About

Registered Number: 00517377
Date of Incorporation: 19/03/1953 (72 years ago)
Company Status: Active
Registered Address: Peel Dome Intu Trafford Centre, Traffordcity, Manchester, M17 8PL,

 

Having been setup in 1953, Peel L & P Properties (N.W.) Ltd has its registered office in Manchester. We do not know the number of employees at the business. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 30 January 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 21 October 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 23 May 2018
MR04 - N/A 20 April 2018
MR04 - N/A 20 April 2018
TM01 - Termination of appointment of director 08 February 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 15 May 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 26 October 2016
CS01 - N/A 20 October 2016
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 11 July 2016
CH01 - Change of particulars for director 25 May 2016
CH03 - Change of particulars for secretary 25 May 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 01 February 2016
PARENT_ACC - N/A 01 February 2016
AP01 - Appointment of director 25 January 2016
AGREEMENT2 - N/A 07 January 2016
GUARANTEE2 - N/A 07 January 2016
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 05 January 2015
CH01 - Change of particulars for director 17 December 2014
CH01 - Change of particulars for director 31 October 2014
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 18 March 2014
CH03 - Change of particulars for secretary 18 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 25 October 2010
RESOLUTIONS - N/A 13 April 2010
SH08 - Notice of name or other designation of class of shares 13 April 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 05 November 2009
TM01 - Termination of appointment of director 27 October 2009
RESOLUTIONS - N/A 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 17 December 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
AA - Annual Accounts 09 January 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 24 January 2005
363a - Annual Return 02 November 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363a - Annual Return 11 November 2003
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 09 January 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
363a - Annual Return 23 October 2002
AA - Annual Accounts 27 January 2002
363a - Annual Return 03 November 2001
AA - Annual Accounts 24 January 2001
363a - Annual Return 11 December 2000
AA - Annual Accounts 05 January 2000
363a - Annual Return 24 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
AA - Annual Accounts 26 January 1999
363a - Annual Return 05 November 1998
AA - Annual Accounts 16 January 1998
363a - Annual Return 17 November 1997
288c - Notice of change of directors or secretaries or in their particulars 19 February 1997
AA - Annual Accounts 01 February 1997
363a - Annual Return 08 November 1996
AA - Annual Accounts 22 January 1996
363x - Annual Return 07 November 1995
287 - Change in situation or address of Registered Office 14 November 1994
363x - Annual Return 27 October 1994
AA - Annual Accounts 26 October 1994
RESOLUTIONS - N/A 01 July 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 27 February 1992
287 - Change in situation or address of Registered Office 16 January 1992
363b - Annual Return 15 November 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
RESOLUTIONS - N/A 06 March 1991
AA - Annual Accounts 09 February 1991
288 - N/A 13 January 1991
287 - Change in situation or address of Registered Office 13 January 1991
288 - N/A 13 January 1991
363 - Annual Return 20 November 1990
288 - N/A 15 February 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 20 November 1989
288 - N/A 01 September 1989
395 - Particulars of a mortgage or charge 18 April 1989
288 - N/A 07 March 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 18 February 1989
400 - Particulars of a mortgage or charge subject to which property has been acquired 11 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1988
RESOLUTIONS - N/A 22 November 1988
287 - Change in situation or address of Registered Office 05 October 1988
CERTNM - Change of name certificate 21 September 1988
287 - Change in situation or address of Registered Office 07 December 1987
AA - Annual Accounts 02 December 1987
363 - Annual Return 25 November 1987
AA - Annual Accounts 02 December 1986
363 - Annual Return 21 November 1986
287 - Change in situation or address of Registered Office 01 August 1986

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 05 April 1989 Fully Satisfied

N/A

Second supplemental trust deed 22 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.