Company NamePeel Street Developments Limited
DirectorsJeremy Robin Stephenson and Chloe Louisa Stephenson
Company StatusActive
Company Number06335732
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Robin Stephenson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Criffel Avenue
London
SW2 4AY
Secretary NameMrs Abigail Louisa Stephenson
NationalityBritish
StatusCurrent
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Criffel Avenue
London
SW2 4AY
Director NameMiss Chloe Louisa Stephenson
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House Thurston Road
Northallerton
DL6 2NA
Secretary NameMr Kenneth Graham
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Juniper Grove
Elton
Stockton On Tees
Cleveland
TS21 1AW

Contact

Websitepeelstreetproperties.co.uk

Location

Registered AddressTrinity House
Thurston Road
Northallerton
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.5m at £1Jeremy Robin Stephenson
75.00%
Ordinary
490.2k at £1Abigail Louisa Stephenson
25.00%
Ordinary

Financials

Year2014
Net Worth£2,708,125
Cash£31,589
Current Liabilities£75,399

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due4 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

18 December 2017Delivered on: 19 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding
18 December 2017Delivered on: 18 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: York house, thornfield business park, standard way, northallerton, DL6 2XQ (leasehold) registered at the land registry with title number nyk 293559.
Outstanding
23 January 2009Delivered on: 28 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a york house, thornfield business park standard way industrial estate northallerton together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 October 2008Delivered on: 22 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
23 August 2007Delivered on: 7 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement dated 23 august 2007
Secured details: All monies due or to become due from the company and/or peel street properties limited to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
23 August 2007Delivered on: 7 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

4 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
8 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
4 December 2019Appointment of Miss Chloe Louisa Stephenson as a director on 14 November 2019 (2 pages)
14 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
7 February 2018Satisfaction of charge 2 in full (1 page)
7 February 2018Satisfaction of charge 4 in full (2 pages)
7 February 2018Satisfaction of charge 1 in full (1 page)
7 February 2018Satisfaction of charge 3 in full (2 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
19 December 2017Registration of charge 063357320006, created on 18 December 2017 (19 pages)
19 December 2017Registration of charge 063357320006, created on 18 December 2017 (19 pages)
18 December 2017Registration of charge 063357320005, created on 18 December 2017 (16 pages)
18 December 2017Registration of charge 063357320005, created on 18 December 2017 (16 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
19 July 2017Registered office address changed from 31 Criffel Avenue London SW2 4AY to Trinity House Thurston Road Northallerton DL6 2NA on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 31 Criffel Avenue London SW2 4AY to Trinity House Thurston Road Northallerton DL6 2NA on 19 July 2017 (1 page)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,960,669
(4 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,960,669
(4 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,960,669
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,960,669
(4 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,960,669
(4 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,960,669
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,960,669
(4 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,960,669
(4 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,960,669
(4 pages)
20 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
20 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
19 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
19 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
8 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
8 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
8 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
14 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
18 May 2009Appointment terminated secretary kenneth graham (1 page)
18 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
18 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
18 May 2009Appointment terminated secretary kenneth graham (1 page)
9 May 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
9 May 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
28 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 September 2008Return made up to 07/08/08; full list of members (3 pages)
3 September 2008Return made up to 07/08/08; full list of members (3 pages)
17 October 2007Ad 11/09/07--------- £ si 1960668@1=1960668 £ ic 1/1960669 (2 pages)
17 October 2007Ad 11/09/07--------- £ si 1960668@1=1960668 £ ic 1/1960669 (2 pages)
17 October 2007Nc inc already adjusted 11/09/07 (2 pages)
17 October 2007Statement of affairs (11 pages)
17 October 2007Nc inc already adjusted 11/09/07 (2 pages)
17 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2007Statement of affairs (11 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Particulars of mortgage/charge (5 pages)
7 September 2007Particulars of mortgage/charge (5 pages)
7 September 2007New secretary appointed (2 pages)
7 August 2007Incorporation (24 pages)
7 August 2007Incorporation (24 pages)