Background WavePink WaveYellow Wave

PEEL NRE LIMITED (04480419)

PEEL NRE LIMITED (04480419) is an active UK company. incorporated on 9 July 2002. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEEL NRE LIMITED has been registered for 23 years.

Company Number
04480419
Status
active
Type
ltd
Incorporated
9 July 2002
Age
23 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL NRE LIMITED

PEEL NRE LIMITED is an active company incorporated on 9 July 2002 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEEL NRE LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04480419

LTD Company

Age

23 Years

Incorporated 9 July 2002

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 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

PEEL NRE ENVIRONMENTAL LIMITED
From: 20 November 2020To: 14 January 2021
PEEL L&P ENVIRONMENTAL LIMITED
From: 28 August 2019To: 20 November 2020
PEEL ENVIRONMENTAL LIMITED
From: 20 November 2007To: 28 August 2019
PEEL MINERAL RESOURCES LIMITED
From: 7 November 2007To: 20 November 2007
PEEL ENVIRONMENTAL LIMITED
From: 9 July 2002To: 7 November 2007
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: 23 March 2016To: 3 November 2020
Peel Dome, the Trafford Centre Manchester Greater Manchester M17 8PL
From: 9 July 2002To: 23 March 2016
Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Oct 09
Director Left
Aug 10
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Dec 15
Director Joined
Jan 16
Director Left
Mar 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Owner Exit
Jul 19
Director Left
Jan 20
Director Left
Nov 20
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
May 24
Owner Exit
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
May 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Resolution
14 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Resolution
20 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
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 Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Resolution
28 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Secretary Company With Change Date
23 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Memorandum Articles
10 October 2013
MEM/ARTSMEM/ARTS
Resolution
10 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Legacy
31 March 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Resolution
21 September 2010
RESOLUTIONSResolutions
Legacy
21 September 2010
MG01MG01
Legacy
6 August 2010
MG01MG01
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Legacy
19 May 2010
MG01MG01
Legacy
19 May 2010
MG01MG01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
9 July 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
30 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
9 July 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
21 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 November 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
11 January 2007
288cChange of Particulars
Resolution
16 October 2006
RESOLUTIONSResolutions
Legacy
12 September 2006
363aAnnual Return
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
23 January 2006
88(2)R88(2)R
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
155(6)a155(6)a
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
2 August 2004
363aAnnual Return
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Resolution
21 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Resolution
7 September 2003
RESOLUTIONSResolutions
Resolution
7 September 2003
RESOLUTIONSResolutions
Resolution
7 September 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
363aAnnual Return
Legacy
8 May 2003
288aAppointment of Director or Secretary
Resolution
10 March 2003
RESOLUTIONSResolutions
Resolution
10 March 2003
RESOLUTIONSResolutions
Resolution
10 March 2003
RESOLUTIONSResolutions
Legacy
22 August 2002
225Change of Accounting Reference Date
Legacy
9 July 2002
288bResignation of Director or Secretary
Incorporation Company
9 July 2002
NEWINCIncorporation