Background WavePink WaveYellow Wave

PEEL LAMP PROPERTIES LIMITED (02264045)

PEEL LAMP PROPERTIES LIMITED (02264045) is an active UK company. incorporated on 2 June 1988. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEEL LAMP PROPERTIES LIMITED has been registered for 37 years. Current directors include RAIA, Jennifer, UNDERWOOD, Steven Keith, WHITTAKER, John Peter and 1 others.

Company Number
02264045
Status
active
Type
ltd
Incorporated
2 June 1988
Age
37 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
Directors
RAIA, Jennifer, UNDERWOOD, Steven Keith, WHITTAKER, John Peter, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL LAMP PROPERTIES LIMITED

PEEL LAMP PROPERTIES LIMITED is an active company incorporated on 2 June 1988 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 LAMP PROPERTIES LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02264045

LTD Company

Age

37 Years

Incorporated 2 June 1988

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 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

INTERCEDE 567 LIMITED
From: 2 June 1988To: 26 October 1988
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 England M17 8PL
From: 19 January 2015To: 15 March 2016
Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 29 November 2013To: 19 January 2015
C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP
From: 2 June 1988To: 29 November 2013
Timeline

15 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

RAIA, Jennifer

Active
Bickenhall Lane, BirminghamB37 7ES
Born August 1987
Director
Appointed 01 Oct 2025

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 31 Mar 2009

WHITTAKER, John Peter

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 01 Sept 2023

TARMAC DIRECTORS (UK) LIMITED

Active
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 13 Oct 2020

CUFLEY, Sean Dominic Hardy

Resigned
Bank Cottage Haywards Heath Road, Haywards HeathRH17 6NF
Secretary
Appointed N/A
Resigned 18 Dec 1992

LEES, Neil

Resigned
The Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 19 Jan 2015
Resigned 15 Oct 2020

SMITH, Andrew Charles

Resigned
6 South View Close, WolverhamptonWV8 2JD
Secretary
Appointed 15 Dec 1992
Resigned 28 Nov 2000

TARMAC NOMINEES TWO LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate secretary
Appointed 28 Nov 2000
Resigned 19 Jan 2015

BLAKE, Nicholas Michael

Resigned
162 Brynland Avenue, BristolBS7 9DY
Born June 1958
Director
Appointed N/A
Resigned 01 Oct 1999

BUTTON, Ruth Sarah

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CHOULES, Michael John

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born October 1960
Director
Appointed 13 Oct 2020
Resigned 09 Apr 2021

COLLINS, Anthony John

Resigned
Ashtrees Little Hyde Lane, IngatestoneCM4 0HJ
Born June 1942
Director
Appointed N/A
Resigned 15 Dec 1992

DONNELLY, Vincent John

Resigned
Rosehaugh Estates Plc 17 Welbeck Street, LondonW1M 7PF
Born January 1958
Director
Appointed N/A
Resigned 09 Oct 1992

FITZHUGH, Dirk Olaf

Resigned
Beesdau House Mount Road, WolverhamptonWV6 8HT
Born November 1941
Director
Appointed 06 Mar 1998
Resigned 17 Dec 1999

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 04 Oct 2007
Resigned 15 Oct 2020

MASON, Terence Harold

Resigned
Stratton Court, ClaverleyWV5 7AX
Born July 1941
Director
Appointed 15 Dec 1992
Resigned 06 Mar 1998

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 15 Oct 2020
Resigned 30 Sept 2023

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 23 Mar 1992
Resigned 20 Mar 2009

SCOTT, Peter Anthony

Resigned
Old Brow Farm, RochdaleOL16 2RQ
Born April 1947
Director
Appointed 23 Mar 1992
Resigned 21 Mar 1993

SMITH, Andrew Charles

Resigned
6 South View Close, WolverhamptonWV8 2JD
Born October 1946
Director
Appointed 06 Mar 1998
Resigned 17 Dec 1999

THOMPSON, Fiona

Resigned
18 Hampton Road, Worcester ParkKT4 8ET
Born October 1961
Director
Appointed N/A
Resigned 08 Aug 1991

WAINSCOTT, Paul Philip

Resigned
The Squirrels, BuryBL8 4HZ
Born June 1951
Director
Appointed 01 Oct 1999
Resigned 15 Apr 2008

WATSON, Alistair James

Resigned
5 Tideway Wharf, LondonSW14 8SW
Born July 1957
Director
Appointed N/A
Resigned 08 Aug 1991

WILLIAMS, Alan Raymond

Resigned
Crookbarrow Farm House, WorcesterWR5 2RW
Born October 1946
Director
Appointed N/A
Resigned 23 Mar 1992

WOOD, Richard John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born September 1972
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

TARMAC NOMINEES LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 17 Dec 1999
Resigned 13 Oct 2020

TARMAC NOMINEES TWO LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 17 Dec 1999
Resigned 13 Oct 2020

Persons with significant control

2

1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Bickenhill Lane, BirminghamB37 7BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 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 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 Corporate Director Company With Name Date
29 October 2020
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 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
2 March 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 December 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 December 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 December 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 May 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
27 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
27 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
30 January 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
15 June 2005
363aAnnual Return
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
22 April 2004
363aAnnual Return
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
27 March 2003
363aAnnual Return
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Auditors Resignation Company
20 August 2002
AUDAUD
Legacy
15 April 2002
363aAnnual Return
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
13 April 2001
363aAnnual Return
Legacy
13 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
12 December 2000
288cChange of Particulars
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
363aAnnual Return
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
17 December 1999
287Change of Registered Office
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288cChange of Particulars
Legacy
21 April 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
21 April 1998
363aAnnual Return
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
16 May 1997
363aAnnual Return
Legacy
16 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
27 November 1996
287Change of Registered Office
Legacy
11 June 1996
363aAnnual Return
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
19 May 1995
363x363x
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 April 1994
363x363x
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
19 April 1993
363x363x
Legacy
1 March 1993
288288
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
10 November 1992
288288
Legacy
10 July 1992
288288
Legacy
8 April 1992
363x363x
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
13 August 1991
287Change of Registered Office
Legacy
23 July 1991
363x363x
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
25 January 1991
288288
Legacy
29 November 1990
288288
Legacy
21 June 1990
288288
Legacy
1 June 1990
363363
Legacy
24 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Memorandum Articles
31 October 1988
MEM/ARTSMEM/ARTS
Resolution
31 October 1988
RESOLUTIONSResolutions
Legacy
31 October 1988
224224
Certificate Change Of Name Company
25 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1988
PUC 2PUC 2
Legacy
11 October 1988
288288
Legacy
19 July 1988
288288
Legacy
19 July 1988
288288
Legacy
19 July 1988
288288
Legacy
19 July 1988
287Change of Registered Office
Incorporation Company
2 June 1988
NEWINCIncorporation