About

Registered Number: 06474584
Date of Incorporation: 16/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Peel Dome Intu Trafford Centre, Traffordcity, Manchester, M17 8PL,

 

Having been setup in 2008, Peel Property (Partnerships) Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 January 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 04 December 2019
PARENT_ACC - N/A 04 December 2019
GUARANTEE2 - N/A 04 December 2019
AGREEMENT2 - N/A 04 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 04 January 2019
PARENT_ACC - N/A 04 January 2019
AGREEMENT2 - N/A 04 January 2019
GUARANTEE2 - N/A 04 January 2019
TM01 - Termination of appointment of director 05 February 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 02 January 2018
PARENT_ACC - N/A 02 January 2018
GUARANTEE2 - N/A 02 January 2018
AGREEMENT2 - N/A 02 January 2018
CH01 - Change of particulars for director 10 February 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 08 January 2017
PARENT_ACC - N/A 08 January 2017
GUARANTEE2 - N/A 08 January 2017
AGREEMENT2 - N/A 08 January 2017
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 27 May 2016
CH03 - Change of particulars for secretary 27 May 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 01 February 2016
PARENT_ACC - N/A 01 February 2016
AP01 - Appointment of director 25 January 2016
AR01 - Annual Return 19 January 2016
AGREEMENT2 - N/A 07 January 2016
GUARANTEE2 - N/A 07 January 2016
CH01 - Change of particulars for director 09 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 05 January 2015
CH01 - Change of particulars for director 17 December 2014
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 09 June 2014
CH03 - Change of particulars for secretary 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 16 December 2010
RESOLUTIONS - N/A 06 October 2010
AP01 - Appointment of director 14 June 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 19 November 2009
TM01 - Termination of appointment of director 21 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
363a - Annual Return 23 January 2009
RESOLUTIONS - N/A 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 2008
123 - Notice of increase in nominal capital 05 December 2008
RESOLUTIONS - N/A 12 November 2008
CERTNM - Change of name certificate 20 September 2008
225 - Change of Accounting Reference Date 22 April 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.