PEEL HOUSE MANAGEMENT LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2ER

Company number 02085287
Status Active
Incorporation Date 18 December 1986
Company Type Private Limited Company
Address CHEVIOT HOUSE, BEAMINSTER WAY EAST, NEWCASTLE UPON TYNE, NE3 2ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of PEEL HOUSE MANAGEMENT LIMITED are www.peelhousemanagement.co.uk, and www.peel-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Peel House Management Limited is a Private Limited Company. The company registration number is 02085287. Peel House Management Limited has been working since 18 December 1986. The present status of the company is Active. The registered address of Peel House Management Limited is Cheviot House Beaminster Way East Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES is a Secretary of the company. NESBIT, Angus is a Director of the company. Secretary BRANNEN, Terence Howard has been resigned. Secretary HOGG, Stephen William has been resigned. Director ASIQ, Jason has been resigned. Director BURN, Chris has been resigned. Director BURNS, Richard James has been resigned. Director GARRETT, Michael has been resigned. Director HOGARTH, John has been resigned. Director HOGARTH, Natalie has been resigned. Director HOGG, Stephen William has been resigned. Director MCDERMOTT, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KINGSTON PROPERTY SERVICES
Appointed Date: 01 December 2015

Director
NESBIT, Angus
Appointed Date: 27 November 2000
58 years old

Resigned Directors

Secretary
BRANNEN, Terence Howard
Resigned: 30 November 2015
Appointed Date: 18 December 1995

Secretary
HOGG, Stephen William
Resigned: 18 December 1995

Director
ASIQ, Jason
Resigned: 27 November 2000
Appointed Date: 14 May 1997
56 years old

Director
BURN, Chris
Resigned: 22 October 2015
Appointed Date: 17 November 2014
59 years old

Director
BURNS, Richard James
Resigned: 02 December 2004
Appointed Date: 14 May 1997
60 years old

Director
GARRETT, Michael
Resigned: 02 August 1996
59 years old

Director
HOGARTH, John
Resigned: 09 January 2013
Appointed Date: 06 December 2004
90 years old

Director
HOGARTH, Natalie
Resigned: 14 October 2008
Appointed Date: 14 May 1997
53 years old

Director
HOGG, Stephen William
Resigned: 18 December 1995
60 years old

Director
MCDERMOTT, Peter
Resigned: 18 December 2002
62 years old

PEEL HOUSE MANAGEMENT LIMITED Events

06 Feb 2017
Total exemption full accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jan 2016
Total exemption full accounts made up to 30 June 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 31

17 Dec 2015
Registered office address changed from 220 Park View Whitley Bay Tyne and Wear NE26 3QR to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 17 December 2015
...
... and 82 more events
29 Mar 1988
Registered office changed on 29/03/88 from: 36 chesterton road cambridge CB4 1EN

13 Mar 1987
Accounting reference date notified as 31/03

27 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jan 1987
Registered office changed on 27/01/87 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Dec 1986
Certificate of Incorporation