Background WavePink WaveYellow Wave

PELOTON REAL ESTATE LIMITED (11364364)

PELOTON REAL ESTATE LIMITED (11364364) is an active UK company. incorporated on 16 May 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PELOTON REAL ESTATE LIMITED has been registered for 7 years. Current directors include NUTTALL, Jonathan Paul, OKELL, Nicholas John.

Company Number
11364364
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
Capital House 272 Manchester Road, Manchester, M43 6PW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NUTTALL, Jonathan Paul, OKELL, Nicholas John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELOTON REAL ESTATE LIMITED

PELOTON REAL ESTATE LIMITED is an active company incorporated on 16 May 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PELOTON REAL ESTATE LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11364364

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

PELOTON INVESTMENT MANAGEMENT LIMITED
From: 16 May 2018To: 19 August 2019
Contact
Address

Capital House 272 Manchester Road Droylsden Manchester, M43 6PW,

Previous Addresses

Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom
From: 16 May 2018To: 4 March 2026
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Funding Round
Sept 19
Director Joined
Dec 19
New Owner
May 20
Owner Exit
Oct 24
Owner Exit
Oct 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

NUTTALL, Jonathan Paul

Active
272 Manchester Road, ManchesterM43 6PW
Born January 1969
Director
Appointed 16 May 2018

OKELL, Nicholas John

Active
272 Manchester Road, ManchesterM43 6PW
Born June 1980
Director
Appointed 01 Dec 2019

Persons with significant control

4

2 Active
2 Ceased
28-32 St. Pauls Street, LeedsLS1 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2024
St. Pauls Street, LeedsLS1 2JT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Oct 2024

Mr Nicholas John Okell

Ceased
28-32 St Paul's Street, LeedsLS1 2JT
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2019
Ceased 16 Oct 2024

Mr Jonathan Paul Nuttall

Ceased
28-32 St Paul's Street, LeedsLS1 2JT
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018
Ceased 16 Oct 2024
Fundings
Financials
Latest Activities

Filing History

31

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Memorandum Articles
18 November 2024
MAMA
Resolution
7 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Resolution
20 November 2019
RESOLUTIONSResolutions
Resolution
26 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 September 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Resolution
19 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
13 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Incorporation Company
16 May 2018
NEWINCIncorporation