PENINSULA PROPERTY INVESTMENTS LIMITED
LONDON ORIENTAL PENINSULA PROPERTIES LTD.

Hellopages » Greater London » Hammersmith and Fulham » SW6 6NS

Company number 03166241
Status Active
Incorporation Date 29 February 1996
Company Type Private Limited Company
Address 25 INGLETHORPE STREET, LONDON, SW6 6NS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 1 in full. The most likely internet sites of PENINSULA PROPERTY INVESTMENTS LIMITED are www.peninsulapropertyinvestments.co.uk, and www.peninsula-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Peninsula Property Investments Limited is a Private Limited Company. The company registration number is 03166241. Peninsula Property Investments Limited has been working since 29 February 1996. The present status of the company is Active. The registered address of Peninsula Property Investments Limited is 25 Inglethorpe Street London Sw6 6ns. . RANCE, Marianne is a Secretary of the company. RANCE, Piers David is a Director of the company. Secretary RANCE, Piers David has been resigned. Secretary SARNA, Naresh Kumar has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WRIGHT, James Benjamin has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RANCE, Marianne
Appointed Date: 02 October 2000

Director
RANCE, Piers David
Appointed Date: 19 February 1999
56 years old

Resigned Directors

Secretary
RANCE, Piers David
Resigned: 02 October 2000
Appointed Date: 24 August 1998

Secretary
SARNA, Naresh Kumar
Resigned: 24 August 1998
Appointed Date: 29 February 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 February 1996
Appointed Date: 29 February 1996

Director
WRIGHT, James Benjamin
Resigned: 02 October 2000
Appointed Date: 29 February 1996
54 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 29 February 1996
Appointed Date: 29 February 1996

Persons With Significant Control

Peninsula Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENINSULA PROPERTY INVESTMENTS LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 October 2015
14 May 2016
Satisfaction of charge 1 in full
17 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 56 more events
08 Mar 1996
Secretary resigned
08 Mar 1996
New secretary appointed
08 Mar 1996
New director appointed
08 Mar 1996
Registered office changed on 08/03/96 from: temple house 20 holywell row london EC2A 4JB
29 Feb 1996
Incorporation

PENINSULA PROPERTY INVESTMENTS LIMITED Charges

15 September 2003
Debenture
Delivered: 19 September 2003
Status: Satisfied on 14 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…