Company NamePeel Estates Limited
Company StatusActive
Company Number04586147
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 5 months ago)
Previous NameFourdrive Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Richard Brook Lindley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2002(4 days after company formation)
Appointment Duration21 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressAmtree House
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Secretary NameMr Jason David Seddon
StatusCurrent
Appointed27 March 2015(12 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressSuite One, Peelmill, Commercial St, Morley Commerc
Morley
Leeds
LS27 8AG
Director NameMr Jason David Seddon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite One, Commercial Street
Morley
Leeds
West Yorkshire
LS27 8AG
Director NameMr George William Jake Lindley
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(14 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite One, Commercial Street
Morley
Leeds
West Yorkshire
LS27 8AG
Director NameMr James Thomas Glen Lindley
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(4 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 December 2002)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address51 Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Secretary NameMr James Thomas Glen Lindley
NationalityBritish
StatusResigned
Appointed15 November 2002(4 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 December 2002)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address51 Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Secretary NameRachael Collete Lindley
NationalityBritish
StatusResigned
Appointed12 December 2002(1 month after company formation)
Appointment Duration12 years, 3 months (resigned 27 March 2015)
RoleCompany Director
Correspondence AddressAmtree House
51 Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.peelestatesltd.co.uk
Telephone0113 2529696
Telephone regionLeeds

Location

Registered AddressSuite One, Commercial Street
Morley
Leeds
West Yorkshire
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£183,939
Cash£114,804
Current Liabilities£46,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

31 January 2014Delivered on: 8 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 8 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ground floor peel mills commercial street morley t/n WYK816624. Land on the north east side of bridge street morley t/n WYK377536. Notification of addition to or amendment of charge.
Outstanding
6 November 2006Delivered on: 8 November 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 September 2006Delivered on: 18 September 2006
Satisfied on: 8 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A commercial street morley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 November 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
29 June 2018Satisfaction of charge 2 in full (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
29 March 2017Appointment of Mr George William Jake Lindley as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr George William Jake Lindley as a director on 29 March 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
12 August 2016Appointment of Mr Jason David Seddon as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr Jason David Seddon as a director on 12 August 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
27 April 2015Appointment of Mr Jason David Seddon as a secretary on 27 March 2015 (2 pages)
27 April 2015Appointment of Mr Jason David Seddon as a secretary on 27 March 2015 (2 pages)
27 April 2015Termination of appointment of Rachael Collete Lindley as a secretary on 27 March 2015 (1 page)
27 April 2015Termination of appointment of Rachael Collete Lindley as a secretary on 27 March 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
8 February 2014Registration of charge 045861470004 (18 pages)
8 February 2014Registration of charge 045861470003 (19 pages)
8 February 2014Registration of charge 045861470004 (18 pages)
8 February 2014Registration of charge 045861470003 (19 pages)
5 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
17 November 2009Director's details changed for Mr Thomas Richard Brook Lindley on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Thomas Richard Brook Lindley on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Return made up to 11/11/08; full list of members (3 pages)
11 November 2008Return made up to 11/11/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Return made up to 11/11/07; full list of members (2 pages)
5 December 2007Return made up to 11/11/07; full list of members (2 pages)
5 December 2007Registered office changed on 05/12/07 from: suite one peel mill comercial street morley LS27 8AG (1 page)
5 December 2007Registered office changed on 05/12/07 from: suite one peel mill comercial street morley LS27 8AG (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Return made up to 11/11/06; full list of members (2 pages)
30 November 2006Return made up to 11/11/06; full list of members (2 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
18 September 2006Particulars of mortgage/charge (4 pages)
18 September 2006Particulars of mortgage/charge (4 pages)
8 February 2006Return made up to 11/11/05; full list of members (6 pages)
8 February 2006Return made up to 11/11/05; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Registered office changed on 16/12/05 from: peel market commercial street, morley leeds west yorkshire LS27 8AG (1 page)
16 December 2005Registered office changed on 16/12/05 from: peel market commercial street, morley leeds west yorkshire LS27 8AG (1 page)
1 November 2005Company name changed fourdrive LIMITED\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed fourdrive LIMITED\certificate issued on 01/11/05 (2 pages)
2 December 2004Return made up to 11/11/04; full list of members (6 pages)
2 December 2004Return made up to 11/11/04; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Return made up to 11/11/03; full list of members (6 pages)
24 August 2004Return made up to 11/11/03; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2003Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
21 October 2003Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Ad 15/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2002Ad 15/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2002Director resigned (1 page)
2 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
2 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
27 November 2002Registered office changed on 27/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Registered office changed on 27/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002Secretary resigned (1 page)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2002Memorandum and Articles of Association (6 pages)
22 November 2002Memorandum and Articles of Association (6 pages)
11 November 2002Incorporation (30 pages)
11 November 2002Incorporation (30 pages)