PEEL PROPERTY (INVESTMENTS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 07546669
Status Active
Incorporation Date 1 March 2011
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Director's details changed for Mr Peter John Hosker on 10 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of PEEL PROPERTY (INVESTMENTS) LIMITED are www.peelpropertyinvestments.co.uk, and www.peel-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Peel Property Investments Limited is a Private Limited Company. The company registration number is 07546669. Peel Property Investments Limited has been working since 01 March 2011. The present status of the company is Active. The registered address of Peel Property Investments Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . LEES, Neil is a Secretary of the company. HOSKER, Peter John is a Director of the company. LEES, Neil is a Director of the company. SCHOFIELD, John Alexander is a Director of the company. UNDERWOOD, Steven is a Director of the company. WAINSCOTT, Paul Philip is a Director of the company. WHITTAKER, John is a Director of the company. WHITTAKER, Mark is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
LEES, Neil
Appointed Date: 01 March 2011

Director
HOSKER, Peter John
Appointed Date: 17 March 2011
68 years old

Director
LEES, Neil
Appointed Date: 01 March 2011
62 years old

Director
SCHOFIELD, John Alexander
Appointed Date: 13 January 2016
57 years old

Director
UNDERWOOD, Steven
Appointed Date: 01 March 2011
51 years old

Director
WAINSCOTT, Paul Philip
Appointed Date: 01 March 2011
74 years old

Director
WHITTAKER, John
Appointed Date: 01 March 2011
83 years old

Director
WHITTAKER, Mark
Appointed Date: 09 February 2012
56 years old

Persons With Significant Control

Peel Investments (Land And Property) No.1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEEL PROPERTY (INVESTMENTS) LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
06 Jan 2017
Full accounts made up to 31 March 2016
26 Oct 2016
Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
...
... and 46 more events
07 Apr 2011
Particulars of a mortgage or charge / charge no: 2
07 Apr 2011
Particulars of a mortgage or charge / charge no: 1
05 Apr 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Mar 2011
Appointment of Mr Peter John Hosker as a director
01 Mar 2011
Incorporation

PEEL PROPERTY (INVESTMENTS) LIMITED Charges

4 April 2016
Charge code 0754 6669 0022
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: (1) leasehold property known as 8 princes parade, liverpool…
4 April 2016
Charge code 0754 6669 0021
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains fixed charge…
16 December 2015
Charge code 0754 6669 0020
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Land associated with unit 25, 117 new chester road…
16 December 2015
Charge code 0754 6669 0019
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains fixed charge.
10 September 2015
Charge code 0754 6669 0018
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Members of the Lenders Group from Time to Time, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: Contains fixed charge…
10 September 2015
Charge code 0754 6669 0017
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Members of the Lenders Group from Time to Time, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: Land at cullet drive and neats court sheerness, kent…
28 November 2014
Charge code 0754 6669 0016
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…
28 November 2014
Charge code 0754 6669 0015
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Marriott worsley park hotel & country club, walkden road…
21 November 2013
Charge code 0754 6669 0014
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Members of the Lender's Group (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: All and whole the subjects known as 22, 23, 24 and 25…
12 November 2013
Charge code 0754 6669 0013
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Worsley old hall, walkden road, worsley, manchester M28 2QT…
12 November 2013
Charge code 0754 6669 0011
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Notification of addition to or amendment of charge…
6 November 2013
Charge code 0754 6669 0012
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code 0754 6669 0007
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Members of the Lender’S Group (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Contains fixed charge.
24 July 2013
Charge code 0754 6669 0010
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Members of the Lender's Group (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: All and whole the property known as 25 whistleberry road…
18 July 2013
Charge code 0754 6669 0009
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: The following properties:. (I) land on the north west side…
18 July 2013
Charge code 0754 6669 0008
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
1 May 2013
Charge code 0754 6669 0006
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
1 May 2013
Charge code 0754 6669 0005
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Aviva Comemrcial Finance Limited
Description: F/H property k/a the alexandra building, the quays, salford…
10 August 2012
Supplemental deed being supplemental to a deed of legal charge dated 30 march 2011
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Land and buildings on the east side of harborough hill…
10 August 2012
Supplemental deed being supplemental to a deed of assignment dated 30 march 2011
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All the rights title benefits and interests to the rents…
30 March 2011
Deed of assignment
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (The Trustee)
Description: All the assigned rights being all rights title benefits and…
30 March 2011
Deed of legal charge
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (The Trustee)
Description: Property being land and buildings on the east side of…