Background WavePink WaveYellow Wave

PETER BLACK PROPERTY LIMITED (01077836)

PETER BLACK PROPERTY LIMITED (01077836) is an active UK company. incorporated on 20 October 1972. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PETER BLACK PROPERTY LIMITED has been registered for 53 years. Current directors include BEZMEN, Destan Fuad, Mr., WATSON, Iain Richard, Mr..

Company Number
01077836
Status
active
Type
ltd
Incorporated
20 October 1972
Age
53 years
Address
5th Floor 1 Exchange Quay, Salford, M5 3EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEZMEN, Destan Fuad, Mr., WATSON, Iain Richard, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER BLACK PROPERTY LIMITED

PETER BLACK PROPERTY LIMITED is an active company incorporated on 20 October 1972 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PETER BLACK PROPERTY LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

01077836

LTD Company

Age

53 Years

Incorporated 20 October 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PETER BLACK LEISUREWEAR LIMITED
From: 20 October 1972To: 30 June 1988
Contact
Address

5th Floor 1 Exchange Quay Salford, M5 3EA,

Previous Addresses

Centenary House Centenary Way Salford Manchester M50 1RF
From: 14 November 2012To: 23 February 2026
Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
From: 14 April 2010To: 14 November 2012
Keighley West Yorkshire BD21 3BB
From: 20 October 1972To: 14 April 2010
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Nov 12
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BEZMEN, Destan Fuad, Mr.

Active
1 Exchange Quay, SalfordM5 3EA
Born January 1982
Director
Appointed 31 Jan 2021

WATSON, Iain Richard, Mr.

Active
1 Exchange Quay, SalfordM5 3EA
Born December 1980
Director
Appointed 01 Dec 2023

KERSHAW, Christopher Sydney Sagar

Resigned
The Hollies, KeighleyBD22 7HL
Secretary
Appointed N/A
Resigned 26 Nov 2008

BLACK, Gordon Leslie

Resigned
Austby, IlkleyLS29 0BQ
Born March 1943
Director
Appointed 31 Aug 2007
Resigned 31 Jul 2008

BRETTSCHNEIDER, Ulf Stefan

Resigned
Shelgate Road, LondonSW11 1BA
Born November 1964
Director
Appointed 31 Aug 2007
Resigned 15 Dec 2014

COATES, Debra

Resigned
Centenary Way, ManchesterM50 1RF
Born August 1968
Director
Appointed 31 Jan 2021
Resigned 01 Dec 2023

COTTRELL, Nicholas Andrew

Resigned
Centenary Way, ManchesterM50 1RF
Born January 1960
Director
Appointed 15 Dec 2014
Resigned 31 Jan 2021

ELLIS, Stephen Mark

Resigned
4 Hilton Mews, LeedsLS16 9LF
Born August 1965
Director
Appointed 15 Apr 2002
Resigned 05 Jan 2005

KITSON, John Edward

Resigned
Poplar House, LeedsLS17 9HY
Born April 1955
Director
Appointed 10 Sept 2007
Resigned 31 Jul 2008

KITSON, John Edward

Resigned
Poplar House, LeedsLS17 9HY
Born April 1955
Director
Appointed 05 Jan 2005
Resigned 31 Aug 2007

LEIVERS, Richard George

Resigned
Lorraine House, BathBA2 6JU
Born November 1938
Director
Appointed N/A
Resigned 31 Oct 1998

LISTER, Robert Stephen

Resigned
Centenary Way, ManchesterM50 1RF
Born September 1956
Director
Appointed 27 Jan 2006
Resigned 01 Apr 2019

LISTER, Robert Stephen

Resigned
Briery Wood, IlkleyLS29 9QQ
Born September 1956
Director
Appointed N/A
Resigned 15 Apr 2002

PUPKE, Dirk

Resigned
Centenary Way, ManchesterM50 1RF
Born March 1976
Director
Appointed 02 Jan 2020
Resigned 31 Jan 2021

YEWDALL, Neil Stuart

Resigned
31 St Helens Lane, LeedsLS16 8BR
Born April 1959
Director
Appointed 26 Oct 1998
Resigned 27 Jan 2006

YIM, Kam Chuen

Resigned
House No.53b, Tai Po, New Territories
Born March 1956
Director
Appointed 31 Aug 2007
Resigned 04 Sept 2012

YOUNG, Roger Guy

Resigned
Centenary Way, ManchesterM50 1RF
Born February 1964
Director
Appointed 01 Apr 2019
Resigned 02 Jan 2020

Persons with significant control

1

1 Exchange Quay, SalfordM5 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Resolution
3 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
19 June 2009
403aParticulars of Charge Subject to s859A
Legacy
2 June 2009
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
19 October 2007
AUDAUD
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
8 December 2006
AAAnnual Accounts
Resolution
1 August 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
155(6)a155(6)a
Resolution
31 July 2006
RESOLUTIONSResolutions
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 June 2006
363aAnnual Return
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
8 October 2001
288cChange of Particulars
Legacy
3 July 2001
363sAnnual Return (shuttle)
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
155(6)a155(6)a
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
14 December 2000
288cChange of Particulars
Legacy
14 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
10 February 1999
363aAnnual Return
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
225Change of Accounting Reference Date
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
8 January 1998
288cChange of Particulars
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
24 June 1994
288288
Legacy
24 June 1994
363sAnnual Return (shuttle)
Resolution
18 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
9 November 1992
363b363b
Legacy
21 July 1992
288288
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Resolution
25 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
13 September 1990
288288
Legacy
3 September 1990
288288
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
21 November 1989
288288
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Certificate Change Of Name Company
29 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1988
403aParticulars of Charge Subject to s859A
Legacy
24 June 1988
403aParticulars of Charge Subject to s859A
Legacy
24 June 1988
403aParticulars of Charge Subject to s859A
Legacy
9 March 1988
225(1)225(1)
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
14 December 1987
363363
Legacy
29 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Legacy
11 June 1986
288288
Miscellaneous
20 October 1972
MISCMISC