PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED

PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED

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

    Company NamePEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06497128
    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 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 AddressNo

    What were the previous names of PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEEL HOLDINGS (GLASGOW HARBOUR) LIMITEDJun 30, 2008Jun 30, 2008
    DE FACTO 1594 LIMITEDFeb 07, 2008Feb 07, 2008

    What are the latest accounts for PEEL L&P HOLDINGS (GLASGOW HARBOUR) 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 L&P HOLDINGS (GLASGOW HARBOUR) LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 07, 2025 with updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    8 pagesAA

    Appointment of Mr John Peter Whittaker as a director on Sep 01, 2023

    2 pagesAP01

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Change of details for Ayrshire Power Holdings Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC05

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

    8 pagesAA

    Director's details changed for Steven Underwood on Nov 06, 2020

    2 pagesCH01

    Appointment of Steven Underwood as a director on Oct 15, 2020

    2 pagesAP01

    Termination of appointment of Neil Lees as a secretary on Oct 15, 2020

    1 pagesTM02

    Termination of appointment of Neil Lees as a director on Oct 15, 2020

    1 pagesTM01

    Director's details changed for Mr Neil Lees on Nov 05, 2020

    2 pagesCH01

    Director's details changed for Mr John Alexander Schofield on Nov 05, 2020

    2 pagesCH01

    Secretary's details changed for Mr Neil Lees on Nov 05, 2020

    1 pagesCH03

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 11, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 10, 2020

    RES15

    Confirmation statement made on Feb 07, 2020 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    16 pagesAA

    legacy

    50 pagesPARENT_ACC

    Who are the officers of PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    LEES, Neil
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Secretary
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    BritishCompany Director29912450002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    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 KingdomBritishDirector156229430001
    LEES, Neil
    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 Director29912450006
    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
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    BritishCompany Director1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritishCompany Director112776340002
    UNDERWOOD, Steven Keith
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritishDirector162134250001
    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 KingdomBritishCompany Director1549660002
    WHITTAKER, John
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Director
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Isle Of ManBritishCompany Director1614010001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Dec 01, 2017
    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 Number06516547
    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.
    Mr John Whittaker
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Apr 06, 2016
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: Isle Of Man
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Christopher Eves
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Apr 06, 2016
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: Isle Of Man
    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.
    Mrs Sheila Greenwood
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Apr 06, 2016
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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