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

PETERLOO ESTATES LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS,
Company Registration Number
02854553
Private Limited Company
Active

Company Overview

About Peterloo Estates Ltd
PETERLOO ESTATES LIMITED was founded on 1993-09-17 and has its registered office in Manchester. The organisation's status is listed as "Active". Peterloo Estates 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
PETERLOO ESTATES LIMITED
 
Legal Registered Office
1ST FLOOR CLOISTER HOUSE RIVERSIDE
NEW BAILEY STREET
MANCHESTER
M3 5FS
Other companies in M3
 
Filing Information
Company Number 02854553
Company ID Number 02854553
Date formed 1993-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 25/11/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732584036  
Last Datalog update: 2024-07-05 17:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETERLOO ESTATES 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.

Company Officers of PETERLOO ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JOHN BARKER
Company Secretary 2000-10-06
DANIEL JOHN BARKER
Director 2008-08-26
STEPHEN EDMUND BARKER
Director 1993-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW STEPHEN BARKER
Company Secretary 1998-09-01 2000-10-06
DAVID JAMES BARKER
Company Secretary 1996-03-23 1998-09-01
JANICE GUNBY
Company Secretary 1993-10-29 1996-03-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-09-17 1993-10-26
LONDON LAW SERVICES LIMITED
Nominated Director 1993-09-17 1993-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOHN BARKER COMPETE 2013 LIMITED Company Secretary 2005-11-18 CURRENT 2003-10-23 Dissolved 2014-06-24
DANIEL JOHN BARKER COMPETE 2012 LIMITED Company Secretary 2005-10-05 CURRENT 2005-08-05 Dissolved 2014-06-24
DANIEL JOHN BARKER PETERLOO HOTELS LIMITED Director 2014-03-01 CURRENT 2001-03-29 Active
DANIEL JOHN BARKER JSD LAND LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
DANIEL JOHN BARKER NINE BODY & MIND LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
DANIEL JOHN BARKER OPPORTUNITY HOUSING LIMITED Director 2007-10-18 CURRENT 2007-10-18 Active - Proposal to Strike off
STEPHEN EDMUND BARKER JSD LAND LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
STEPHEN EDMUND BARKER COMPETE 2013 LIMITED Director 2005-11-18 CURRENT 2003-10-23 Dissolved 2014-06-24
STEPHEN EDMUND BARKER FREE TRADE HALL HOTEL LIMITED Director 2001-08-13 CURRENT 2000-01-12 Active
STEPHEN EDMUND BARKER PETERLOO HOTELS LIMITED Director 2001-04-05 CURRENT 2001-03-29 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
2023-11-2428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2022-11-24AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-02-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24AA01Previous accounting period shortened from 26/02/21 TO 25/02/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2019-11-20AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
2018-12-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2017-11-20AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14CH01Director's details changed for Mr Daniel John Barker on 2016-11-04
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-02-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24AA01Previous accounting period shortened from 27/02/15 TO 26/02/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0117/09/15 ANNUAL RETURN FULL LIST
2014-11-28AA27/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0117/09/14 ANNUAL RETURN FULL LIST
2014-10-09CH01Director's details changed for Mr Stephen Edmund Barker on 2013-12-31
2014-03-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29AA01Previous accounting period shortened from 28/02/13 TO 27/02/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0117/09/13 ANNUAL RETURN FULL LIST
2013-10-22CH01Director's details changed for Mr Daniel John Barker on 2013-09-01
2013-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL JOHN BARKER on 2013-09-01
2012-12-04AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0117/09/12 ANNUAL RETURN FULL LIST
2012-11-01CH01Director's details changed for Stephen Edmund Barker on 2012-06-29
2011-10-10AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0117/09/11 ANNUAL RETURN FULL LIST
2011-10-03CH01Director's details changed for Mr Daniel John Barker on 2011-06-08
2011-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL JOHN BARKER on 2011-06-08
2010-10-15AR0117/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN BARKER / 17/09/2010
2010-10-12AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-02-05363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-11-28AA28/02/08 TOTAL EXEMPTION SMALL
2008-09-05288aDIRECTOR APPOINTED MR DANIEL JOHN BARKER
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-09363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-09363sRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2006-10-05363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-05363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-05363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-09-30363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-06-03CERTNMCOMPANY NAME CHANGED SPANGROVE LIMITED CERTIFICATE ISSUED ON 03/06/04
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-06363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-03363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2001-09-25363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2000-11-17288aNEW SECRETARY APPOINTED
2000-11-17288bSECRETARY RESIGNED
2000-10-17363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-09-08363sRETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-10-05363sRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1998-09-08288bSECRETARY RESIGNED
1998-09-08288aNEW SECRETARY APPOINTED
1998-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-09-19363sRETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1996-09-10363sRETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS
1996-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-07-23288NEW SECRETARY APPOINTED
1996-04-26288SECRETARY RESIGNED
1995-09-15363sRETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS
1995-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-10-17363sRETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS
1994-10-1788(2)RAD 05/11/93--------- £ SI 98@1=98 £ IC 2/100
1994-05-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1993-11-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-24287REGISTERED OFFICE CHANGED ON 24/11/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1993-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to PETERLOO ESTATES 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 PETERLOO ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETERLOO ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 PETERLOO ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of PETERLOO ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETERLOO ESTATES LIMITED
Trademarks
We have not found any records of PETERLOO ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERLOO ESTATES 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 (68100 - Buying and selling of own real estate) as PETERLOO ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PETERLOO ESTATES 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 PETERLOO ESTATES 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 PETERLOO ESTATES 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.