This company is commonly known as Peel Lamp Properties Limited. The company was founded 35 years ago and was given the registration number 02264045. 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 74990 - Non-trading company.
Name | : | PEEL LAMP PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02264045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 30 September 2022 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 31 March 2009 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 01 September 2023 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 13 October 2020 | Active |
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF | Secretary | - | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Secretary | 19 January 2015 | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Secretary | 15 December 1992 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Secretary | 28 November 2000 | Active |
162 Brynland Avenue, Bishopston, Bristol, BS7 9DY | Director | - | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 13 October 2020 | Active |
Ashtrees Little Hyde Lane, Fryerning, Ingatestone, CM4 0HJ | Director | - | Active |
Rosehaugh Estates Plc 17 Welbeck Street, London, W1M 7PF | Director | - | Active |
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT | Director | 06 March 1998 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 04 October 2007 | Active |
Stratton Court, Long Common, Claverley, WV5 7AX | Director | 15 December 1992 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 15 October 2020 | Active |
Old Brow Farm, Halifax Road Smallbridge, Rochdale, OL16 2RQ | Director | 23 March 1992 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 23 March 1992 | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Director | 06 March 1998 | Active |
18 Hampton Road, Worcester Park, KT4 8ET | Director | - | Active |
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ | Director | 01 October 1999 | Active |
5 Tideway Wharf, 151 Mortlake High Street, London, SW14 8SW | Director | - | Active |
Crookbarrow Farm House, Whittington, Worcester, WR5 2RW | Director | - | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 09 April 2021 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 17 December 1999 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 17 December 1999 | Active |
Tarmac Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Portland House, Bickenhill Lane, Birmingham, United Kingdom, B37 7BQ |
Nature of control | : |
|
Peel L&P Investments (South) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Venus Building, 1 Old Park Lane, Manchester, United Kingdom, M41 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Officers | Appoint corporate director company with name date. | Download |
2020-10-29 | Officers | Termination secretary company with name termination date. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.