PEEL COURT (FALLOWFIELD) MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 1JA

Company number 05749812
Status Active
Incorporation Date 21 March 2006
Company Type Private Limited Company
Address URBANBUBBLE, SEVENDALE HOUSE, 7 DALE STREET, MANCHESTER, ENGLAND, M1 1JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PEEL COURT (FALLOWFIELD) MANAGEMENT COMPANY LIMITED are www.peelcourtfallowfieldmanagementcompany.co.uk, and www.peel-court-fallowfield-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Burnage Rail Station is 4.3 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peel Court Fallowfield Management Company Limited is a Private Limited Company. The company registration number is 05749812. Peel Court Fallowfield Management Company Limited has been working since 21 March 2006. The present status of the company is Active. The registered address of Peel Court Fallowfield Management Company Limited is Urbanbubble Sevendale House 7 Dale Street Manchester England M1 1ja. . HOWARD, Michael is a Secretary of the company. ATKINSON, Paul is a Director of the company. ROWBOTTOM, Kim is a Director of the company. TIDEY, David Robert is a Director of the company. Secretary PATTERSON, David Charles, Director has been resigned. Secretary SPATE, Joanne has been resigned. Secretary TIDEY, David Robert has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Secretary ST PAULS SECRETARIES LIMITED has been resigned. Director ASKER, Giles Allen Trevor has been resigned. Director BALL, Malcolm has been resigned. Director BROCKLEHURST, Neil John, Doctor has been resigned. Director COLLS, Andrew John has been resigned. Director HIRST, Stephen Jeremy has been resigned. Director PATTERSON, David Charles, Director has been resigned. Director RENSHAW, Jonathan Michael has been resigned. Director SPATE, Joanne has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOWARD, Michael
Appointed Date: 12 March 2014

Director
ATKINSON, Paul
Appointed Date: 15 August 2012
47 years old

Director
ROWBOTTOM, Kim
Appointed Date: 30 July 2013
59 years old

Director
TIDEY, David Robert
Appointed Date: 15 August 2012
64 years old

Resigned Directors

Secretary
PATTERSON, David Charles, Director
Resigned: 31 July 2008
Appointed Date: 02 January 2008

Secretary
SPATE, Joanne
Resigned: 31 December 2007
Appointed Date: 21 March 2006

Secretary
TIDEY, David Robert
Resigned: 12 March 2014
Appointed Date: 26 November 2012

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 21 March 2006
Appointed Date: 21 March 2006

Secretary
ST PAULS SECRETARIES LIMITED
Resigned: 08 February 2012
Appointed Date: 23 April 2007

Director
ASKER, Giles Allen Trevor
Resigned: 15 August 2012
Appointed Date: 30 June 2010
55 years old

Director
BALL, Malcolm
Resigned: 30 June 2010
Appointed Date: 21 March 2006
71 years old

Director
BROCKLEHURST, Neil John, Doctor
Resigned: 30 July 2013
Appointed Date: 15 August 2012
64 years old

Director
COLLS, Andrew John
Resigned: 15 August 2012
Appointed Date: 21 May 2012
63 years old

Director
HIRST, Stephen Jeremy
Resigned: 21 May 2012
Appointed Date: 30 June 2010
60 years old

Director
PATTERSON, David Charles, Director
Resigned: 31 July 2008
Appointed Date: 02 January 2008
62 years old

Director
RENSHAW, Jonathan Michael
Resigned: 30 July 2013
Appointed Date: 15 August 2012
52 years old

Director
SPATE, Joanne
Resigned: 31 December 2007
Appointed Date: 21 March 2006
56 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 21 March 2006
Appointed Date: 21 March 2006

PEEL COURT (FALLOWFIELD) MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
09 Mar 2017
Accounts for a dormant company made up to 31 December 2016
07 Apr 2016
Accounts for a dormant company made up to 31 December 2015
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 34

14 Mar 2016
Registered office address changed from Urbanbubble Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016
...
... and 52 more events
01 Jun 2006
Director resigned
31 May 2006
Accounting reference date shortened from 31/03/07 to 31/12/06
31 May 2006
Registered office changed on 31/05/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL
31 May 2006
New director appointed
21 Mar 2006
Incorporation