PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED

PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED

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

    Company NamePEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05110270
    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 HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Principle Estate Services Limited
    137 Newhall Street
    B3 1SF Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Apr 29, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Principle Estate Services on May 01, 2025

    1 pagesCH04

    Registered office address changed from C/O Principle Estates Management 137 Newhall Street Birmingham B3 1SF England to C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on May 02, 2025

    1 pagesAD01

    Appointment of Principle Estate Services as a secretary on May 01, 2025

    2 pagesAP04

    Termination of appointment of Principle Estates Management as a secretary on May 01, 2025

    1 pagesTM02

    Appointment of Principle Estates Management as a secretary on Apr 18, 2025

    2 pagesAP04

    Termination of appointment of Pennycuick Collins Limited as a secretary on Apr 17, 2025

    1 pagesTM02

    Registered office address changed from 54 Hagley Road C/O Pennycuick Collins Birmingham B16 8PE England to C/O Principle Estates Management 137 Newhall Street Birmingham B3 1SF on May 01, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Steven John Nicholls as a director on Sep 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 29, 2022 with no updates

    3 pagesCS01

    Appointment of Pennycuick Collins Limited as a secretary on Apr 13, 2022

    2 pagesAP04

    Termination of appointment of Lyndsey Cannon-Leach as a secretary on Apr 13, 2022

    1 pagesTM02

    Appointment of Mr Jaswant Singh Mann as a director on Oct 19, 2021

    2 pagesAP01

    Confirmation statement made on Apr 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 29, 2019 with no updates

    3 pagesCS01

    Who are the officers of PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRINCIPLE ESTATE SERVICES LIMITED
    Newhall Street
    B3 1SF Birmingham
    137
    England
    Secretary
    Newhall Street
    B3 1SF Birmingham
    137
    England
    Identification TypeUK Limited Company
    Registration Number11056986
    259012240001
    MANN, Jaswant Singh
    54 Hagley Road
    B16 8PE Birmingham
    Pennycuick Collins
    England
    Director
    54 Hagley Road
    B16 8PE Birmingham
    Pennycuick Collins
    England
    EnglandBritishEducation Consultant288481990001
    BALDERSTONE, Christopher John Lawrence
    28 High Street
    Yardley Gobion
    NN12 7TN Northamptonshire
    Secretary
    28 High Street
    Yardley Gobion
    NN12 7TN Northamptonshire
    BritishSolicitor96269180001
    BRICKLEY, Timothy James
    137 Sweetbriar Way
    Heath Hayes
    WS12 2UL Cannock
    Staffordshire
    Secretary
    137 Sweetbriar Way
    Heath Hayes
    WS12 2UL Cannock
    Staffordshire
    BritishTechnical Director261232020001
    CANNON-LEACH, Lyndsey
    Hagley Road
    B16 8PE Birmingham
    54
    England
    Secretary
    Hagley Road
    B16 8PE Birmingham
    54
    England
    259101450001
    ALEXANDER FAULKNER PARTNERSHIP LIMITED
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    Secretary
    PO15 5SN Fareham
    11 Little Park Farm Road
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05574453
    202556880001
    ALEXANDER FAULKNER PARTNERSHIP LIMITED
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Secretary
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05574453
    202556880001
    COSEC MANAGEMENT SERVICES LIMITED
    Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    C/O Hlm Suite D
    Shropshire
    Secretary
    Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    C/O Hlm Suite D
    Shropshire
    136446990002
    HERTFORD COMPANY SECRETARIES LIMITED
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    Secretary
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    135013600001
    PENNYCUICK COLLINS LIMITED
    Hagley Road
    B16 8PE Birmingham
    54
    England
    Secretary
    Hagley Road
    B16 8PE Birmingham
    54
    England
    Identification TypeUK Limited Company
    Registration Number07676004
    282254090001
    PRINCIPLE ESTATES MANAGEMENT
    Newhall Street
    B3 1SF Birmingham
    137
    England
    Secretary
    Newhall Street
    B3 1SF Birmingham
    137
    England
    Identification TypeUK Limited Company
    Registration Number420067
    335314330001
    SDL ESTATE MANAGAMENT LTD T/A ALEXANDER FAULKNER
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Secretary
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number10663506
    239461670001
    SDL ESTATE MANAGEMENT LIMITED
    Great Charles Street Queensway
    B3 3LP Birmingham
    154-155
    England
    Secretary
    Great Charles Street Queensway
    B3 3LP Birmingham
    154-155
    England
    Identification TypeEuropean Economic Area
    Registration Number10663506
    235871650001
    STILES HAROLD WILLIAMS
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Secretary
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Identification TypeEuropean Economic Area
    Registration Number03311644
    87934280001
    BRICKLEY, Timothy James
    137 Sweetbriar Way
    Heath Hayes
    WS12 2UL Cannock
    Staffordshire
    Director
    137 Sweetbriar Way
    Heath Hayes
    WS12 2UL Cannock
    Staffordshire
    EnglandBritishTechnical Director261232020001
    CHUTER, Martin
    1 Pear Tree Close
    LE17 4XL Lutterworth
    Leicestershire
    Director
    1 Pear Tree Close
    LE17 4XL Lutterworth
    Leicestershire
    UkBritishAssociate Director76747800001
    CLARIDGE, Alexandra Louise
    Palmerston Court
    Wilnecote
    B77 5FJ Tamworth
    9
    Staffordshire
    Director
    Palmerston Court
    Wilnecote
    B77 5FJ Tamworth
    9
    Staffordshire
    UkBritishBuyer153805210001
    EDWARDS, Jonathan Martin
    c/o Hlm
    Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Suite D
    Shropshire
    Director
    c/o Hlm
    Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Suite D
    Shropshire
    United KingdomBritishBranch Support103033230001
    FAZAKARLEY, Sidney
    Peel Drive
    B77 5FH Tamworth
    3 Peel Court
    Staffordshire
    England
    Director
    Peel Drive
    B77 5FH Tamworth
    3 Peel Court
    Staffordshire
    England
    EnglandBritishNone155934780001
    FOX, Elizabeh
    Lindores Road
    B77 2TQ Tamworth
    18
    Staffordshire
    Director
    Lindores Road
    B77 2TQ Tamworth
    18
    Staffordshire
    UkBritishCustomer Account Manager155782220002
    HAYWOOD, Maureen Rosemary
    27 Buttercup Avenue
    DE12 7RR Donisthorpe
    Derbyshire
    Director
    27 Buttercup Avenue
    DE12 7RR Donisthorpe
    Derbyshire
    BritishDeputy Managing Director98071610001
    HOWARD, Adam
    Peel Drive
    Wilnecote
    B77 5FH Tamworth
    18 Peel Court
    Staffordshire
    Director
    Peel Drive
    Wilnecote
    B77 5FH Tamworth
    18 Peel Court
    Staffordshire
    UkBritishMechanical Design Engineer155781960001
    JONES, Bethan Wyn
    Jubilee Street
    BN1 1GE Brighton
    One
    East Sussex
    United Kingdom
    Director
    Jubilee Street
    BN1 1GE Brighton
    One
    East Sussex
    United Kingdom
    UkBritishOperations Manager155884360001
    NICHOLLS, Steven John
    Palmerston Avenue
    Wilnecote
    B77 5FJ Tamworth
    Apartment 6 Palmerston Court
    Staffordshire
    Director
    Palmerston Avenue
    Wilnecote
    B77 5FJ Tamworth
    Apartment 6 Palmerston Court
    Staffordshire
    United KingdomBritishSales Manager156952660001
    NORTON, Philip Victor
    Off Palmerston Avenue
    Wilnecote
    B77 5FJ Tamworth
    10 Palmerston Court
    Staffordshire
    Director
    Off Palmerston Avenue
    Wilnecote
    B77 5FJ Tamworth
    10 Palmerston Court
    Staffordshire
    EnglandBritishSales Analyst157957980001
    O'CONNELL-DAVIDSON, Gemma
    Palmerston Avenue
    Wilnecote
    B77 5FJ Tamworth
    7 Palmerston Court
    Staffs
    England
    Director
    Palmerston Avenue
    Wilnecote
    B77 5FJ Tamworth
    7 Palmerston Court
    Staffs
    England
    EnglandBritishNone155935130001
    PENN, Mark John Anthony
    53a Belbroughton Road
    Clent
    DY9 9RD Stourbridge
    West Midlands
    Director
    53a Belbroughton Road
    Clent
    DY9 9RD Stourbridge
    West Midlands
    United KingdomBritishDirector68614860001
    STOKER, Ian
    Palmerston Avenue
    B77 5FJ Tamworth
    16 Palmerston Court
    Staffordshire
    Director
    Palmerston Avenue
    B77 5FJ Tamworth
    16 Palmerston Court
    Staffordshire
    UkBritishNone155782340001
    YOUNG, Denise Elizabeth
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Director
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    EnglandBritishPractice Manager153626350001
    CPM ASSET MANAGEMENT LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    C P M House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    C P M House
    Hertfordshire
    131047100001
    HERTFORD COMPANY SECRETARIES LIMITED
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    Director
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    135013600001

    Who are the persons with significant control of PEEL HEIGHTS (TAMWORTH) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven John Nicholls
    137 Newhall Street
    B3 1SF Birmingham
    C/O Principle Estate Services Limited
    England
    Apr 06, 2016
    137 Newhall Street
    B3 1SF Birmingham
    C/O Principle Estate Services Limited
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Denise Elizabeth Young
    137 Newhall Street
    B3 1SF Birmingham
    C/O Principle Estate Services Limited
    England
    Apr 06, 2016
    137 Newhall Street
    B3 1SF Birmingham
    C/O Principle Estate Services Limited
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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