Background WavePink WaveYellow Wave

PEEL L&P (REAL ESTATE) LIMITED (05892769)

PEEL L&P (REAL ESTATE) LIMITED (05892769) is an active UK company. incorporated on 1 August 2006. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. PEEL L&P (REAL ESTATE) LIMITED has been registered for 19 years.

Company Number
05892769
Status
active
Type
ltd
Incorporated
1 August 2006
Age
19 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL L&P (REAL ESTATE) LIMITED

PEEL L&P (REAL ESTATE) LIMITED is an active company incorporated on 1 August 2006 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. PEEL L&P (REAL ESTATE) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05892769

LTD Company

Age

19 Years

Incorporated 1 August 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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 HOLDINGS (REAL ESTATE) LIMITED
From: 1 June 2017To: 20 March 2020
PEEL HOLDINGS (LEISURE) LIMITED
From: 2 August 2006To: 1 June 2017
DE FACTO 1398 LIMITED
From: 1 August 2006To: 2 August 2006
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: 8 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester Lancashire M17 8PL
From: 1 August 2006To: 8 March 2016
Timeline

24 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Oct 09
Funding Round
Nov 09
Funding Round
Jul 10
Funding Round
Jul 10
Director Joined
Oct 10
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Feb 16
Director Left
Jan 18
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 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 Amended With Accounts Type Group
22 April 2023
AAMDAAMD
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
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 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
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
6 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
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Group
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Legacy
14 September 2010
MG01MG01
Resolution
8 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Legacy
12 August 2010
MG04MG04
Memorandum Articles
28 July 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
19 January 2010
AAAnnual Accounts
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
363aAnnual Return
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
27 May 2009
123Notice of Increase in Nominal Capital
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 January 2009
AAAnnual Accounts
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
363aAnnual Return
Resolution
18 July 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
123Notice of Increase in Nominal Capital
Legacy
22 December 2007
88(2)R88(2)R
Legacy
22 December 2007
123Notice of Increase in Nominal Capital
Legacy
21 December 2007
288aAppointment of Director or Secretary
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 December 2007
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
363aAnnual Return
Legacy
9 August 2007
88(2)R88(2)R
Legacy
9 August 2007
123Notice of Increase in Nominal Capital
Resolution
9 August 2007
RESOLUTIONSResolutions
Resolution
9 August 2007
RESOLUTIONSResolutions
Legacy
11 October 2006
225Change of Accounting Reference Date
Legacy
2 October 2006
287Change of Registered Office
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Memorandum Articles
11 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 2006
NEWINCIncorporation