Background WavePink WaveYellow Wave

PEACOCKS STORES PROPERTIES LIMITED (13324423)

PEACOCKS STORES PROPERTIES LIMITED (13324423) is an active UK company. incorporated on 9 April 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEACOCKS STORES PROPERTIES LIMITED has been registered for 4 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
13324423
Status
active
Type
ltd
Incorporated
9 April 2021
Age
4 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEACOCKS STORES PROPERTIES LIMITED

PEACOCKS STORES PROPERTIES LIMITED is an active company incorporated on 9 April 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEACOCKS STORES PROPERTIES LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13324423

LTD Company

Age

4 Years

Incorporated 9 April 2021

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 25 February 2023 (3 years ago)
Submitted on 4 July 2024 (1 year ago)
Period: 27 February 2022 - 25 February 2023(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2025
Period: 26 February 2023 - 28 February 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

ANGLO GLOBAL PROPERTIES ONE LIMITED
From: 9 April 2021To: 16 June 2021
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

1 Fleet Place Farringdon London EC4M 7WS United Kingdom
From: 9 April 2021To: 8 November 2023
Timeline

2 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Sept 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

JACKSON, John Robert

Active
ManchesterM2 3DE
Born October 1968
Director
Appointed 09 Apr 2021

SIMPSON, Stephen Robert

Active
ManchesterM2 3DE
Born August 1968
Director
Appointed 09 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2021
Ras Al Khaimah International Corporate Centre, Ras Al Khaimah

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021
Ceased 10 Apr 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 June 2021
RESOLUTIONSResolutions
Incorporation Company
9 April 2021
NEWINCIncorporation