THE PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO22 5QD

Company number 02956746
Status Active
Incorporation Date 9 August 1994
Company Type Private Limited Company
Address BELGARUM PROPERTY MANAGEMENT LTD, THE ESTATE OFFICE OLD MANOR NURSERY, KILHAM LANE, WINCHESTER, HAMPSHIRE, SO22 5QD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Appointment of Ms Ceri Moira Parke as a director on 10 February 2016. The most likely internet sites of THE PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED are www.thepeninsulabarracksmanagementcompany.co.uk, and www.the-peninsula-barracks-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Romsey Rail Station is 7.6 miles; to Swaythling Rail Station is 8.1 miles; to St Denys Rail Station is 9.5 miles; to Redbridge Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Peninsula Barracks Management Company Limited is a Private Limited Company. The company registration number is 02956746. The Peninsula Barracks Management Company Limited has been working since 09 August 1994. The present status of the company is Active. The registered address of The Peninsula Barracks Management Company Limited is Belgarum Property Management Ltd The Estate Office Old Manor Nursery Kilham Lane Winchester Hampshire So22 5qd. . BELGARUM PROPERTY MANAGEMENT LIMITED is a Secretary of the company. LINN OTTLEY, Robert Jeremy Mark is a Director of the company. MONTGOMERY, Paul William is a Director of the company. PARKE, Ceri Moira is a Director of the company. RICH, Judith Mary is a Director of the company. YEOMANS, Michael is a Director of the company. Secretary ARCHIBALD, Andrew David Manley has been resigned. Secretary BARRACLOUGH, Richard has been resigned. Secretary CATHERALL, John has been resigned. Secretary LEWIS, Richard Jason has been resigned. Secretary RICH, Judith Mary has been resigned. Secretary VANDYKE, June has been resigned. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEALE, Maurice Robert has been resigned. Director BELL, Colin James, Dr has been resigned. Director CASSON, Peter David, Dr has been resigned. Director GODBER, Victoria has been resigned. Director HELLARD, Anthony Charles has been resigned. Director HELLARD, Anthony Charles has been resigned. Director HELLARD, Anthony Charles has been resigned. Director HELLER, George Rudolph has been resigned. Director HINTON, David Edward has been resigned. Director HOLY, Julian Robert has been resigned. Director JENKINS, Howard Allen has been resigned. Director KEEN, Marion Christine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEAL, Alistair John Duncan, Dr has been resigned. Director NEAL, Rosemary Jane has been resigned. Director ROBINSON, Colin Richard has been resigned. Director SMITH, John Geoffrey Saville has been resigned. Director WARD, Simon John has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BELGARUM PROPERTY MANAGEMENT LIMITED
Appointed Date: 04 September 2014

Director
LINN OTTLEY, Robert Jeremy Mark
Appointed Date: 23 July 2012
79 years old

Director
MONTGOMERY, Paul William
Appointed Date: 20 September 2006
73 years old

Director
PARKE, Ceri Moira
Appointed Date: 10 February 2016
63 years old

Director
RICH, Judith Mary
Appointed Date: 23 April 1999
90 years old

Director
YEOMANS, Michael
Appointed Date: 15 September 2014
80 years old

Resigned Directors

Secretary
ARCHIBALD, Andrew David Manley
Resigned: 31 August 2008
Appointed Date: 01 January 2008

Secretary
BARRACLOUGH, Richard
Resigned: 23 April 1999
Appointed Date: 26 February 1996

Secretary
CATHERALL, John
Resigned: 31 August 2014
Appointed Date: 01 September 2008

Secretary
LEWIS, Richard Jason
Resigned: 31 December 2007
Appointed Date: 01 October 2002

Secretary
RICH, Judith Mary
Resigned: 01 October 2002
Appointed Date: 23 April 1999

Secretary
VANDYKE, June
Resigned: 26 February 1996
Appointed Date: 22 August 1994

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 26 February 1996
Appointed Date: 07 August 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 August 1994
Appointed Date: 09 August 1994

Director
BEALE, Maurice Robert
Resigned: 31 July 2002
Appointed Date: 23 April 1999
97 years old

Director
BELL, Colin James, Dr
Resigned: 20 September 2006
Appointed Date: 31 July 2002
88 years old

Director
CASSON, Peter David, Dr
Resigned: 22 September 2004
Appointed Date: 31 July 2002
80 years old

Director
GODBER, Victoria
Resigned: 20 July 2011
Appointed Date: 20 September 2006
82 years old

Director
HELLARD, Anthony Charles
Resigned: 01 February 2016
Appointed Date: 23 July 2012
81 years old

Director
HELLARD, Anthony Charles
Resigned: 16 October 2008
Appointed Date: 22 September 2004
81 years old

Director
HELLARD, Anthony Charles
Resigned: 12 July 2000
Appointed Date: 23 April 1999
81 years old

Director
HELLER, George Rudolph
Resigned: 31 July 2002
Appointed Date: 23 April 1999
82 years old

Director
HINTON, David Edward
Resigned: 23 April 1999
Appointed Date: 26 February 1996
68 years old

Director
HOLY, Julian Robert
Resigned: 26 February 1996
Appointed Date: 22 August 1994
75 years old

Director
JENKINS, Howard Allen
Resigned: 31 July 2002
Appointed Date: 19 June 2000
71 years old

Director
KEEN, Marion Christine
Resigned: 31 December 2013
Appointed Date: 20 July 2011
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 August 1994
Appointed Date: 09 August 1994

Director
NEAL, Alistair John Duncan, Dr
Resigned: 04 September 2003
Appointed Date: 16 March 2000
65 years old

Director
NEAL, Rosemary Jane
Resigned: 11 May 2006
Appointed Date: 04 September 2003
65 years old

Director
ROBINSON, Colin Richard
Resigned: 30 September 1997
Appointed Date: 26 February 1996
80 years old

Director
SMITH, John Geoffrey Saville
Resigned: 11 October 1999
Appointed Date: 23 April 1999
97 years old

Director
WARD, Simon John
Resigned: 23 July 2012
Appointed Date: 17 October 2009
81 years old

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 26 February 1996
Appointed Date: 07 August 1995

Persons With Significant Control

Mr Michael John Geoffrey Yeomans
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Paul William Montgomery
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Robert Jeremy Mark Linn Ottley
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mrs Ceri Moira Parke
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

THE PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED Events

06 Oct 2016
Total exemption full accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
03 Mar 2016
Appointment of Ms Ceri Moira Parke as a director on 10 February 2016
22 Feb 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

22 Feb 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 141 more events
15 Aug 1995
Company name changed the peninsular barracks manageme nt company LIMITED\certificate issued on 16/08/95
01 Aug 1995
Return made up to 09/08/95; full list of members
26 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1994
Registered office changed on 26/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Aug 1994
Incorporation