Company NamePeal Holdings Newcastle Ltd
DirectorsPaul Michael Taylor and Thomas Heaney
Company StatusActive
Company Number11210064
CategoryPrivate Limited Company
Incorporation Date16 February 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Michael Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressNetherall Farm Netherhall Road
Roydon
Essex
CM19 5JP
Director NameMr Thomas Heaney
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressBurn Cottage Front Street
Ebchester
Consett
DH8 0PJ
Director NameMr James William Fox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address5 Bridle Road
Whitchurch Hill
Reading
RG8 7PR
Director NameMr Douglas Michael James
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Kingsland Beach
West Mersea
Colchester
CO5 8DD
Director NameCRJ Property Services Ltd (Corporation)
StatusResigned
Appointed02 March 2018(2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 October 2018)
Correspondence AddressButterworths Accountants And Tax Advisers 5 Statio
Needham Market
IP6 8AS

Location

Registered AddressNetherall Farm
Netherhall Road
Roydon
Essex
CM19 5JP
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Charges

30 January 2019Delivered on: 1 February 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 612 welbeck road, newcastle upon tyne, NE6 3AB.
Outstanding

Filing History

17 February 2021Registered office address changed from Yield House, Norris Grove Norris Grove Broxbourne EN10 7PL United Kingdom to Netherall Farm Netherhall Road Roydon Essex CM19 5JP on 17 February 2021 (1 page)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
22 February 2020Compulsory strike-off action has been discontinued (1 page)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
20 June 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
1 February 2019Registration of charge 112100640001, created on 30 January 2019 (4 pages)
22 October 2018Termination of appointment of Crj Property Services Ltd as a director on 22 October 2018 (1 page)
6 March 2018Appointment of Crj Property Services Ltd as a director on 2 March 2018 (2 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)