Background WavePink WaveYellow Wave

PEEL L&P PROPERTIES (S.E.) LIMITED (02292361)

PEEL L&P PROPERTIES (S.E.) LIMITED (02292361) is an active UK company. incorporated on 1 September 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 L&P PROPERTIES (S.E.) LIMITED has been registered for 37 years. Current directors include UNDERWOOD, Steven Keith, WHITTAKER, John Peter.

Company Number
02292361
Status
active
Type
ltd
Incorporated
1 September 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
UNDERWOOD, Steven Keith, WHITTAKER, John Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL L&P PROPERTIES (S.E.) LIMITED

PEEL L&P PROPERTIES (S.E.) LIMITED is an active company incorporated on 1 September 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 L&P PROPERTIES (S.E.) LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02292361

LTD Company

Age

37 Years

Incorporated 1 September 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 27 October 2025 (5 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

PEEL PROPERTIES (S.E.) LIMITED
From: 29 June 1989To: 30 January 2020
LONDON SHOP (NEWMARKET) LIMITED
From: 9 November 1988To: 29 June 1989
SCOUTQUEST LIMITED
From: 1 September 1988To: 9 November 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 M17 8PL
From: 1 September 1988To: 15 March 2016
Timeline

14 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Oct 09
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
Mar 18
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

15

2 Active
13 Resigned

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 15 Oct 2020

WHITTAKER, John Peter

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

LEES, Neil

Resigned
The Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 01 Sept 2004
Resigned 24 Feb 2015

MOSS, Susan

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 24 Feb 2015
Resigned 15 Oct 2020

WAINSCOTT, Paul Philip

Resigned
The Squirrels, BuryBL8 4HZ
Secretary
Appointed N/A
Resigned 01 Sept 2004

HOSKER, Peter John

Resigned
The Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 19 Mar 2004
Resigned 24 Feb 2015

HOUGH, Robert Eric

Resigned
Manor House, BowdonWA14 3HG
Born July 1945
Director
Appointed N/A
Resigned 01 Nov 2002

LEES, Neil

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

MOSS, Susan

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born September 1962
Director
Appointed 24 Feb 2015
Resigned 15 Oct 2020

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 N/A
Resigned 31 Mar 2009

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 16 Feb 2009
Resigned 09 Oct 2009

UNDERWOOD, Steven Keith

Resigned
The Trafford Centre, ManchesterM17 8PL
Born March 1974
Director
Appointed 16 Feb 2009
Resigned 24 Feb 2015

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed N/A
Resigned 24 Feb 2015

WHITTAKER, John

Resigned
Billown Mansion House, BallasallaIM9 3DL
Born March 1942
Director
Appointed N/A
Resigned 24 Feb 2015

Persons with significant control

1

1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 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
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
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 Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
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
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2017
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
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 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
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Resolution
21 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Resolution
8 October 2009
RESOLUTIONSResolutions
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
29 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
29 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2003
AAAnnual Accounts
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2002
AAAnnual Accounts
Legacy
4 November 2001
363aAnnual Return
Legacy
9 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Legacy
26 October 2000
363aAnnual Return
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
24 November 1999
363aAnnual Return
Legacy
9 November 1999
287Change of Registered Office
Legacy
7 September 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
26 January 1999
AAAnnual Accounts
Legacy
5 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 1998
AAAnnual Accounts
Legacy
17 November 1997
363aAnnual Return
Legacy
19 February 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
2 February 1997
AAAnnual Accounts
Legacy
8 November 1996
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 1996
AAAnnual Accounts
Legacy
7 November 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 November 1994
287Change of Registered Office
Legacy
28 October 1994
363x363x
Accounts With Accounts Type Dormant
26 October 1994
AAAnnual Accounts
Resolution
1 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
16 January 1992
287Change of Registered Office
Legacy
8 November 1991
363b363b
Legacy
18 September 1991
288288
Legacy
5 August 1991
288288
Resolution
27 February 1991
RESOLUTIONSResolutions
Legacy
26 February 1991
288288
Accounts With Accounts Type Full
9 February 1991
AAAnnual Accounts
Legacy
11 January 1991
287Change of Registered Office
Legacy
11 January 1991
288288
Legacy
11 January 1991
288288
Legacy
20 November 1990
363aAnnual Return
Legacy
1 November 1990
395Particulars of Mortgage or Charge
Legacy
18 May 1990
288288
Legacy
28 February 1990
288288
Legacy
26 January 1990
363363
Legacy
16 January 1990
288288
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Memorandum Articles
17 November 1989
MEM/ARTSMEM/ARTS
Legacy
2 November 1989
155(6)a155(6)a
Legacy
26 October 1989
400400
Legacy
6 October 1989
287Change of Registered Office
Legacy
6 October 1989
288288
Resolution
4 October 1989
RESOLUTIONSResolutions
Memorandum Articles
28 September 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1989
88(2)Return of Allotment of Shares
Legacy
15 March 1989
288288
Legacy
15 February 1989
288288
Certificate Change Of Name Company
8 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1988
288288
Legacy
21 October 1988
287Change of Registered Office
Incorporation Company
1 September 1988
NEWINCIncorporation