PEEL HOMES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 01227843
Status Active
Incorporation Date 26 September 1975
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr Neil Lees on 11 May 2016. The most likely internet sites of PEEL HOMES LIMITED are www.peelhomes.co.uk, and www.peel-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Peel Homes Limited is a Private Limited Company. The company registration number is 01227843. Peel Homes Limited has been working since 26 September 1975. The present status of the company is Active. The registered address of Peel Homes Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . MOSS, Susan is a Secretary of the company. LEES, Neil is a Director of the company. MOSS, Susan is a Director of the company. Secretary LEES, Neil has been resigned. Secretary WAINSCOTT, Paul Philip has been resigned. Director HOSKER, Peter John has been resigned. Director HOUGH, Robert Eric has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director UNDERWOOD, Steven has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WHITTAKER, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOSS, Susan
Appointed Date: 20 February 2015

Director
LEES, Neil
Appointed Date: 04 October 2007
62 years old

Director
MOSS, Susan
Appointed Date: 20 February 2015
63 years old

Resigned Directors

Secretary
LEES, Neil
Resigned: 20 February 2015
Appointed Date: 01 September 2004

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004
Appointed Date: 03 May 1991

Director
HOSKER, Peter John
Resigned: 20 February 2015
Appointed Date: 19 March 2004
68 years old

Director
HOUGH, Robert Eric
Resigned: 01 November 2002
80 years old

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 04 February 2009
57 years old

Director
UNDERWOOD, Steven
Resigned: 20 February 2015
Appointed Date: 04 February 2009
51 years old

Director
WAINSCOTT, Paul Philip
Resigned: 20 February 2015
74 years old

Director
WHITTAKER, John
Resigned: 20 February 2015
83 years old

Persons With Significant Control

Peel Property (No.2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEEL HOMES LIMITED Events

13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 March 2016
17 Jun 2016
Director's details changed for Mr Neil Lees on 11 May 2016
15 Mar 2016
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016
12 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 545,700

...
... and 121 more events
02 Dec 1986
Full accounts made up to 31 March 1986

21 Nov 1986
Return made up to 15/10/86; full list of members

01 Aug 1986
Registered office changed on 01/08/86 from: woodcock house 37/38 high street wimbledon london SW19 5BY

03 Jul 1986
Company name changed stately developments LIMITED\certificate issued on 03/07/86

26 Sep 1975
Incorporation

PEEL HOMES LIMITED Charges

26 May 1987
Legal
Delivered: 3 July 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north east side of back laneside…
27 March 1986
Charge on building agreements
Delivered: 17 April 1986
Status: Satisfied on 21 December 1991
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in & all monies due by…
4 October 1983
Legal charge
Delivered: 24 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H plot of land fronting lytham drive, heywood greater…
4 October 1983
Legal charge
Delivered: 24 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildingson south east side of pilsworth road…
6 June 1980
Legal charge
Delivered: 19 June 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the north west side of todmorden…
6 June 1980
Legal charge
Delivered: 16 June 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at hoslam hay lavercroft buy greater manchester…