Background WavePink WaveYellow Wave

PEEL NRE DEVELOPMENTS ACQUISITIONS NO.1 LIMITED (13767391)

PEEL NRE DEVELOPMENTS ACQUISITIONS NO.1 LIMITED (13767391) is an active UK company. incorporated on 26 November 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PEEL NRE DEVELOPMENTS ACQUISITIONS NO.1 LIMITED has been registered for 4 years. Current directors include COLTON, Matthew Paul, EVES, Christopher, UNDERWOOD, Steven Keith and 3 others.

Company Number
13767391
Status
active
Type
ltd
Incorporated
26 November 2021
Age
4 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLTON, Matthew Paul, EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, John, WHITWORTH, Mark, WILD, Stephen John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL NRE DEVELOPMENTS ACQUISITIONS NO.1 LIMITED

PEEL NRE DEVELOPMENTS ACQUISITIONS NO.1 LIMITED is an active company incorporated on 26 November 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PEEL NRE DEVELOPMENTS ACQUISITIONS NO.1 LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13767391

LTD Company

Age

4 Years

Incorporated 26 November 2021

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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Loan Secured
Dec 23
Director Left
Jan 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Loan Secured
Apr 25
Director Joined
May 25
Director Joined
May 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

COLTON, Matthew Paul

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1975
Director
Appointed 02 Aug 2023

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 26 Nov 2021

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 26 Nov 2021

WHITWORTH, Mark

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

WILD, Stephen John

Active
1 Old Park Lane, ManchesterM41 7HA
Born November 1970
Director
Appointed 06 May 2025

KITCHER, Myles Howard

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born September 1967
Director
Appointed 26 Nov 2021
Resigned 26 Jan 2024

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 26 Nov 2021
Resigned 30 Sept 2023

Persons with significant control

4

1 Active
3 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 02 Apr 2025

Mrs Sheila Greenwood

Ceased
Ballnahowe, Port ErinIM9 6JF
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Ceased 02 Apr 2025

Mr Christopher Eves

Ceased
Ballnahowe, Port ErinIM9 6JF
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Ceased 02 Apr 2025

Mr John Whittaker

Ceased
Ballnahowe, Port ErinIM9 6JF
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 26 Nov 2021
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
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
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Accounts Amended With Accounts Type Small
9 February 2024
AAMDAAMD
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
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
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2021
NEWINCIncorporation