This company is commonly known as Peel Property (cl) Limited. The company was founded 23 years ago and was given the registration number 04012606. 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 PROPERTY (CL) LIMITED |
---|---|---|
Company Number | : | 04012606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2000 |
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 | 15 October 2020 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 28 November 2017 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Secretary | 01 September 2004 | Active |
361 Hanworth Road, Hampton, TW12 3EJ | Secretary | 31 October 2001 | Active |
60j Balfour Road, Ealing, London, W13 9TN | Secretary | 12 June 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 12 June 2000 | Active |
44 Hartswood Road, Stamford Brook, London, W12 9NF | Secretary | 21 November 2002 | Active |
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ | Secretary | 31 March 2004 | Active |
35 Fellows Road, Beeston, NG9 1AQ | Director | 07 November 2001 | Active |
9207 Belmart Road, Potomac, Maryland, United States, | Director | 12 June 2000 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 31 March 2004 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 21 December 2007 | Active |
361 Hanworth Road, Hampton, TW12 3EJ | Director | 31 October 2001 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 17 October 2019 | Active |
11 Walham Grove, London, SW6 1QP | Director | 12 June 2000 | Active |
60j Balfour Road, Ealing, London, W13 9TN | Director | 04 June 2001 | Active |
Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, RH12 4TE | Director | 04 June 2001 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 05 May 2004 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 31 March 2004 | Active |
Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL | Director | 05 May 2004 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 12 June 2000 | Active |
R T Acquisitions (Holdings) 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 | |
---|---|---|---|
2024-03-26 | Gazette | Gazette notice voluntary. | Download |
2024-03-18 | Dissolution | Dissolution application strike off company. | Download |
2023-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-06 | Officers | Appoint person director company with name 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 |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-01-07 | Accounts | Legacy. | Download |
2020-01-07 | Other | Legacy. | Download |
2020-01-07 | Other | Legacy. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.