PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED
Overview
Company Name | PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06497128 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED located?
Registered Office Address | Venus Building 1 Old Park Lane Traffordcity M41 7HA Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED?
Company Name | From | Until |
---|---|---|
PEEL HOLDINGS (GLASGOW HARBOUR) LIMITED | Jun 30, 2008 | Jun 30, 2008 |
DE FACTO 1594 LIMITED | Feb 07, 2008 | Feb 07, 2008 |
What are the latest accounts for PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED?
Last Confirmation Statement Made Up To | Feb 07, 2026 |
---|---|
Next Confirmation Statement Due | Feb 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 07, 2025 |
Overdue | No |
What are the latest filings for PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 07, 2025 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Appointment of Mr John Peter Whittaker as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ayrshire Power Holdings Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Director's details changed for Steven Underwood on Nov 06, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Steven Underwood as a director on Oct 15, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Lees as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neil Lees as a director on Oct 15, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Neil Lees on Nov 05, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Alexander Schofield on Nov 05, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Neil Lees on Nov 05, 2020 | 1 pages | CH03 | ||||||||||
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on Nov 03, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 07, 2020 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
Who are the officers of PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 162134250001 | ||||
WHITTAKER, John Peter | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Company Director | 200357190001 | ||||
LEES, Neil | Secretary | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | British | Company Director | 29912450002 | |||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
HOSKER, Peter John | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Director | 156229430001 | ||||
LEES, Neil | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Company Director | 29912450006 | ||||
SCHOFIELD, John Alexander | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Accountant | 103613040002 | ||||
SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | Company Director | 1674500002 | |||||
SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | Company Director | 112776340002 | ||||
UNDERWOOD, Steven Keith | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Director | 162134250001 | ||||
WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | Company Director | 1549660002 | ||||
WHITTAKER, John | Director | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Isle Of Man | British | Company Director | 1614010001 | ||||
TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ayrshire Power Holdings Limited | Dec 01, 2017 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Whittaker | Apr 06, 2016 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Christopher Eves | Apr 06, 2016 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sheila Greenwood | Apr 06, 2016 | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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