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 17 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
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
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
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 (1 year 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-11-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type group.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts amended with accounts type group.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type group.

Download
2022-05-04Incorporation

Memorandum articles.

Download
2022-03-28Capital

Capital name of class of shares.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-23Capital

Capital allotment shares.

Download
2022-03-23Capital

Capital allotment shares.

Download
2022-03-23Capital

Capital allotment shares.

Download
2022-03-23Capital

Capital name of class of shares.

Download
2022-03-23Capital

Capital cancellation shares.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.