PEEL NRE DEVELOPMENTS LIMITED

PEEL NRE DEVELOPMENTS LIMITED

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

    Company NamePEEL NRE DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06335364
    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 NRE DEVELOPMENTS LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is PEEL NRE DEVELOPMENTS LIMITED 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 NRE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEEL NRE ENERGY LIMITEDNov 20, 2020Nov 20, 2020
    PEEL L&P ENERGY LIMITEDJul 13, 2019Jul 13, 2019
    PEEL ENERGY LIMITEDJul 09, 2008Jul 09, 2008
    PEEL POWER LIMITEDAug 07, 2007Aug 07, 2007

    What are the latest accounts for PEEL NRE DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PEEL NRE DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2026
    Next Confirmation Statement DueJul 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2025
    OverdueNo

    What are the latest filings for PEEL NRE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Matthew Paul Colton as a director on Aug 18, 2025

    1 pagesTM01

    Confirmation statement made on Jul 10, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    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 Myles Howard Kitcher as a director on Apr 25, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    20 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

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    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

    Accounts for a small company made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Jul 06, 2021 with updates

    4 pagesCS01

    Appointment of Mr Myles Howard Kitcher as a director on Feb 01, 2021

    2 pagesAP01

    Change of details for Peel L&P Holdings Energy (No.3) Limited as a person with significant control on Nov 19, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 14, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 13, 2021

    RES15

    Change of details for Peel L&P Holdings Energy (No.3) Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC05

    Director's details changed for Mr John Whittaker on Nov 20, 2020

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 19, 2020

    RES15

    Who are the officers of PEEL NRE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVES, Christopher
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritishCompany Director302666620001
    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 KingdomBritishDirector162134250001
    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 KingdomBritishCompany Director200357190001
    WHITTAKER, John
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritishDirector1614010014
    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 KingdomBritishDirector308903350001
    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
    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 KingdomBritishCommercial Finance Director311987450001
    HOSKER, Peter John
    Barnholt
    Town Farm Lane Norley
    WA6 8NH Warrington
    Cheshire
    Director
    Barnholt
    Town Farm Lane Norley
    WA6 8NH Warrington
    Cheshire
    United KingdomBritishDirector156229430001
    KITCHER, Myles Howard
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    EnglandBritishCompany Director161563050001
    KLEIN, Stephen Richard
    Hawthorn Lane
    SK9 5DQ Wilmslow
    53
    Cheshire
    United Kingdom
    Director
    Hawthorn Lane
    SK9 5DQ Wilmslow
    53
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director179995380001
    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 KingdomBritishCompany Secretary29912450006
    LEES, Neil
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    Director
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    EnglandBritishCompany Secretary29912450002
    MICHAELSON, Richard Owen
    Ebford
    EX3 OPA Devon
    Four Winds
    Director
    Ebford
    EX3 OPA Devon
    Four Winds
    EnglandBritishDirector174637950001
    MILLER, David Muir
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishCompany Director69864850004
    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 KingdomBritishAccountant103613040002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritishDirector112776340002
    WAINSCOTT, Paul Philip
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Director
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    United KingdomBritishDirector1549660002

    Who are the persons with significant control of PEEL NRE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number6970666
    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