Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEEL STREET PROPERTIES LIMITED
Company Information for

PEEL STREET PROPERTIES LIMITED

TRINITY HOUSE, THURSTON ROAD, NORTHALLERTON, DL6 2NA,
Company Registration Number
00699723
Private Limited Company
Active

Company Overview

About Peel Street Properties Ltd
PEEL STREET PROPERTIES LIMITED was founded on 1961-07-31 and has its registered office in Northallerton. The organisation's status is listed as "Active". Peel Street Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEEL STREET PROPERTIES LIMITED
 
Legal Registered Office
TRINITY HOUSE
THURSTON ROAD
NORTHALLERTON
DL6 2NA
Other companies in SW2
 
Filing Information
Company Number 00699723
Company ID Number 00699723
Date formed 1961-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEEL STREET PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PEEL STREET PROPERTIES LIMITED
The following companies were found which have the same name as PEEL STREET PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEEL STREET PROPERTIES (TAMWORTH) PTY LTD Active Company formed on the 2011-01-13
PEEL STREET PROPERTIES NW LTD THE TAX STUDIO LLWYN BEDW RHOSTREHWFA LLANGEFNI YNYS MON LL77 7AX Active Company formed on the 2022-03-10

Company Officers of PEEL STREET PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL LOUISA STEPHENSON
Company Secretary 2009-05-05
JEREMY ROBIN STEPHENSON
Director 2002-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH GRAHAM
Company Secretary 1993-03-05 2009-05-05
HARRIET EMMA STEPHENSON
Director 2002-04-28 2007-09-11
HELEN STEPHENSON
Director 2002-08-05 2004-10-14
TERENCE GEORGE STEPHENSON
Director 1991-05-19 2002-09-13
DOREEN MARY STEPHENSON
Director 1991-05-19 2002-07-23
TERENCE SYDNEY WALKER
Company Secretary 1991-05-19 1993-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL LOUISA STEPHENSON PEEL STREET DEVELOPMENTS LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Active
JEREMY ROBIN STEPHENSON PEEL STREET DEVELOPMENTS LIMITED Director 2007-08-07 CURRENT 2007-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-22CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-03-04Previous accounting period shortened from 31/08/23 TO 30/06/23
2024-03-04AA01Previous accounting period shortened from 31/08/23 TO 30/06/23
2023-10-13Previous accounting period extended from 30/06/23 TO 31/08/23
2023-10-13AA01Previous accounting period extended from 30/06/23 TO 31/08/23
2023-09-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006997230017
2023-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006997230017
2023-07-26DIRECTOR APPOINTED MR HUGO GEORGE D'ARCY STEPHENSON
2023-07-26AP01DIRECTOR APPOINTED MR HUGO GEORGE D'ARCY STEPHENSON
2023-04-24CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-11-1830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-25CH01Director's details changed for Miss Chloe Louisa Stephenson on 2022-04-15
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006997230023
2021-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006997230023
2021-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006997230022
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-12-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04AP01DIRECTOR APPOINTED MISS CHLOE LOUISA STEPHENSON
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-01-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006997230021
2018-12-12PSC02Notification of Peel Street Developments Limited as a person with significant control on 2018-12-12
2018-12-12PSC07CESSATION OF JEREMY ROBIN STEPHENSON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-05-14PSC04Change of details for Mr Jeremy Robin Stephenson as a person with significant control on 2018-04-15
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006997230016
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006997230018
2018-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006997230020
2018-01-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 006997230019
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006997230018
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 006997230017
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 31 CRIFFEL AVENUE LONDON SW2 4AY
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 35456
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-13AA30/06/16 TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 35456
2016-05-11AR0120/04/16 FULL LIST
2016-02-16AA30/06/15 TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 35456
2015-04-21AR0120/04/15 FULL LIST
2015-01-13AA30/06/14 TOTAL EXEMPTION SMALL
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006997230016
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 35456
2014-04-30AR0120/04/14 FULL LIST
2014-01-17AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-23AR0120/04/13 FULL LIST
2012-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-04-25AR0120/04/12 FULL LIST
2012-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-08AA01PREVSHO FROM 31/07/2011 TO 30/06/2011
2011-04-26AR0120/04/11 FULL LIST
2011-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-04-22AR0120/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBIN STEPHENSON / 20/04/2010
2010-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-06-05288aSECRETARY APPOINTED ABIGAIL STEPHENSON
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY KENNETH GRAHAM
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-04-23363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-05-01363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-17288bDIRECTOR RESIGNED
2007-09-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-05-09363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: FLAT 3 30 LEATHWAITE ROAD LONDON SW11 1XQ
2006-05-22363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-03363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-12-01288bDIRECTOR RESIGNED
2004-05-13363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-05-10288bDIRECTOR RESIGNED
2003-05-09363(288)DIRECTOR RESIGNED
2003-05-09363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-02-13287REGISTERED OFFICE CHANGED ON 13/02/03 FROM: REDGATE HALL WOLSINGHAM CO DURHAM DL13 3HH
2002-08-30169£ IC 44000/35456 23/07/02 £ SR 8544@1=8544
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-29395PARTICULARS OF MORTGAGE/CHARGE
2002-08-09122£ NC 60000/51456 23/07/02
2002-08-09288bDIRECTOR RESIGNED
2002-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-13363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-05-05288aNEW DIRECTOR APPOINTED
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-06-06363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PEEL STREET PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEEL STREET PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-02 Outstanding LLOYDS BANK PLC
MORTGAGE 2009-03-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-11-19 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2008-10-22 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-09-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-04-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-08-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-01-08 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1996-05-03 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-01-31 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-11-13 Satisfied LLOYDS BANK PLC
MORTGAGE (FIXED CHARGE ONLY) 1989-04-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-03-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-03-20 Satisfied LLOYDS BANK PLC
DEBENTURE 1987-10-12 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1987-03-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEEL STREET PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PEEL STREET PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEEL STREET PROPERTIES LIMITED
Trademarks
We have not found any records of PEEL STREET PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEEL STREET PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PEEL STREET PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where PEEL STREET PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEEL STREET PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEEL STREET PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.