Company NamePeloton Property Management Limited
DirectorsJonathan Paul Nuttall and Catherine Bridget Nuttall
Company StatusActive
Company Number07484388
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 2 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 NameMr Jonathan Paul Nuttall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(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
Director NameMrs Catherine Bridget Nuttall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameMr Jonathan Paul Nuttall
StatusCurrent
Appointed06 January 2011(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
Appointed06 January 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

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£30,686
Cash£66,248
Current Liabilities£39,349

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
10 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
10 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
10 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 February 2017Second filing for the appointment of Catherine Bridget Nuttall as a director (6 pages)
23 February 2017Second filing for the appointment of Catherine Bridget Nuttall as a director (6 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (6 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)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 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)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • 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)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 January 2012Director's details changed for Mrs Catherine Bridget Nuttall on 6 January 2012 (2 pages)
11 January 2012Secretary's details changed for Mr Jonathan Paul Nuttall on 6 January 2012 (1 page)
11 January 2012Director's details changed for Mr Jonathan Paul Nuttall on 6 January 2012 (2 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
11 January 2012Secretary's details changed for Mr Jonathan Paul Nuttall on 6 January 2012 (1 page)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
11 January 2012Secretary's details changed for Mr Jonathan Paul Nuttall on 6 January 2012 (1 page)
11 January 2012Director's details changed for Mr Jonathan Paul Nuttall on 6 January 2012 (2 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Mrs Catherine Bridget Nuttall on 6 January 2012 (2 pages)
11 January 2012Director's details changed for Mrs Catherine Bridget Nuttall on 6 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Jonathan Paul Nuttall on 6 January 2012 (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)
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 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(4 pages)
28 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 January 2011Appointment of Mr Jonathan Paul Nuttall as a secretary (2 pages)
25 January 2011Appointment of Mr Jonathan Paul Nuttall as a director (2 pages)
25 January 2011Appointment of Mrs Catherine Bridget Nuttall as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 23/02/2017
(3 pages)
25 January 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 25 January 2011 (1 page)
25 January 2011Appointment of Mr Jonathan Paul Nuttall as a director (2 pages)
25 January 2011Appointment of Mrs Catherine Bridget Nuttall as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 23/02/2017
(3 pages)
25 January 2011Termination of appointment of Jonathon Charles Round as a director (1 page)
25 January 2011Termination of appointment of Jonathon Charles Round as a director (1 page)
25 January 2011Appointment of Mr Jonathan Paul Nuttall as a secretary (2 pages)
25 January 2011Appointment of Mrs Catherine Bridget Nuttall as a director (2 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)