UKBizDB.co.uk

PEEL LAMP PROPERTIES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

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
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director30 September 2022Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director31 March 2009Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director01 September 2023Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director13 October 2020Active
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF

Secretary-Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Secretary19 January 2015Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Secretary15 December 1992Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Secretary28 November 2000Active
162 Brynland Avenue, Bishopston, Bristol, BS7 9DY

Director-Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director13 October 2020Active
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

Director06 March 1998Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director04 October 2007Active
Stratton Court, Long Common, Claverley, WV5 7AX

Director15 December 1992Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director15 October 2020Active
Old Brow Farm, Halifax Road Smallbridge, Rochdale, OL16 2RQ

Director23 March 1992Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director23 March 1992Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Director06 March 1998Active
18 Hampton Road, Worcester Park, KT4 8ET

Director-Active
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ

Director01 October 1999Active
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

Director09 April 2021Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director17 December 1999Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Corporate Director17 December 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-10-29Officers

Appoint corporate director company with name date.

Download
2020-10-29Officers

Termination secretary company with name termination date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.