Background WavePink WaveYellow Wave

PEEL COURT MANAGEMENT SERVICES LIMITED (05694469)

PEEL COURT MANAGEMENT SERVICES LIMITED (05694469) is an active UK company. incorporated on 1 February 2006. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PEEL COURT MANAGEMENT SERVICES LIMITED has been registered for 20 years. Current directors include LYONS, Simon Andrew.

Company Number
05694469
Status
active
Type
ltd
Incorporated
1 February 2006
Age
20 years
Address
Tiger Estates Tiger House, Blackpool, FY3 9AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LYONS, Simon Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL COURT MANAGEMENT SERVICES LIMITED

PEEL COURT MANAGEMENT SERVICES LIMITED is an active company incorporated on 1 February 2006 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PEEL COURT MANAGEMENT SERVICES LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05694469

LTD Company

Age

20 Years

Incorporated 1 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Tiger Estates Tiger House 11-13 Whitegate Drive Blackpool, FY3 9AA,

Previous Addresses

4 Croft Court Plumpton Close Whitehills Business Park Blackpool Lancashire FY4 5PR England
From: 23 October 2019To: 29 March 2021
2 Market Square Kirkham Preston Lancashire PR4 2SD England
From: 9 September 2019To: 23 October 2019
C/O Novo Property Management Unit 5, 68-74 Lytham Road Freckleton Preston Lancashire PR4 1XA England
From: 6 February 2016To: 9 September 2019
4 Lockside Office Park Lockside Road Riversway Preston Lancashire Pr2 27S
From: 1 February 2006To: 6 February 2016
Timeline

6 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Feb 16
New Owner
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LYONS, Simon Andrew

Active
13 B Little Poulton Lane, Poulton Le FyldeFY6 7ET
Born May 1971
Director
Appointed 01 Feb 2006

MCGOFF, Marjorie Ann

Resigned
31 Marine Parade, FleetwoodFY7 8QT
Secretary
Appointed 01 Feb 2006
Resigned 13 Mar 2017

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 01 Feb 2006
Resigned 01 Feb 2006

DARCH, Michael Jonathan

Resigned
Plumpton Close, BlackpoolFY4 5PR
Born September 1955
Director
Appointed 24 Dec 2015
Resigned 21 Sept 2018

MATTHEW, Lisa Helen

Resigned
Plumpton Close, BlackpoolFY4 5PR
Born August 1973
Director
Appointed 01 Mar 2019
Resigned 25 Oct 2021

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 01 Feb 2006
Resigned 01 Feb 2006

Persons with significant control

1

Mr Simon Andrew Lyons

Active
Lytham Road, PrestonPR4 1XA
Born May 1971

Nature of Control

Significant influence or control
Notified 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
1 February 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Appoint Person Director Company With Name Date
6 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
31 March 2008
225Change of Accounting Reference Date
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
5 October 2006
287Change of Registered Office
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Incorporation Company
1 February 2006
NEWINCIncorporation