Company NamePeel House Management Limited
Company StatusActive
Company Number02085287
CategoryPrivate Limited Company
Incorporation Date18 December 1986(37 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Samuel Michael Fairhead James
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleEducational Consultant, Tutor
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Mark Matthews
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleNuclear Construction
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr David Graeme Nelthorpe
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services (Corporation)
StatusCurrent
Appointed01 December 2015(28 years, 11 months after company formation)
Appointment Duration8 years, 5 months
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Michael Garrett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 1996)
RolePoliceman
Correspondence Address54 Etherstone Avenue
Cochrane Park
Newcastle Upon Tyne
Tyne & Wear
NE7 7JX
Director NameMr Stephen William Hogg
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Grove Mansions
236 Hammersmith Grove
London
W6 7EW
Director NameMr Peter McDermott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2002)
RoleEngineer
Correspondence Address27 Peel House
Newcastle
Newcastle Upon Tyne
Tyne & Wear
NE1 4BP
Secretary NameMr Stephen William Hogg
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grove Mansions
236 Hammersmith Grove
London
W6 7EW
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed18 December 1995(9 years after company formation)
Appointment Duration19 years, 11 months (resigned 30 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameJason Asiq
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(10 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2000)
RoleDeveloper
Correspondence Address11 Peel House
Temple Street
Newcastle
Newcastle-Upon-Tyne
NE1 4BP
Director NameRichard James Burns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(10 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 December 2004)
RoleGeneral Manager
Correspondence AddressUnderfell 3 Derwent Crook Drive
Gateshead
Tyne & Wear
NE9 6DQ
Director NameNatalie Hogarth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(10 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 October 2008)
RoleCustomer Support Officer
Correspondence Address13 Peel House
Temple Street
Newcastle Upon Tyne
NE1 4BP
Director NameMr Angus Nesbit
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(13 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 04 March 2022)
RoleTraining Officer
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameJohn Hogarth
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(17 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 January 2013)
RoleLibrary Assistant
Country of ResidenceEngland
Correspondence Address30 Peel House
Temple Street
Newcastle
Tyne & Wear
NE1 4BP
Director NameMr Chris Burn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(27 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 October 2015)
RoleElectrician
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Carly Waller
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2022(35 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 2022)
RoleAssistant Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£6,400

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
20 April 2020Micro company accounts made up to 30 June 2019 (5 pages)
30 December 2019Confirmation statement made on 28 December 2019 with updates (6 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (5 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
6 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
6 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
20 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
20 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 31
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 31
(6 pages)
17 December 2015Registered office address changed from 220 Park View Whitley Bay Tyne and Wear NE26 3QR to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 17 December 2015 (1 page)
17 December 2015Appointment of Kingston Property Services as a secretary on 1 December 2015 (2 pages)
17 December 2015Appointment of Kingston Property Services as a secretary on 1 December 2015 (2 pages)
17 December 2015Registered office address changed from 220 Park View Whitley Bay Tyne and Wear NE26 3QR to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 17 December 2015 (1 page)
17 December 2015Appointment of Kingston Property Services as a secretary on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Terence Howard Brannen as a secretary on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Terence Howard Brannen as a secretary on 30 November 2015 (1 page)
30 October 2015Termination of appointment of Chris Burn as a director on 22 October 2015 (1 page)
30 October 2015Termination of appointment of Chris Burn as a director on 22 October 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 31
(7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 31
(7 pages)
2 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
2 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
18 November 2014Appointment of Mr Chris Burn as a director on 17 November 2014 (2 pages)
18 November 2014Appointment of Mr Chris Burn as a director on 17 November 2014 (2 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 31
(6 pages)
14 January 2014Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page)
14 January 2014Director's details changed for Mr Angus Nesbit on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Mr Angus Nesbit on 1 December 2013 (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 31
(6 pages)
14 January 2014Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page)
14 January 2014Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page)
14 January 2014Director's details changed for Mr Angus Nesbit on 1 December 2013 (2 pages)
25 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
25 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
18 January 2013Termination of appointment of John Hogarth as a director (1 page)
18 January 2013Termination of appointment of John Hogarth as a director (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
22 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
22 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
19 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
19 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
15 January 2010Director's details changed for John Hogarth on 1 October 2009 (2 pages)
15 January 2010Director's details changed for John Hogarth on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
15 January 2010Director's details changed for John Hogarth on 1 October 2009 (2 pages)
13 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
13 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
9 January 2009Return made up to 31/12/08; full list of members (23 pages)
9 January 2009Return made up to 31/12/08; full list of members (23 pages)
12 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
12 November 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
16 October 2008Appointment terminated director natalie hogarth (1 page)
16 October 2008Appointment terminated director natalie hogarth (1 page)
20 February 2008Return made up to 31/12/07; change of members (7 pages)
20 February 2008Return made up to 31/12/07; change of members (7 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
21 February 2007Return made up to 31/12/06; full list of members (10 pages)
21 February 2007Return made up to 31/12/06; full list of members (10 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 January 2006Return made up to 31/12/05; change of members (9 pages)
13 January 2006Return made up to 31/12/05; change of members (9 pages)
16 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
16 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
9 February 2005Return made up to 31/12/04; change of members (7 pages)
9 February 2005Return made up to 31/12/04; change of members (7 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
20 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
20 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
3 February 2004Return made up to 31/12/03; full list of members (15 pages)
3 February 2004Return made up to 31/12/03; full list of members (15 pages)
11 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
11 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
31 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
31 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
24 January 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 January 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2002Return made up to 31/12/01; full list of members (10 pages)
21 January 2002Return made up to 31/12/01; full list of members (10 pages)
27 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
27 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
13 March 2001Full accounts made up to 30 June 2000 (7 pages)
13 March 2001Full accounts made up to 30 June 2000 (7 pages)
18 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2001New director appointed (2 pages)
3 February 2000Full accounts made up to 30 June 1999 (7 pages)
3 February 2000Full accounts made up to 30 June 1999 (7 pages)
22 December 1999Return made up to 31/12/99; change of members (7 pages)
22 December 1999Return made up to 31/12/99; change of members (7 pages)
1 April 1999Full accounts made up to 30 June 1998 (8 pages)
1 April 1999Full accounts made up to 30 June 1998 (8 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Return made up to 31/12/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (7 pages)
5 May 1998Full accounts made up to 30 June 1997 (7 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
30 April 1997Full accounts made up to 30 June 1996 (7 pages)
30 April 1997Full accounts made up to 30 June 1996 (7 pages)
28 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 28/02/97
  • 363(288) ‐ Director resigned
(6 pages)
28 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 28/02/97
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1996Full accounts made up to 30 June 1995 (3 pages)
25 April 1996Full accounts made up to 30 June 1995 (3 pages)
26 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996New secretary appointed (2 pages)
2 May 1995Full accounts made up to 30 June 1994 (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (4 pages)