UKBizDB.co.uk

PEELCLOSE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:71-73 Hoghton Street, Southport, Merseyside, PR9 0PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71/73 Hoghton Street, Southport, United Kingdom, PR9 0PR

Director07 December 2018Active
71-73 Hoghton Street, Southport, Merseyside, PR9 0PR

Director10 October 2019Active
71/73 Hoghton Street, Southport, United Kingdom, PR9 0PR

Director10 October 2019Active
71/73 Hoghton Street, Southport, United Kingdom, PR9 0PR

Secretary-Active
71-73 Hoghton Street, Southport, Merseyside, PR9 0PR

Director-Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.