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

PEEL ESTATES LIMITED

SUITE ONE, COMMERCIAL STREET, MORLEY, LEEDS, WEST YORKSHIRE, LS27 8AG,
Company Registration Number
04586147
Private Limited Company
Active

Company Overview

About Peel Estates Ltd
PEEL ESTATES LIMITED was founded on 2002-11-11 and has its registered office in Leeds. The organisation's status is listed as "Active". Peel Estates Limited is a Private Limited Company registered in 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 ESTATES LIMITED
 
Legal Registered Office
SUITE ONE, COMMERCIAL STREET
MORLEY
LEEDS
WEST YORKSHIRE
LS27 8AG
Other companies in LS27
 
Previous Names
FOURDRIVE LIMITED01/11/2005
Filing Information
Company Number 04586147
Company ID Number 04586147
Date formed 2002-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB804844626  
Last Datalog update: 2024-01-07 10:30:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEEL 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.
Companies with same name PEEL ESTATES LIMITED
The following companies were found which have the same name as PEEL ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEEL ESTATES (WA) PTY LTD Active Company formed on the 2009-06-11

Company Officers of PEEL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JASON DAVID SEDDON
Company Secretary 2015-03-27
GEORGE WILLIAM JAKE LINDLEY
Director 2017-03-29
THOMAS RICHARD BROOK LINDLEY
Director 2002-11-15
JASON DAVID SEDDON
Director 2016-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL COLLETE LINDLEY
Company Secretary 2002-12-12 2015-03-27
JAMES THOMAS GLEN LINDLEY
Company Secretary 2002-11-15 2002-12-12
JAMES THOMAS GLEN LINDLEY
Director 2002-11-15 2002-12-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-11-11 2002-11-15
LONDON LAW SERVICES LIMITED
Nominated Director 2002-11-11 2002-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE WILLIAM JAKE LINDLEY CHRISTOPHER BROOK CARS LIMITED Director 2017-07-05 CURRENT 2010-12-01 Active
GEORGE WILLIAM JAKE LINDLEY LINDLEY (HOLDINGS) LIMITED Director 2017-03-29 CURRENT 1957-07-26 Active
THOMAS RICHARD BROOK LINDLEY PEEL MILLS MANAGEMENT COMPANY LIMITED Director 2011-11-09 CURRENT 2003-06-17 Active
THOMAS RICHARD BROOK LINDLEY CHRISTOPHER BROOK CARS LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
THOMAS RICHARD BROOK LINDLEY PEEL VILLA MANAGEMENT COMPANY LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
THOMAS RICHARD BROOK LINDLEY LINDLEY (HOLDINGS) LIMITED Director 1991-08-23 CURRENT 1957-07-26 Active
JASON DAVID SEDDON LINDLEY (HOLDINGS) LIMITED Director 2016-08-11 CURRENT 1957-07-26 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
2024-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE LINDLEY
2024-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCEDES LINDLEY
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-03-29AP01DIRECTOR APPOINTED MR GEORGE WILLIAM JAKE LINDLEY
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-08-12AP01DIRECTOR APPOINTED MR JASON DAVID SEDDON
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0111/11/15 ANNUAL RETURN FULL LIST
2015-04-27AP03Appointment of Mr Jason David Seddon as company secretary on 2015-03-27
2015-04-27TM02Termination of appointment of Rachael Collete Lindley on 2015-03-27
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0111/11/14 ANNUAL RETURN FULL LIST
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 045861470004
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 045861470003
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0111/11/13 ANNUAL RETURN FULL LIST
2013-09-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0111/11/12 ANNUAL RETURN FULL LIST
2012-10-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0111/11/11 ANNUAL RETURN FULL LIST
2011-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-23AR0111/11/10 ANNUAL RETURN FULL LIST
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-17AR0111/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD BROOK LINDLEY / 17/11/2009
2008-12-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: SUITE ONE PEEL MILL COMERCIAL STREET MORLEY LS27 8AG
2007-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: PEEL MARKET COMMERCIAL STREET, MORLEY LEEDS WEST YORKSHIRE LS27 8AG
2005-11-01CERTNMCOMPANY NAME CHANGED FOURDRIVE LIMITED CERTIFICATE ISSUED ON 01/11/05
2004-12-02363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-24363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-21225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/03/03
2002-12-20288bSECRETARY RESIGNED
2002-12-20288aNEW SECRETARY APPOINTED
2002-12-18288bDIRECTOR RESIGNED
2002-12-1888(2)RAD 15/11/02--------- £ SI 99@1=99 £ IC 1/100
2002-12-02225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2002-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-27288bDIRECTOR RESIGNED
2002-11-27288bSECRETARY RESIGNED
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2002-11-11NEWINCINCORPORATION 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
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 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 PEEL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-02-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2006-11-08 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of PEEL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEEL ESTATES LIMITED
Trademarks
We have not found any records of PEEL ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE SHINENET LIMITED 1990-06-08 Outstanding

We have found 1 mortgage charges which are owed to PEEL ESTATES LIMITED

Income
Government Income
We have not found government income sources for PEEL 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 (68209 - Other letting and operating of own or leased real estate) as PEEL ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for PEEL ESTATES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES AUTO ELECTRICAL SERVICES BRIDGE STREET MORLEY LEEDS LS27 0EN 030/04/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEEL 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 PEEL 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.