This company is commonly known as Peel House Management Limited. The company was founded 37 years ago and was given the registration number 02085287. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cheviot House, Beaminster Way East, Newcastle Upon Tyne, . This company's SIC code is 98000 - Residents property management.
Name | : | PEEL HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02085287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1986 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Corporate Secretary | 01 December 2015 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER | Director | 26 May 2022 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER | Director | 26 May 2022 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER | Director | 26 May 2022 | Active |
220 Park View, Whitley Bay, Tyne And Wear, NE26 3QR | Secretary | 18 December 1995 | Active |
1 Grove Mansions, 236 Hammersmith Grove, London, W6 7EW | Secretary | - | Active |
11 Peel House, Temple Street, Newcastle, NE1 4BP | Director | 14 May 1997 | Active |
220 Park View, Whitley Bay, Tyne And Wear, NE26 3QR | Director | 17 November 2014 | Active |
Underfell 3 Derwent Crook Drive, Gateshead, NE9 6DQ | Director | 14 May 1997 | Active |
54 Etherstone Avenue, Cochrane Park, Newcastle Upon Tyne, NE7 7JX | Director | - | Active |
30 Peel House, Temple Street, Newcastle, NE1 4BP | Director | 06 December 2004 | Active |
13 Peel House, Temple Street, Newcastle Upon Tyne, NE1 4BP | Director | 14 May 1997 | Active |
1 Grove Mansions, 236 Hammersmith Grove, London, W6 7EW | Director | - | Active |
27 Peel House, Newcastle, Newcastle Upon Tyne, NE1 4BP | Director | - | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER | Director | 27 November 2000 | Active |
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, NE3 2ER | Director | 04 March 2022 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Address | Change registered office address company with date old address new address. | Download |
2015-12-17 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.