PEEL LAND AND PROPERTY INVESTMENTS PLC

PEEL LAND AND PROPERTY INVESTMENTS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePEEL LAND AND PROPERTY INVESTMENTS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00166957
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEEL LAND AND PROPERTY INVESTMENTS PLC?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PEEL LAND AND PROPERTY INVESTMENTS PLC located?

    Registered Office Address
    Venus Building 1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PEEL LAND AND PROPERTY INVESTMENTS PLC?

    Previous Company Names
    Company NameFromUntil
    PEEL LAND AND PROPERTY INVESTMENTS LIMITEDFeb 25, 2010Feb 25, 2010
    PEEL INVESTMENTS (U.K.) LIMITEDApr 28, 2006Apr 28, 2006
    PEEL HOLDINGS LIMITEDAug 19, 2004Aug 19, 2004
    PEEL HOLDINGS PUBLIC LIMITED COMPANYDec 31, 1981Dec 31, 1981
    PEEL MILLS (HOLDINGS) LIMITEDApr 30, 1920Apr 30, 1920

    What are the latest accounts for PEEL LAND AND PROPERTY INVESTMENTS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PEEL LAND AND PROPERTY INVESTMENTS PLC?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for PEEL LAND AND PROPERTY INVESTMENTS PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Matthew Paul Colton as a secretary on Dec 15, 2025

    1 pagesTM02

    Appointment of Mark Whittaker as a secretary on Dec 15, 2025

    2 pagesAP03

    Confirmation statement made on Oct 21, 2025 with updates

    4 pagesCS01

    Registration of charge 001669570090, created on Sep 30, 2025

    13 pagesMR01

    Group of companies' accounts made up to Mar 31, 2025

    48 pagesAA

    Appointment of Christopher Eves as a director on May 19, 2025

    2 pagesAP01

    Appointment of Mr John Peter Whittaker as a director on May 19, 2025

    2 pagesAP01

    Termination of appointment of James Whittaker as a director on May 06, 2025

    1 pagesTM01

    Notification of Peel Retail and Leisure Group Uk Limited as a person with significant control on Apr 15, 2025

    2 pagesPSC02

    Cessation of Peel L&P Investments Holdings Limited as a person with significant control on Apr 15, 2025

    1 pagesPSC07

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    49 pagesAA

    Registration of charge 001669570089, created on Aug 06, 2024

    21 pagesMR01

    Director's details changed for Mr John Whittaker on Jun 10, 2024

    2 pagesCH01

    Director's details changed for Mr John Whittaker on Jun 10, 2024

    2 pagesCH01

    Termination of appointment of Neil Hanson Hayes as a secretary on May 10, 2024

    1 pagesTM02

    Appointment of Mr Matthew Paul Colton as a secretary on May 10, 2024

    2 pagesAP03

    **Part of the property or undertaking has been released from charge ** 001669570082

    5 pagesMR05

    Registration of charge 001669570088, created on Dec 19, 2023

    12 pagesMR01

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    49 pagesAA

    Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mr Matthew Colton as a director on Aug 02, 2023

    2 pagesAP01

    Director's details changed for Mark Whitworth on May 03, 2023

    2 pagesCH01

    Appointment of Mark Whitworth as a director on May 03, 2023

    2 pagesAP01

    Who are the officers of PEEL LAND AND PROPERTY INVESTMENTS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITTAKER, Mark
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Secretary
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    343467000001
    COLTON, Matthew Paul
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish311987450001
    EVES, Christopher
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritish302666620001
    UNDERWOOD, Steven Keith
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish162134250001
    WHITTAKER, John Peter
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish200357190001
    WHITTAKER, John
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritish1614010014
    WHITTAKER, Mark
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish85602540037
    WHITWORTH, Mark
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish308903720001
    COLTON, Matthew Paul
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Secretary
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    322897220001
    HAYES, Neil Hanson
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Secretary
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    276516390001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Secretary
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    British29912450002
    WAINSCOTT, Paul Philip
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Secretary
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    British1549660002
    ALLISON, Thomas Eardley
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    Director
    Rockdale Lodge
    23 Park Place
    FK7 9JR Stirling
    Scotland
    ScotlandBritish1037730004
    BUTTERWORTH, Michael George
    4 Stoneleigh Gardens
    Grappenhall
    WA4 3LE Warrington
    Cheshire
    Director
    4 Stoneleigh Gardens
    Grappenhall
    WA4 3LE Warrington
    Cheshire
    EnglandBritish48160080002
    DUNCAN, John Niven
    Flint House Lower Lynn Road
    Little Massingham
    PE32 2JX Kings Lynn
    Norfolk
    Director
    Flint House Lower Lynn Road
    Little Massingham
    PE32 2JX Kings Lynn
    Norfolk
    EnglandBritish41329870001
    GLOVER, David Jonathan
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish76505800001
    HERKES, Ronald Jardine
    15 Dean Park
    EH32 0QR Longniddry
    East Lothian
    Director
    15 Dean Park
    EH32 0QR Longniddry
    East Lothian
    British688330001
    HILL, Martin Gerrard
    1 Edward Road
    Shaw
    OL2 7EZ Oldham
    Lancashire
    Director
    1 Edward Road
    Shaw
    OL2 7EZ Oldham
    Lancashire
    British2481240001
    HOSKER, Peter John
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish156229430001
    HOUGH, Robert Eric
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    Director
    Manor House
    10 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    EnglandBritish38776360001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish29912450006
    NEARS, Peter John
    8 St Johns Road
    Hazel Grove
    SK7 5HG Stockport
    Cheshire
    Director
    8 St Johns Road
    Hazel Grove
    SK7 5HG Stockport
    Cheshire
    United KingdomBritish18199210003
    SCHOFIELD, John Alexander
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish103613040002
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritish112776340002
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish1549660002
    WHITTAKER, James
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish114981140001
    WOODHEAD, Ruth Helen
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish204226210002

    Who are the persons with significant control of PEEL LAND AND PROPERTY INVESTMENTS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Apr 15, 2025
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number16236161
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Apr 06, 2016
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number6495536
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0