PENINSULA MANAGEMENT GROUP LIMITED
Overview
| Company Name | PENINSULA MANAGEMENT GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09606523 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PENINSULA MANAGEMENT GROUP LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is PENINSULA MANAGEMENT GROUP LIMITED located?
| Registered Office Address | The Tump Penallt NP25 4AQ Monmouth Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PENINSULA MANAGEMENT GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2020 |
What are the latest filings for PENINSULA MANAGEMENT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Palmer as a director on Jul 11, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Kirk Dugard as a person with significant control on Jan 01, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 2 Faesten Way Bexley Kent DA5 2JB England to The Tump Penallt Monmouth NP25 4AQ on Sep 09, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 23, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 8 pages | AA | ||||||||||
Termination of appointment of Mark Andrew Hull as a director on Jun 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Francis Dorey as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 13 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2015
| 6 pages | SH01 | ||||||||||
Appointment of Mr Kirk Dugard as a director on Jun 02, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Lethbridge as a director on Jun 03, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Weaver as a director on Jun 03, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Andrew Hull as a director on Jun 03, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael John Bristow as a director on Jun 03, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr George James Spring as a director on Jun 03, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of PENINSULA MANAGEMENT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRISTOW, Michael John | Director | Lower Road DA11 9SW Northfleet Unit F4 Northfleet Industrial Estate Kent England | England | British | Company Director | 21511470001 | ||||
| DUGARD, Kirk | Director | CT14 9RG Deal 32 Middle Deal Road Kent England | England | British | Company Director | 185915680001 | ||||
| HILTON, Douglas Orr | Director | Filston Lane Shoreham TN14 7SY Sevenoaks 2 Chamber Cottages Kent United Kingdom | United Kingdom | English | Company Director | 21272380001 | ||||
| LETHBRIDGE, Peter | Director | DA5 2JB Bexley 2 Faesten Way Kent England | England | British | Company Director | 105435760001 | ||||
| SPRING, George James | Director | Lower Road Northfleet DA11 9SN Dartford Unit R4 Northfleet Industrial Estate Kent England | England | British | Company Director | 198382650001 | ||||
| WEAVER, Thomas William | Director | New Ash Green DA3 8LT Longfield 45 Colt Stead Kent England | England | British | Company Director | 73382670001 | ||||
| DOREY, William Francis | Director | DA5 2JB Bexley 2 Faeston Way Kent England | England | British | Company Director | 19515480001 | ||||
| HULL, Mark Andrew | Director | Higham ME3 7NL Rochester 21 Charles Dickens Avenue Kent England | United Kingdom | British | Company Director | 187514170001 | ||||
| PALMER, John | Director | Lower Road DA11 9SW Gravesend Unit F13 Northfleet Industrial Estate Kent England | England | British | Company Director | 68731820002 |
Who are the persons with significant control of PENINSULA MANAGEMENT GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kirk Dugard | Apr 06, 2016 | CT14 9RG Deal 32 Middle Deal Road Kent England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr William Francis Dorey | Apr 06, 2016 | DA5 2JB Bexley 2 Faesten Way Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Douglas Orr Hilton | Apr 06, 2016 | Filston Lane Shoreham TN14 7SY Sevenoaks 2 Chambers Cottages Kent United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter Lethbridge | Apr 06, 2016 | DA5 2JB Bexley 2 Faesten Way Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Thomas Weaver | Apr 06, 2016 | New Ash Green DA3 8LT Longfield 45 Colt Stead Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael John Bristow | Apr 06, 2016 | Lower Road DA11 9SW Northfleet Unit F4 Northfleet Industrial Estate Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Andrew Hull | Apr 06, 2016 | Higham ME3 7NL Rochester 21 Charles Dickens Avenue Kent England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr George James Spring | Apr 06, 2016 | Lower Road Northfleet DA11 9SN Dartford Unit R4 Northfleet Industrial Estate Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Palmer | Apr 06, 2016 | Lower Road DA11 9SW Gravesend Unit F13 Northfleet Industrial Estate Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0