This company is commonly known as Peelclose Properties Limited. The company was founded 52 years ago and was given the registration number 01030502. The firm's registered office is in MERSEYSIDE. You can find them at 71-73 Hoghton Street, Southport, Merseyside, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | PEELCLOSE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01030502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1971 |
End of financial year | : | 29 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-73 Hoghton Street, Southport, Merseyside, PR9 0PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71/73 Hoghton Street, Southport, United Kingdom, PR9 0PR | Director | 07 December 2018 | Active |
71-73 Hoghton Street, Southport, Merseyside, PR9 0PR | Director | 10 October 2019 | Active |
71/73 Hoghton Street, Southport, United Kingdom, PR9 0PR | Director | 10 October 2019 | Active |
71/73 Hoghton Street, Southport, United Kingdom, PR9 0PR | Secretary | - | Active |
71-73 Hoghton Street, Southport, Merseyside, PR9 0PR | Director | - | Active |
Mr Damian Silverbeck | ||
Notified on | : | 14 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | 71-73 Hoghton Street, Merseyside, PR9 0PR |
Nature of control | : |
|
Mr David Alexander Sewell | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | 71-73 Hoghton Street, Merseyside, PR9 0PR |
Nature of control | : |
|
Mr Robert William Thompson | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | 71-73 Hoghton Street, Merseyside, PR9 0PR |
Nature of control | : |
|
Mrs Kay Lisa Cook | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | 71-73 Hoghton Street, Merseyside, PR9 0PR |
Nature of control | : |
|
Mrs Stella Lyn Silverbeck | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71/73 Hoghton Street, Southport, United Kingdom, PR9 0PR |
Nature of control | : |
|
The Executors Of Louis Isaac Silverbeck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71/73, Hoghton Street, Southport, England, PR9 0PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2021-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.