Background WavePink WaveYellow Wave

PEEL AIRPORTS UNDERTAKINGS LIMITED (07257109)

PEEL AIRPORTS UNDERTAKINGS LIMITED (07257109) is an active UK company. incorporated on 18 May 2010. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEEL AIRPORTS UNDERTAKINGS LIMITED has been registered for 15 years. Current directors include EVES, Christopher, UNDERWOOD, Steven Keith.

Company Number
07257109
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 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
EVES, Christopher, UNDERWOOD, Steven Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL AIRPORTS UNDERTAKINGS LIMITED

PEEL AIRPORTS UNDERTAKINGS LIMITED is an active company incorporated on 18 May 2010 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 AIRPORTS UNDERTAKINGS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07257109

LTD Company

Age

15 Years

Incorporated 18 May 2010

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 January 2026 (2 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 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
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: 15 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester England M17 8PL
From: 9 February 2012To: 15 March 2016
the Dome the Trafford Centre Manchester M17 8PL United Kingdom
From: 18 May 2010To: 9 February 2012
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Nov 17
Director Joined
Nov 17
Capital Update
Jan 18
Funding Round
Jan 18
Director Joined
Oct 19
Owner Exit
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

EVES, Christopher

Active
Ballnahowe, Port ErinIM9 6JF
Born June 1985
Director
Appointed 10 Sept 2025

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 15 Oct 2020

LEES, Neil

Resigned
The Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 18 May 2010
Resigned 18 Feb 2015

MOSS, Susan

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 18 Feb 2015
Resigned 15 Oct 2020

HOSKER, Peter John

Resigned
The Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 18 May 2010
Resigned 18 Feb 2015

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 18 May 2010
Resigned 15 Oct 2020

MOSS, Susan

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born September 1962
Director
Appointed 17 Oct 2019
Resigned 15 Oct 2020

MOSS, Susan

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born September 1962
Director
Appointed 18 Feb 2015
Resigned 27 Nov 2017

UNDERWOOD, Steven Keith

Resigned
The Trafford Centre, ManchesterM17 8PL
Born March 1974
Director
Appointed 18 May 2010
Resigned 18 Feb 2015

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 18 May 2010
Resigned 18 Feb 2015

WHITTAKER, John

Resigned
Ballasalla, Isle Of ManIM9 3DL
Born March 1942
Director
Appointed 18 May 2010
Resigned 18 Feb 2015

WOODHEAD, Ruth Helen

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born June 1967
Director
Appointed 27 Nov 2017
Resigned 30 Sept 2025

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 30 Apr 2020
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 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2019
AAAnnual Accounts
Legacy
7 January 2019
PARENT_ACCPARENT_ACC
Legacy
7 January 2019
AGREEMENT2AGREEMENT2
Legacy
7 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Legacy
2 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 January 2018
SH19Statement of Capital
Legacy
2 January 2018
CAP-SSCAP-SS
Resolution
2 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Resolution
29 June 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2010
NEWINCIncorporation