Background WavePink WaveYellow Wave

PEEL MOAT COURT MANAGEMENT COMPANY LIMITED (02051538)

PEEL MOAT COURT MANAGEMENT COMPANY LIMITED (02051538) is an active UK company. incorporated on 2 September 1986. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. PEEL MOAT COURT MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include MCCANN, Carole Michelle.

Company Number
02051538
Status
active
Type
ltd
Incorporated
2 September 1986
Age
39 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCANN, Carole Michelle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL MOAT COURT MANAGEMENT COMPANY LIMITED

PEEL MOAT COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 September 1986 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PEEL MOAT COURT MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02051538

LTD Company

Age

39 Years

Incorporated 2 September 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Previous Addresses

Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE England
From: 8 January 2024To: 13 February 2025
Office 1, the Old Printshop Bowden Lane Marple Stockport Greater Manchester SK6 6NE England
From: 10 May 2022To: 8 January 2024
Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England
From: 14 October 2015To: 10 May 2022
128 Wellington Road North Stockport Cheshire SK4 2LL
From: 2 September 1986To: 14 October 2015
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Director Left
Oct 19
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ROGER W DEAN & COMPANY LTD

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 01 Feb 2025

MCCANN, Carole Michelle

Active
Finney Lane, CheadleSK8 3QA
Born September 1968
Director
Appointed 20 Aug 2025

COOKE, Helen Sandra

Resigned
8 Peel Moat Court, StockportSK4 4PL
Secretary
Appointed N/A
Resigned 05 Aug 1994

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Secretary
Appointed 27 Jun 2002
Resigned 21 Jun 2005

IKIN, Philip Michael

Resigned
6 Peel Moat Court Peel Moat Road, StockportSK4 4PL
Secretary
Appointed 05 Aug 1994
Resigned 12 Mar 1998

PICKFORD, Helen

Resigned
Flat 3 Peel Moat Court, StockportSK4 4PL
Secretary
Appointed 01 Mar 1999
Resigned 27 Jun 2002

DEMPSTER MANAGEMENT SERVICES LIMITED

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Corporate secretary
Appointed 01 May 2022
Resigned 24 Nov 2024

REALTY MANAGEMENT LIMITED

Resigned
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 21 Jun 2005
Resigned 30 Apr 2022

ARBER, Joel Matthew

Resigned
4 Peel Moat Court Peel Moat Road, StockportSK4 4PL
Born June 1974
Director
Appointed 02 Oct 2002
Resigned 19 Sept 2003

COOKE, Helen Sandra

Resigned
8 Peel Moat Court, StockportSK4 4PL
Born May 1944
Director
Appointed 21 Mar 2007
Resigned 01 Nov 2007

COOKE, Helen Sandra

Resigned
8 Peel Moat Court, StockportSK4 4PL
Born May 1944
Director
Appointed N/A
Resigned 05 Aug 1994

IKIN, Philip Michael

Resigned
6 Peel Moat Court Peel Moat Road, StockportSK4 4PL
Born December 1967
Director
Appointed 05 Aug 1994
Resigned 12 Mar 1998

LEARY, Abigail

Resigned
Crossley Road, StockportSK4 5BH
Born May 1983
Director
Appointed 19 Dec 2007
Resigned 19 Oct 2019

MC GRATH, Simon Patrick

Resigned
Flat 4 Peel Moat Court, StockportSK4 4PL
Born March 1958
Director
Appointed N/A
Resigned 14 Jun 1992

OLIVER, Malcolm Stuart

Resigned
8 Peel Moat Court, StockportSK4 4PL
Born May 1934
Director
Appointed 21 Jan 2005
Resigned 21 Mar 2007

PICKFORD, Helen

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born August 1963
Director
Appointed 27 Apr 2004
Resigned 20 Aug 2025

RILEY, Heather Ann

Resigned
7 Peel Moat Court, StockportSK4 4PL
Born August 1953
Director
Appointed 14 Jun 1992
Resigned 23 Jul 2004
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 February 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
13 May 2022
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 October 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
14 October 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 March 2009
AAAnnual Accounts
Legacy
17 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 April 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
7 July 1999
363b363b
Legacy
7 July 1999
363(287)363(287)
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
287Change of Registered Office
Legacy
10 August 1994
288288
Accounts With Accounts Type Small
18 May 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
10 September 1992
288288
Legacy
27 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Auditors Resignation Company
26 February 1991
AUDAUD
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
9 March 1989
PUC 2PUC 2
Legacy
3 March 1989
288288
Legacy
3 March 1989
288288
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
27 January 1989
287Change of Registered Office
Legacy
18 April 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
224224
Legacy
29 October 1986
288288
Legacy
29 October 1986
287Change of Registered Office
Certificate Incorporation
2 September 1986
CERTINCCertificate of Incorporation