Background WavePink WaveYellow Wave

PEEL WATERS GROUP UK LIMITED (16236073)

PEEL WATERS GROUP UK LIMITED (16236073) is an active UK company. incorporated on 7 February 2025. 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 WATERS GROUP UK LIMITED has been registered for 1 year. Current directors include EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, James and 2 others.

Company Number
16236073
Status
active
Type
ltd
Incorporated
7 February 2025
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
EVES, Christopher, UNDERWOOD, Steven Keith, WHITTAKER, James, WHITTAKER, John Peter, WHITWORTH, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL WATERS GROUP UK LIMITED

PEEL WATERS GROUP UK LIMITED is an active company incorporated on 7 February 2025 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 WATERS GROUP UK LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

16236073

LTD Company

Age

1 Years

Incorporated 7 February 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to N/A
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 7 November 2026
Period: 7 February 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

AGHOCO 2334 LIMITED
From: 7 February 2025To: 10 February 2025
Contact
Address

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

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 February 2025To: 28 February 2025
Timeline

15 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

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 10 Feb 2025

WHITTAKER, James

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1971
Director
Appointed 10 Feb 2025

WHITTAKER, John Peter

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 19 May 2025

WHITWORTH, Mark

Active
1 Old Park Lane, ManchesterM41 7HA
Born May 1966
Director
Appointed 10 Feb 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Feb 2025
Resigned 10 Feb 2025

COLTON, Matthew Paul

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1975
Director
Appointed 10 Feb 2025
Resigned 15 Dec 2025

HART, Roger

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born January 1971
Director
Appointed 07 Feb 2025
Resigned 10 Feb 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Feb 2025
Resigned 10 Feb 2025

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Feb 2025
Resigned 10 Feb 2025

Persons with significant control

4

3 Active
1 Ceased

Christopher Eves

Active
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 25 Feb 2025

John Whittaker

Active
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 25 Feb 2025

Sheila Greenwood

Active
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 25 Feb 2025
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2025
Ceased 25 Feb 2025
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 February 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2025
NEWINCIncorporation