PEEL HOUSING (ANGLIA) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 00756772
Status Active
Incorporation Date 5 April 1963
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 seventy-five events have happened. The last three records are Confirmation statement made on 17 October 2016 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 HOUSING (ANGLIA) LIMITED are www.peelhousinganglia.co.uk, and www.peel-housing-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Peel Housing Anglia Limited is a Private Limited Company. The company registration number is 00756772. Peel Housing Anglia Limited has been working since 05 April 1963. The present status of the company is Active. The registered address of Peel Housing Anglia 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

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 Investments (Anglia) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEEL HOUSING (ANGLIA) LIMITED Events

20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
13 Sep 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
20 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200,000

...
... and 165 more events
11 Feb 1987
Particulars of mortgage/charge

20 Nov 1986
Particulars of mortgage/charge

19 Nov 1986
Particulars of mortgage/charge

10 Nov 1986
Group of companies' accounts made up to 30 April 1986

06 Oct 1982
Annual return made up to 10/09/82

PEEL HOUSING (ANGLIA) LIMITED Charges

28 August 1987
Legal charge
Delivered: 16 September 1987
Status: Satisfied on 12 October 1989
Persons entitled: Barclays Bank PLC
Description: 3.9 acres goldlay way land at peter borough cambridgeshire…
28 August 1987
Legal charge
Delivered: 16 September 1987
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: 1.8 acres hythe lane land at burwell cambridgeshire.
28 August 1987
Legal charge
Delivered: 6 September 1987
Status: Satisfied on 21 March 1990
Persons entitled: Barclays Bank PLC
Description: 11.68 acres st johns hill, land at bungay suffolk title no…
4 February 1987
Legal charge
Delivered: 11 February 1987
Status: Satisfied on 13 July 1990
Persons entitled: Barclays Bank PLC
Description: Approx. 4.75 acres at hospital road bay st. Edmunds suffolk.
10 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied on 12 October 1989
Persons entitled: Barclays Bank PLC
Description: Approx. 7.8 acres of land at loddon, norfolk.
10 November 1986
Legal charge
Delivered: 19 November 1986
Status: Satisfied on 13 July 1990
Persons entitled: Barclays Bank PLC
Description: Blocks V1 and U5, chapel break bouthorpe norwich norfolk…
3 March 1986
Legal charge
Delivered: 7 March 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Manor gardens buckden, huntingdon cambridgeshire t/n cb…
20 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Approx 2.12 acres of land at lavenham way 1 hill side…
20 January 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied on 21 March 1990
Persons entitled: Barclays Bank PLC
Description: Approx 3.242 acres of land at blofield. Norfolk.
24 October 1985
Legal charge
Delivered: 31 October 1985
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: 3.5 acres land at whitegates allotments new cheveley road…
17 April 1985
Legal charge
Delivered: 24 April 1985
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Land situate on the south side of dereham road, norwich…
17 April 1985
Legal charge
Delivered: 24 April 1985
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Land situate on the south side of dereham road, norwich…
31 January 1985
Legal charge
Delivered: 6 February 1985
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Site e, moreton hall, bury st edmunds, suffolk.
14 January 1985
Legal charge
Delivered: 28 January 1985
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Front gardens at nos 20, 22 & 24 little green lane, little…
14 January 1985
Legal charge
Delivered: 28 January 1985
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: 2.4 acres of land situate at little green, cheveley…
15 November 1984
Legal charge
Delivered: 21 November 1984
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Approx 4.71 acres of land at lowestoft road hopton-on-sea…
24 August 1983
Legal charge
Delivered: 31 August 1983
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H approx 7.3 acres at ormesby road caister-on-sea norfolk.
21 May 1982
Legal charge
Delivered: 2 June 1982
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H approx 2.6 acres of land at brent abington…
21 May 1982
Legal charge
Delivered: 2 June 1982
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H approx 8.4 acres of land adjacent to edinburgh road…
31 March 1982
Legal charge
Delivered: 31 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H black 'o' yaxley way, clover hill, bowthorpe, norwich…
7 December 1978
Deposit of deeds
Delivered: 20 December 1978
Status: Satisfied on 12 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H land over the doles over, cambridgeshire.
1 October 1973
Legal charge
Delivered: 4 October 1973
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Land comprising O.S. 83 (1927 edition) for colne…
17 July 1973
Charge
Delivered: 23 July 1973
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Land on the east side of brumstead road, stalham norfolk.
2 July 1973
Legal charge
Delivered: 6 July 1973
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Land at lutton stalham title no nk 18483(pse see doc 92).
28 June 1973
Legal charge
Delivered: 6 July 1973
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: 7.013 acres of land on south side of old post office rd…
30 May 1973
Legal charge
Delivered: 8 June 1973
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Land south of depps road martham, norfolk.
5 January 1973
Legal charge
Delivered: 11 January 1973
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Stalham mill stalham norfolk.
12 September 1972
Legal mortgage
Delivered: 19 September 1972
Status: Satisfied on 12 March 2001
Persons entitled: National Westminster Bank PLC
Description: Northfield wood estate, onehouse, suffolk,. Floating charge…
9 May 1972
Legal charge
Delivered: 18 May 1972
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Land part O.S. nos 188 (1906 map) in stalham, norfolk.
15 November 1971
Legal charge
Delivered: 22 November 1971
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Land in the lawns in sutton, cambs, isle of ely as in…
18 March 1971
Charge
Delivered: 30 March 1971
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: 5.64 acres approx of land in the parish of soham, cambs in…
13 August 1968
Instrument of charge
Delivered: 21 August 1968
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Land on north western side of mill lane, histon cambs as…
13 May 1968
Charge
Delivered: 22 May 1968
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Land at great gransden, hunts, comprised in a conveyance…
23 April 1968
Legal charge
Delivered: 5 May 1968
Status: Outstanding
Persons entitled: Noble Lowndes Annuities LTD.
Description: Land off south st. Bassingbourne cambridge - isle of ely…
17 November 1966
Legal charge
Delivered: 2 December 1966
Status: Satisfied on 12 March 2001
Persons entitled: Noble Lowndes Annuities LTD.
Description: Land fronting mill lane and peachey street fordham…
24 March 1965
Debenture
Delivered: 30 March 1965
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…
25 February 1965
Legal charge
Delivered: 4 March 1965
Status: Satisfied on 12 March 2001
Persons entitled: Noble Lowndes Annuities LTD
Description: Land in the panish of send, surrey to the rear of send hill.
12 February 1965
Legal charge
Delivered: 25 February 1965
Status: Satisfied on 12 March 2001
Persons entitled: Noble Lowndes Annuities LTD
Description: Land at byfleet surrey together with the dwelling house…
27 October 1964
Charge
Delivered: 9 November 1964
Status: Satisfied on 12 March 2001
Persons entitled: Noble Lowndes Annuities Limited
Description: Land at coombe levre, croydon, surrey.
19 October 1964
Charge
Delivered: 30 October 1964
Status: Satisfied on 12 March 2001
Persons entitled: Noble Lowndes Annuities LTD
Description: Land adjoining quarry house, longton green tunbridge wells.
22 September 1964
Legal charge
Delivered: 23 September 1964
Status: Satisfied on 12 March 2001
Persons entitled: Noble Lowndes Annuities LTD
Description: 6 & 6A, grosvenor mill, wimbledon, surrey.
14 June 1963
Legal charge
Delivered: 28 June 1963
Status: Satisfied on 12 March 2001
Persons entitled: Singer & Friedlander LTD
Description: Greenleys, white rose lane, woking, surrey with all…
7 June 1963
Inst. Of charge
Delivered: 28 June 1963
Status: Satisfied on 12 March 2001
Persons entitled: Barclays Bank PLC
Description: Land at leopold rd, wimbledon park surrey.