Background WavePink WaveYellow Wave

PEEL NRE HOLDINGS LIMITED (15648133)

PEEL NRE HOLDINGS LIMITED (15648133) is an active UK company. incorporated on 15 April 2024. 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. PEEL NRE HOLDINGS LIMITED has been registered for 1 year. Current directors include COLTON, Matthew Paul, EVES, Christopher, UNDERWOOD, Steven Keith and 2 others.

Company Number
15648133
Status
active
Type
ltd
Incorporated
15 April 2024
Age
1 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLTON, Matthew Paul, EVES, Christopher, UNDERWOOD, Steven Keith, WHITWORTH, Mark, WILD, Stephen John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL NRE HOLDINGS LIMITED

PEEL NRE HOLDINGS LIMITED is an active company incorporated on 15 April 2024 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. PEEL NRE HOLDINGS LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15648133

LTD Company

Age

1 Years

Incorporated 15 April 2024

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 29 October 2025 (5 months ago)
Period: 15 April 2024 - 31 March 2025(12 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

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

Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Loan Secured
May 24
Director Joined
May 25
Capital Update
Dec 25
Funding Round
Dec 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

COLTON, Matthew Paul

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1975
Director
Appointed 15 Apr 2024

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 15 Apr 2024

WHITWORTH, Mark

Active
1 Old Park Lane, ManchesterM41 7HA
Born May 1966
Director
Appointed 15 Apr 2024

WILD, Stephen John

Active
1 Old Park Lane, ManchesterM41 7HA
Born November 1970
Director
Appointed 15 Apr 2024

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 15 Apr 2024
Fundings
Financials
Latest Activities

Filing History

11

Capital Statement Capital Company With Date Currency Figure
16 December 2025
SH19Statement of Capital
Legacy
16 December 2025
SH20SH20
Legacy
16 December 2025
CAP-SSCAP-SS
Resolution
16 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2024
NEWINCIncorporation