Company NamePeloton Properties Limited
DirectorsCatherine Bridget Nuttall and Jonathan Paul Nuttall
Company StatusActive
Company Number07375613
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Catherine Bridget Nuttall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Jonathan Paul Nuttall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(same day as company formation)
RoleProperty Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameMr Jonathan Paul Nuttall
StatusCurrent
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitepelotonproperties.co.uk
Email address[email protected]
Telephone01706 281311
Telephone regionRochdale

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Catherine Nuttall
50.00%
Ordinary B
50 at £1Jonathan Nuttall
50.00%
Ordinary A

Financials

Year2014
Net Worth£41,493
Cash£57,323
Current Liabilities£83,450

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

11 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
30 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
22 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
27 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
29 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
21 September 2012Secretary's details changed for Mr Jonathan Paul Nuttall on 14 September 2012 (1 page)
21 September 2012Director's details changed for Mr Jonathan Paul Nuttall on 14 September 2012 (2 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
21 September 2012Director's details changed for Mr Jonathan Paul Nuttall on 14 September 2012 (2 pages)
21 September 2012Secretary's details changed for Mr Jonathan Paul Nuttall on 14 September 2012 (1 page)
21 September 2012Director's details changed for Mrs Catherine Bridget Nuttall on 14 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Catherine Bridget Nuttall on 14 September 2012 (2 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2011Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages)
10 October 2011Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
13 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 13 May 2011 (2 pages)
15 December 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100
(4 pages)
27 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 September 2010Appointment of Mrs Catherine Bridget Nuttall as a director (2 pages)
23 September 2010Appointment of Mr Jonathan Paul Nuttall as a director (2 pages)
23 September 2010Appointment of Mrs Catherine Bridget Nuttall as a director (2 pages)
23 September 2010Appointment of Mr Jonathan Paul Nuttall as a director (2 pages)
22 September 2010Appointment of Mr Jonathan Paul Nuttall as a secretary (2 pages)
22 September 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 September 2010 (1 page)
22 September 2010Termination of appointment of Jonathon Charles Round as a director (1 page)
22 September 2010Appointment of Mr Jonathan Paul Nuttall as a secretary (2 pages)
22 September 2010Termination of appointment of Jonathon Charles Round as a director (1 page)
22 September 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 September 2010 (1 page)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)