Background WavePink WaveYellow Wave

PEEL AIRPORTS PROPERTY LIMITED (07257201)

PEEL AIRPORTS PROPERTY LIMITED (07257201) 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 PROPERTY LIMITED has been registered for 15 years. Current directors include UNDERWOOD, Steven Keith, WHITTAKER, John Peter.

Company Number
07257201
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
UNDERWOOD, Steven Keith, WHITTAKER, John Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL AIRPORTS PROPERTY LIMITED

PEEL AIRPORTS PROPERTY 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 PROPERTY LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07257201

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 20 November 2025 (4 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

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: 29 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester England M17 8PL
From: 9 February 2012To: 29 March 2016
the Dome the Trafford Centre Manchester M17 8PL United Kingdom
From: 18 May 2010To: 9 February 2012
Timeline

23 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Funding Round
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
May 13
Director Joined
Jun 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 18
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Aug 23
Director Left
Oct 23
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 03 Jul 2020

WHITTAKER, John Peter

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 01 Sept 2023

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 18 May 2010
Resigned 15 Oct 2020

CASSEY, George

Resigned
Laburnum, VancoverV6P 5M4
Born July 1962
Director
Appointed 21 Jun 2010
Resigned 16 Apr 2014

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 18 May 2010
Resigned 19 Dec 2019

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 16 Apr 2014
Resigned 15 Oct 2020

LEES, Neil

Resigned
Chapel Lane, WilmslowSK9 5HZ
Born June 1963
Director
Appointed 18 May 2010
Resigned 21 May 2010

RIKHY, Amit

Resigned
162a Street, South SurreyV35 7E1
Born July 1965
Director
Appointed 21 Jun 2010
Resigned 07 May 2013

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 11 Feb 2020
Resigned 30 Sept 2023

STEEVES, Stewart

Resigned
LiverpoolL24 1YD
Born June 1969
Director
Appointed 14 Jun 2013
Resigned 16 Apr 2014

UNDERWOOD, Steven Keith

Resigned
View, HolcombeBL8 4NN
Born March 1974
Director
Appointed 18 May 2010
Resigned 12 Nov 2014

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 16 Apr 2014
Resigned 31 Jan 2018

WAINSCOTT, Paul Philip

Resigned
7 Bolton Road, BuryBL8 4HZ
Born June 1951
Director
Appointed 18 May 2010
Resigned 21 May 2010

WHITTAKER, John

Resigned
Ballasalla, MalewIM9 3DL
Born March 1942
Director
Appointed 16 Apr 2014
Resigned 12 Nov 2014

WHITTAKER, John

Resigned
Ballasalla, Isle Of ManIM9 3DL
Born March 1942
Director
Appointed 18 May 2010
Resigned 21 May 2010

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

91

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 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 Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
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
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 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
22 May 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
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
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
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
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 Secretary Company With Change Date
24 June 2016
CH03Change of Secretary Details
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
Resolution
13 April 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 April 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
29 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
Legacy
7 January 2016
AGREEMENT2AGREEMENT2
Legacy
7 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Resolution
15 May 2014
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
30 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
5 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
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
29 June 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Resolution
29 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2010
NEWINCIncorporation