26 PEEL MOAT ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

26 PEEL MOAT ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06538492

Incorporation date

18/03/2008

Size

Dormant

Contacts

Registered address

Registered address

Flat 3 26 Peel Moat Road, Stockport SK4 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2008)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/06/2024
Notification of Katie Elisabeth Wilcock as a person with significant control on 2024-06-05
dot icon05/06/2024
Registered office address changed from 26 Flat 4, Peel Moat Road Heaton Moor Stockport Greater Manchester SK4 4PH United Kingdom to Flat 3 26 Peel Moat Road Stockport SK4 4PH on 2024-06-05
dot icon05/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon22/05/2024
Appointment of Mrs Katie Elisabeth Wilcock as a director on 2024-05-22
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/12/2021
Cessation of Matthew Andrew Grigsby as a person with significant control on 2021-12-05
dot icon05/12/2021
Registered office address changed from 26 Peel Moat Road Flat 3, 26 Peel Moat Rd Heaton Moor Stockport Gt Manchester SK4 4PH United Kingdom to 26 Flat 4, Peel Moat Road Heaton Moor Stockport Greater Manchester SK4 4PH on 2021-12-05
dot icon05/12/2021
Termination of appointment of Matt Grisby as a director on 2021-12-04
dot icon16/08/2021
Notification of Reinhild Fatima Yvonne Peters as a person with significant control on 2021-08-16
dot icon13/08/2021
Appointment of Dr Reinhild Fatima Yvonne Peters as a director on 2021-08-11
dot icon05/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon07/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon07/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon20/08/2018
Notification of Matthew Andrew Grigsby as a person with significant control on 2018-04-12
dot icon20/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/08/2018
Registered office address changed from Flat 4 26 Peel Moat Road Stockport Cheshire SK4 4PH to 26 Peel Moat Road Flat 3, 26 Peel Moat Rd Heaton Moor Stockport Gt Manchester SK4 4PH on 2018-08-20
dot icon05/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon05/06/2018
Termination of appointment of Mouna Zaoui as a director on 2018-06-01
dot icon25/04/2018
Cessation of Mouna Zaoui as a person with significant control on 2018-04-12
dot icon25/04/2018
Appointment of Mr Matt Grisby as a director on 2018-04-12
dot icon20/04/2018
Termination of appointment of Matt Grigsby as a secretary on 2018-04-15
dot icon08/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon16/06/2017
Termination of appointment of Ambrose Chung Kwun Choy as a secretary on 2017-06-10
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-03 no member list
dot icon27/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/11/2015
Appointment of Mr Matt Grigsby as a secretary on 2015-11-11
dot icon11/11/2015
Appointment of Mr Ambrose Chung Kwun Choy as a secretary on 2015-11-11
dot icon11/11/2015
Termination of appointment of Matt Grigsby as a director on 2015-11-11
dot icon11/11/2015
Termination of appointment of Ambrose Chung Kwun Choy as a director on 2015-11-11
dot icon11/11/2015
Secretary's details changed for Tom Ralph on 2015-11-11
dot icon30/10/2015
Appointment of Mr Ambrose Chung Kwun Choy as a director on 2010-12-06
dot icon26/06/2015
Annual return made up to 2015-06-03 no member list
dot icon28/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/12/2014
Appointment of Mr Matt Grigsby as a director on 2014-12-27
dot icon29/06/2014
Annual return made up to 2014-06-03 no member list
dot icon24/06/2013
Annual return made up to 2013-06-03 no member list
dot icon23/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-03 no member list
dot icon09/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon03/07/2011
Annual return made up to 2011-06-03 no member list
dot icon03/07/2011
Termination of appointment of Jill Winter as a director
dot icon21/06/2011
Appointment of Miss Mouna Zaoui as a director
dot icon19/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-06-04
dot icon02/08/2010
Annual return made up to 2010-06-03
dot icon02/08/2010
Appointment of Jill Winter as a director
dot icon02/08/2010
Registered office address changed from 12 Mill Lane Cheadle Cheshire SK8 5PG on 2010-08-02
dot icon02/08/2010
Appointment of Tom Ralph as a secretary
dot icon07/07/2010
Termination of appointment of John Tipper as a director
dot icon07/07/2010
Termination of appointment of Lindsay Tipper as a secretary
dot icon22/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/06/2009
Annual return made up to 03/06/09
dot icon13/05/2008
Resolutions
dot icon09/05/2008
Secretary appointed lindsay tipper
dot icon09/05/2008
Director appointed john trevor tipper
dot icon26/03/2008
Registered office changed on 26/03/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
dot icon26/03/2008
Appointment terminated director ocs directors LIMITED
dot icon26/03/2008
Appointment terminated secretary ocs corporate secretaries LIMITED
dot icon18/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilcock, Katie Elisabeth
Director
22/05/2024 - Present
-
Peters, Reinhild Fatima Yvonne, Dr
Director
11/08/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 26 PEEL MOAT ROAD MANAGEMENT COMPANY LIMITED

26 PEEL MOAT ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/03/2008 with the registered office located at Flat 3 26 Peel Moat Road, Stockport SK4 4PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 26 PEEL MOAT ROAD MANAGEMENT COMPANY LIMITED?

toggle

26 PEEL MOAT ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/03/2008 .

Where is 26 PEEL MOAT ROAD MANAGEMENT COMPANY LIMITED located?

toggle

26 PEEL MOAT ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 3 26 Peel Moat Road, Stockport SK4 4PH.

What does 26 PEEL MOAT ROAD MANAGEMENT COMPANY LIMITED do?

toggle

26 PEEL MOAT ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26 PEEL MOAT ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-03-31.