Peelclose Properties Limited

General information

Name:

Peelclose Properties Ltd

Office Address:

71-73 Hoghton Street Southport PR9 0PR Merseyside

Number: 01030502

Incorporation date: 1971-11-10

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is located in Merseyside under the following Company Registration No.: 01030502. This company was registered in the year 1971. The main office of the company is situated at 71-73 Hoghton Street Southport. The postal code is PR9 0PR. This company's Standard Industrial Classification Code is 68201 - Renting and operating of Housing Association real estate. The firm's latest annual accounts were submitted for the period up to 29th November 2022 and the latest confirmation statement was filed on 16th June 2023.

As mentioned in this specific enterprise's executives data, for 5 years there have been three directors: Damian S., Tanya S. and David S..

Damian S. is the individual who has control over this firm and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Damian S.

Role: Director

Appointed: 10 October 2019

Latest update: 2 April 2024

Tanya S.

Role: Director

Appointed: 10 October 2019

Latest update: 2 April 2024

David S.

Role: Director

Appointed: 07 December 2018

Latest update: 2 April 2024

People with significant control

Damian S.
Notified on 14 June 2021
Nature of control:
3/4 to full of voting rights
Robert T.
Notified on 13 July 2020
Ceased on 14 June 2021
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
right to manage directors
Kay C.
Notified on 13 July 2020
Ceased on 14 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David S.
Notified on 13 July 2020
Ceased on 14 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stella S.
Notified on 20 November 2017
Ceased on 26 March 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Louis S.
Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 August 2024
Account last made up date 29 November 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 29 November 2017
Annual Accounts
Start Date For Period Covered By Report 30 November 2017
End Date For Period Covered By Report 29 November 2018
Annual Accounts
Start Date For Period Covered By Report 30 November 2018
End Date For Period Covered By Report 29 November 2019
Annual Accounts
Start Date For Period Covered By Report 30 November 2019
End Date For Period Covered By Report 29 November 2020
Annual Accounts
Start Date For Period Covered By Report 30 November 2020
End Date For Period Covered By Report 29 November 2021
Annual Accounts
Start Date For Period Covered By Report 30 November 2021
End Date For Period Covered By Report 29 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from Thursday 30th November 2017 to Wednesday 29th November 2017 (AA01)
filed on: 7th, August 2018
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
52
Company Age

Similar companies nearby

Closest companies