TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Peel L&P Holdings (UK) Limited

Adresse
Venus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 06497115 Show on Companies House
Accountsgroup
last accounts made up to 31 mars 2022
Activité (Code NAF)64209 - Activités des sociétés holding
Statut de Sociétéactive
Noms Précédents
  • Peel Holdings Land and Property (UK) Limited
  • De Facto 1598 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    Eves, Christopher Status: Active Notified: 06/04/2016 Date of Birth: 06/1985 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Greenwood, Sheila Status: Active Notified: 06/04/2016 Date of Birth: 02/1950 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Whittaker, John Status: Active Notified: 06/04/2016 Date of Birth: 03/1942 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Officers (5)

    Source: Companies House
    Colton, Matthew Paul Traffordcity, Manchester, England Status: Active Notified: 02/08/2023 Date of Birth: 03/1975 Occupation: Commercial Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Underwood, Steven Keith Traffordcity, Manchester, England Status: Active Notified: 03/07/2008 Date of Birth: 03/1974 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Whittaker, John Malew, Isle Of Man, Isle Of Man Status: Active Notified: 26/06/2008 Date of Birth: 03/1942 Occupation: Company Director Role: Director Country of Residence: Isle Of Man Nationality: British
    Whitworth, Mark Traffordcity, Manchester, England Status: Active Notified: 03/05/2023 Date of Birth: 05/1966 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Schofield, John Alexander Traffordcity, Manchester, England Status: Ceased Notified: 13/01/2016 Ceased: 30/09/2023 Date of Birth: 03/1968 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Liverpool Waters Finance Limited Status: Active Notified: 13/06/2018 Companies House Number: 11412770 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Peel L&P Habitats Limited Status: Active Notified: 13/03/2023 Companies House Number: 14726775 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Peel L&P Legacy (Wirral Waters) Limited Status: Active Notified: 18/10/2017 Companies House Number: 11020732 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Protos Finance 2 Limited Status: Active Notified: 05/03/2021 Companies House Number: 13249092 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Trafford Waters Finance Limited Status: Active Notified: 11/01/2023 Companies House Number: 14413308 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wirral Waters Finance Limited Status: Active Notified: 10/07/2020 Companies House Number: 12732997 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Letta Homes Limited Status: Ceased Notified: 01/06/2022 Ceased: 17/03/2023 Companies House Number: 14145264 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Letta Property Holdings Limited Status: Ceased Notified: 22/11/2022 Ceased: 17/03/2023 Companies House Number: 14499066 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Letta Property Holdings Limited Status: Ceased Notified: 22/11/2022 Ceased: 17/03/2023 Companies House Number: 14499066 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Southmoor Energy Centre Limited Status: Ceased Notified: 12/12/2018 Ceased: 19/08/2020 Companies House Number: 11725119 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors