalla, IM9 3DL

Director24 January 2007Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director10 March 2015Active
10 Snow Hill, London, EC1A 2AL

Corporate Director04 December 2006Active

People with Significant Control

Ls Project 92 Limited
Notified on:02 November 2021
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Street, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Legal & General Assurance Society Limited
Notified on:29 May 2019
Status:Active
Country of residence:United Kingdom
Address:One Coleman Street, London, United Kingdom, EC2R 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Eves
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Legal & General Capital Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Coleman Street, London, United Kingdom, EC2R 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.