Background WavePink WaveYellow Wave

PEEL L&P HOMES LIMITED (01227843)

PEEL L&P HOMES LIMITED (01227843) is an active UK company. incorporated on 26 September 1975. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEEL L&P HOMES LIMITED has been registered for 50 years.

Company Number
01227843
Status
active
Type
ltd
Incorporated
26 September 1975
Age
50 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL L&P HOMES LIMITED

PEEL L&P HOMES LIMITED is an active company incorporated on 26 September 1975 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEEL L&P HOMES LIMITED was registered 50 years ago.(SIC: 99999)

Status

active

Active since 50 years ago

Company No

01227843

LTD Company

Age

50 Years

Incorporated 26 September 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

PEEL HOMES LIMITED
From: 3 July 1986To: 4 November 2019
STATELY DEVELOPMENTS LIMITED
From: 31 December 1978To: 3 July 1986
DENNIS BRANDWOOD (DEVELOPMENTS) LIMITED
From: 31 December 1976To: 31 December 1978
TANMERE LIMITED
From: 26 September 1975To: 31 December 1976
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 15 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester M17 8PL
From: 26 September 1975To: 15 March 2016
Timeline

13 key events • 1975 - 2023

Funding Officers Ownership
Company Founded
Sept 75
Director Left
Nov 09
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Aug 23
Director Left
Oct 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Change To A Person With Significant Control
30 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Resolution
4 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Resolution
13 April 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Resolution
8 October 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2007
AAAnnual Accounts
Legacy
11 January 2007
288cChange of Particulars
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
11 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
363aAnnual Return
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
23 January 2003
363aAnnual Return
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
7 November 2002
288bResignation of Director or Secretary
Auditors Resignation Company
16 August 2002
AUDAUD
Legacy
21 February 2002
363aAnnual Return
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2001
AAAnnual Accounts
Legacy
18 January 2001
363aAnnual Return
Legacy
17 February 2000
363aAnnual Return
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
9 November 1999
287Change of Registered Office
Legacy
7 September 1999
288cChange of Particulars
Legacy
9 April 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
21 February 1997
363aAnnual Return
Legacy
20 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
31 January 1996
363x363x
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
2 February 1995
363x363x
Legacy
2 February 1995
363(353)363(353)
Legacy
2 February 1995
363(190)363(190)
Accounts With Accounts Type Full
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
2 February 1992
363b363b
Legacy
15 January 1992
287Change of Registered Office
Legacy
21 December 1991
403aParticulars of Charge Subject to s859A
Legacy
16 September 1991
288288
Legacy
14 August 1991
288288
Legacy
9 April 1991
363aAnnual Return
Legacy
21 March 1991
288288
Legacy
21 March 1991
288288
Resolution
27 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
17 January 1991
288288
Legacy
11 January 1991
287Change of Registered Office
Legacy
11 January 1991
288288
Legacy
11 January 1991
288288
Legacy
20 November 1990
363363
Legacy
10 August 1990
288288
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
7 November 1989
288288
Legacy
19 May 1989
288288
Legacy
4 May 1989
288288
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
10 October 1988
287Change of Registered Office
Legacy
20 May 1988
403aParticulars of Charge Subject to s859A
Legacy
20 May 1988
403aParticulars of Charge Subject to s859A
Legacy
20 May 1988
403aParticulars of Charge Subject to s859A
Legacy
20 May 1988
403aParticulars of Charge Subject to s859A
Legacy
20 May 1988
403aParticulars of Charge Subject to s859A
Legacy
20 May 1988
403aParticulars of Charge Subject to s859A
Legacy
20 May 1988
403aParticulars of Charge Subject to s859A
Legacy
20 May 1988
403aParticulars of Charge Subject to s859A
Legacy
20 May 1988
403aParticulars of Charge Subject to s859A
Legacy
24 March 1988
288288
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
17 December 1987
288288
Legacy
2 December 1987
287Change of Registered Office
Legacy
23 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
288288
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
1 August 1986
287Change of Registered Office
Certificate Change Of Name Company
3 July 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 1975
NEWINCIncorporation