Background WavePink WaveYellow Wave

PEEL L&P HOLDINGS (CL) LIMITED (05766760)

PEEL L&P HOLDINGS (CL) LIMITED (05766760) is an active UK company. incorporated on 3 April 2006. 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 HOLDINGS (CL) LIMITED has been registered for 19 years. Current directors include UNDERWOOD, Steven Keith, WHITTAKER, John, WHITTAKER, Mark.

Company Number
05766760
Status
active
Type
ltd
Incorporated
3 April 2006
Age
19 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, WHITTAKER, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL L&P HOLDINGS (CL) LIMITED

PEEL L&P HOLDINGS (CL) LIMITED is an active company incorporated on 3 April 2006 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 HOLDINGS (CL) LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05766760

LTD Company

Age

19 Years

Incorporated 3 April 2006

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

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

PEEL LAND AND PROPERTY HOLDINGS (CL) LIMITED
From: 25 January 2007To: 16 January 2020
DE FACTO 1351 LIMITED
From: 3 April 2006To: 25 January 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 Lancashire M17 8PL
From: 3 April 2006To: 23 March 2016
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Oct 09
Funding Round
Apr 11
Director Joined
Feb 12
Director Joined
Jan 16
Director Left
Mar 18
Capital Update
Mar 18
Director Left
Jan 20
Owner Exit
Apr 20
Director Left
Nov 20
Director Left
Oct 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 04 Feb 2009

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 25 Jan 2007

WHITTAKER, Mark

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1969
Director
Appointed 09 Feb 2012

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 25 Jan 2007
Resigned 15 Oct 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 03 Apr 2006
Resigned 25 Jan 2007

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 25 Jan 2007
Resigned 19 Dec 2019

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 21 Dec 2007
Resigned 15 Oct 2020

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 13 Jan 2016
Resigned 30 Sept 2023

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 25 Jan 2007
Resigned 31 Mar 2009

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 25 Jan 2007
Resigned 09 Oct 2009

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 25 Jan 2007
Resigned 06 Mar 2018

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 03 Apr 2006
Resigned 25 Jan 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 03 Apr 2006
Resigned 25 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
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 09 Mar 2018
Intu Trafford Centre, ManchesterM17 8PL

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
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 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
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
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2019
AAAnnual Accounts
Legacy
11 December 2019
PARENT_ACCPARENT_ACC
Legacy
11 December 2019
AGREEMENT2AGREEMENT2
Legacy
11 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2019
AAAnnual Accounts
Legacy
3 January 2019
PARENT_ACCPARENT_ACC
Legacy
3 January 2019
AGREEMENT2AGREEMENT2
Legacy
3 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Legacy
9 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2018
SH19Statement of Capital
Legacy
9 March 2018
CAP-SSCAP-SS
Resolution
9 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
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
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
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
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Resolution
8 April 2011
RESOLUTIONSResolutions
Legacy
6 April 2011
MG02MG02
Resolution
5 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Resolution
21 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Legacy
31 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
5 September 2009
88(2)Return of Allotment of Shares
Legacy
5 September 2009
88(2)Return of Allotment of Shares
Legacy
7 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
3 April 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
363aAnnual Return
Legacy
22 May 2007
88(2)R88(2)R
Legacy
5 April 2007
288bResignation of Director or Secretary
Memorandum Articles
23 February 2007
MEM/ARTSMEM/ARTS
Legacy
23 February 2007
88(2)R88(2)R
Legacy
23 February 2007
123Notice of Increase in Nominal Capital
Resolution
23 February 2007
RESOLUTIONSResolutions
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
225Change of Accounting Reference Date
Legacy
23 February 2007
287Change of Registered Office
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
88(2)R88(2)R
Resolution
9 February 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 2006
NEWINCIncorporation