PENINSULA PROPERTIES LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL8 2JW

Company number 01931290
Status Active
Incorporation Date 17 July 1985
Company Type Private Limited Company
Address ROSE COTTAGE FORE STREET, YEALMPTON, PLYMOUTH, DEVON, PL8 2JW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 2 . The most likely internet sites of PENINSULA PROPERTIES LIMITED are www.peninsulaproperties.co.uk, and www.peninsula-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Peninsula Properties Limited is a Private Limited Company. The company registration number is 01931290. Peninsula Properties Limited has been working since 17 July 1985. The present status of the company is Active. The registered address of Peninsula Properties Limited is Rose Cottage Fore Street Yealmpton Plymouth Devon Pl8 2jw. . O'NEILL, Anthony Joseph is a Secretary of the company. CROSLAND, David Nigel is a Director of the company. Secretary WSM SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
O'NEILL, Anthony Joseph
Appointed Date: 20 July 1993

Director
CROSLAND, David Nigel
Appointed Date: 17 July 1985
76 years old

Resigned Directors

Secretary
WSM SERVICES LIMITED
Resigned: 20 July 1993

Persons With Significant Control

Mr David Crosland
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

PENINSULA PROPERTIES LIMITED Events

17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
16 Sep 2016
Micro company accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

26 Aug 2015
Micro company accounts made up to 31 December 2014
23 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2

...
... and 65 more events
24 Sep 1987
Full accounts made up to 31 December 1986

24 Sep 1987
Return made up to 26/05/87; full list of members

13 Mar 1987
Particulars of mortgage/charge

13 Mar 1987
Particulars of mortgage/charge

28 Feb 1987
Registered office changed on 28/02/87 from: 16 irving street london WC2H 7AU

PENINSULA PROPERTIES LIMITED Charges

30 November 1987
Legal charge
Delivered: 11 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 190 cavendish road london borough of wandsworth T.N. sgl…
3 March 1987
Legal charge
Delivered: 13 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 386 garrett lane, earlsfield, l/b of wandsworth.
3 March 1987
Legal charge
Delivered: 13 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 388 garrett lane, earlsfield l/b of wandsworth.
27 December 1985
Legal charge
Delivered: 9 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 190, cavendish road, balham, l/b of wandsworth. T/no sgl…