Background WavePink WaveYellow Wave

PEEL L&P REAL ESTATE DEVELOPMENTS HOLDINGS LIMITED (06940649)

PEEL L&P REAL ESTATE DEVELOPMENTS HOLDINGS LIMITED (06940649) is an active UK company. incorporated on 22 June 2009. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEEL L&P REAL ESTATE DEVELOPMENTS HOLDINGS LIMITED has been registered for 16 years. Current directors include EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, John Peter and 2 others.

Company Number
06940649
Status
active
Type
ltd
Incorporated
22 June 2009
Age
16 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, John Peter, WHITTAKER, John, WHITWORTH, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL L&P REAL ESTATE DEVELOPMENTS HOLDINGS LIMITED

PEEL L&P REAL ESTATE DEVELOPMENTS HOLDINGS LIMITED is an active company incorporated on 22 June 2009 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEEL L&P REAL ESTATE DEVELOPMENTS HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06940649

LTD Company

Age

16 Years

Incorporated 22 June 2009

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

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

PEEL REAL ESTATE DEVELOPMENTS HOLDINGS LIMITED
From: 2 June 2017To: 26 March 2020
PEEL LEISURE HOLDINGS LIMITED
From: 22 June 2009To: 2 June 2017
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 Greater Manchester M17 8PL
From: 22 June 2009To: 8 March 2016
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Oct 09
Director Joined
Oct 10
Director Joined
Feb 16
Director Left
Jan 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

12

5 Active
7 Resigned

EVES, Christopher

Active
Ballnahowe, Port ErinIM9 6JF
Born June 1985
Director
Appointed 19 May 2025

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 22 Jun 2009

WHITTAKER, John Peter

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 19 May 2025

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 22 Jun 2009

WHITWORTH, Mark

Active
1 Old Park Lane, ManchesterM41 7HA
Born May 1966
Director
Appointed 03 May 2023

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 22 Jun 2009
Resigned 15 Oct 2020

COLTON, Matthew Paul

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1975
Director
Appointed 02 Aug 2023
Resigned 01 Jan 2026

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 12 Oct 2010
Resigned 19 Dec 2019

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 22 Jun 2009
Resigned 15 Oct 2020

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 15 Feb 2016
Resigned 30 Sept 2023

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 22 Jun 2009
Resigned 09 Oct 2009

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 22 Jun 2009
Resigned 31 Dec 2017

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination 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
24 June 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
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
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
PARENT_ACCPARENT_ACC
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
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
22 June 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
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 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 Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
26 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Legacy
6 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 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
22 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 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 Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 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
23 June 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
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Group
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Miscellaneous
28 June 2010
MISCMISC
Legacy
17 June 2010
88(2)Return of Allotment of Shares
Miscellaneous
5 November 2009
MISCMISC
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
14 October 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
123Notice of Increase in Nominal Capital
Legacy
2 July 2009
225Change of Accounting Reference Date
Incorporation Company
22 June 2009
NEWINCIncorporation