Background WavePink WaveYellow Wave

PEEL HOUSE MANAGEMENT LIMITED (02085287)

PEEL HOUSE MANAGEMENT LIMITED (02085287) is an active UK company. incorporated on 18 December 1986. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. PEEL HOUSE MANAGEMENT LIMITED has been registered for 39 years. Current directors include JAMES, Samuel Michael Fairhead, Dr, MATTHEWS, Mark, NELTHORPE, David Graeme.

Company Number
02085287
Status
active
Type
ltd
Incorporated
18 December 1986
Age
39 years
Address
204a Heaton Road, Newcastle Upon Tyne, NE6 5HP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMES, Samuel Michael Fairhead, Dr, MATTHEWS, Mark, NELTHORPE, David Graeme
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL HOUSE MANAGEMENT LIMITED

PEEL HOUSE MANAGEMENT LIMITED is an active company incorporated on 18 December 1986 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. PEEL HOUSE MANAGEMENT LIMITED was registered 39 years ago.(SIC: 98000, 99999)

Status

active

Active since 39 years ago

Company No

02085287

LTD Company

Age

39 Years

Incorporated 18 December 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 11 January 2026
For period ending 28 December 2025
Contact
Address

204a Heaton Road Newcastle Upon Tyne, NE6 5HP,

Previous Addresses

Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 17 December 2015To: 30 May 2024
220 Park View Whitley Bay Tyne and Wear NE26 3QR
From: 18 December 1986To: 17 December 2015
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Jan 13
Director Joined
Nov 14
Director Left
Oct 15
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JAMES, Samuel Michael Fairhead, Dr

Active
Heaton Road, Newcastle Upon TyneNE6 5HP
Born March 1984
Director
Appointed 26 May 2022

MATTHEWS, Mark

Active
Heaton Road, Newcastle Upon TyneNE6 5HP
Born January 1977
Director
Appointed 26 May 2022

NELTHORPE, David Graeme

Active
Heaton Road, Newcastle Upon TyneNE6 5HP
Born November 1970
Director
Appointed 26 May 2022

BRANNEN, Terence Howard

Resigned
220 Park View, Tyne And WearNE26 3QR
Secretary
Appointed 18 Dec 1995
Resigned 30 Nov 2015

HOGG, Stephen William

Resigned
1 Grove Mansions, LondonW6 7EW
Secretary
Appointed N/A
Resigned 18 Dec 1995

KINGSTON PROPERTY SERVICES

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 01 Dec 2015
Resigned 29 May 2024

ASIQ, Jason

Resigned
11 Peel House, NewcastleNE1 4BP
Born November 1968
Director
Appointed 14 May 1997
Resigned 27 Nov 2000

BURN, Chris

Resigned
220 Park View, Tyne And WearNE26 3QR
Born March 1966
Director
Appointed 17 Nov 2014
Resigned 22 Oct 2015

BURNS, Richard James

Resigned
Underfell 3 Derwent Crook Drive, GatesheadNE9 6DQ
Born September 1965
Director
Appointed 14 May 1997
Resigned 02 Dec 2004

GARRETT, Michael

Resigned
54 Etherstone Avenue, Newcastle Upon TyneNE7 7JX
Born March 1966
Director
Appointed N/A
Resigned 02 Aug 1996

HOGARTH, John

Resigned
30 Peel House, NewcastleNE1 4BP
Born April 1935
Director
Appointed 06 Dec 2004
Resigned 09 Jan 2013

HOGARTH, Natalie

Resigned
13 Peel House, Newcastle Upon TyneNE1 4BP
Born January 1972
Director
Appointed 14 May 1997
Resigned 14 Oct 2008

HOGG, Stephen William

Resigned
1 Grove Mansions, LondonW6 7EW
Born December 1964
Director
Appointed N/A
Resigned 18 Dec 1995

MCDERMOTT, Peter

Resigned
27 Peel House, Newcastle Upon TyneNE1 4BP
Born June 1963
Director
Appointed N/A
Resigned 18 Dec 2002

NESBIT, Angus

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1967
Director
Appointed 27 Nov 2000
Resigned 04 Mar 2022

WALLER, Carly

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 04 Mar 2022
Resigned 26 May 2022
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
21 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Secretary Company With Change Date
14 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2013
AAAnnual Accounts
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 November 2008
AAAnnual Accounts
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
31 January 1993
363b363b
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
20 November 1992
88(2)R88(2)R
Legacy
20 November 1992
363aAnnual Return
Legacy
20 November 1992
363363
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Restoration Order Of Court
17 November 1992
AC92AC92
Gazette Dissolved Compulsary
14 January 1992
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
17 September 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
21 December 1988
363363
Legacy
8 December 1988
288288
Legacy
1 August 1988
225(1)225(1)
Legacy
5 May 1988
PUC 2PUC 2
Legacy
28 April 1988
288288
Legacy
28 April 1988
288288
Legacy
29 March 1988
287Change of Registered Office
Legacy
13 March 1987
224224
Legacy
27 January 1987
288288
Legacy
27 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
18 December 1986
CERTINCCertificate of Incorporation