Background WavePink WaveYellow Wave

PEEL PROPERTY (PARTNERSHIPS) LIMITED (06474584)

PEEL PROPERTY (PARTNERSHIPS) LIMITED (06474584) is an active UK company. incorporated on 16 January 2008. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PEEL PROPERTY (PARTNERSHIPS) LIMITED has been registered for 18 years.

Company Number
06474584
Status
active
Type
ltd
Incorporated
16 January 2008
Age
18 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL PROPERTY (PARTNERSHIPS) LIMITED

PEEL PROPERTY (PARTNERSHIPS) LIMITED is an active company incorporated on 16 January 2008 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PEEL PROPERTY (PARTNERSHIPS) LIMITED was registered 18 years ago.(SIC: 41100, 64209)

Status

active

Active since 18 years ago

Company No

06474584

LTD Company

Age

18 Years

Incorporated 16 January 2008

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 14 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

PEEL PROPERTY (NO.3) LIMITED
From: 16 January 2008To: 23 September 2008
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 M17 8PL
From: 16 January 2008To: 23 March 2016
Timeline

13 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Oct 09
Director Joined
Jun 10
Director Joined
Jan 16
Director Left
Feb 18
Director Left
Jan 20
Director Left
Nov 20
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
May 25
Director Joined
May 25
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
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
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
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
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
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
PARENT_ACCPARENT_ACC
Legacy
14 December 2021
AGREEMENT2AGREEMENT2
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 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
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2019
AAAnnual Accounts
Legacy
4 December 2019
PARENT_ACCPARENT_ACC
Legacy
4 December 2019
GUARANTEE2GUARANTEE2
Legacy
4 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2019
AAAnnual Accounts
Legacy
4 January 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2018
AAAnnual Accounts
Legacy
2 January 2018
PARENT_ACCPARENT_ACC
Legacy
2 January 2018
GUARANTEE2GUARANTEE2
Legacy
2 January 2018
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2017
AAAnnual Accounts
Legacy
8 January 2017
PARENT_ACCPARENT_ACC
Legacy
8 January 2017
GUARANTEE2GUARANTEE2
Legacy
8 January 2017
AGREEMENT2AGREEMENT2
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
27 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2016
AAAnnual Accounts
Legacy
1 February 2016
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Legacy
7 January 2016
AGREEMENT2AGREEMENT2
Legacy
7 January 2016
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
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
3 November 2014
CH01Change of Director Details
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 Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Resolution
6 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
6 May 2009
288cChange of Particulars
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
23 January 2009
363aAnnual Return
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
5 December 2008
123Notice of Increase in Nominal Capital
Resolution
5 December 2008
RESOLUTIONSResolutions
Resolution
12 November 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2008
225Change of Accounting Reference Date
Incorporation Company
16 January 2008
NEWINCIncorporation