PENINSULA MANAGEMENT GROUP LIMITED

PENINSULA MANAGEMENT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePENINSULA MANAGEMENT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09606523
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PENINSULA MANAGEMENT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2020

    What are the latest filings for PENINSULA MANAGEMENT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Palmer as a director on Jul 11, 2022

    1 pagesTM01

    Cessation of Kirk Dugard as a person with significant control on Jan 01, 2021

    1 pagesPSC07

    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 pagesAD01

    Confirmation statement made on May 23, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    8 pagesAA

    Confirmation statement made on May 23, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    8 pagesAA

    Termination of appointment of Mark Andrew Hull as a director on Jun 25, 2019

    1 pagesTM01

    Termination of appointment of William Francis Dorey as a director on Jun 03, 2019

    1 pagesTM01

    Confirmation statement made on May 23, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA

    Confirmation statement made on May 23, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    8 pagesAA

    Confirmation statement made on May 23, 2017 with updates

    13 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 9
    SH01

    Statement of capital following an allotment of shares on Jul 24, 2015

    • Capital: GBP 7
    6 pagesSH01

    Appointment of Mr Kirk Dugard as a director on Jun 02, 2015

    2 pagesAP01

    Appointment of Mr Peter Lethbridge as a director on Jun 03, 2015

    2 pagesAP01

    Appointment of Mr Thomas Weaver as a director on Jun 03, 2015

    2 pagesAP01

    Appointment of Mr Mark Andrew Hull as a director on Jun 03, 2015

    2 pagesAP01

    Appointment of Mr Michael John Bristow as a director on Jun 03, 2015

    2 pagesAP01

    Appointment of Mr George James Spring as a director on Jun 03, 2015

    2 pagesAP01

    Who are the officers of PENINSULA MANAGEMENT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRISTOW, Michael John
    Lower Road
    DA11 9SW Northfleet
    Unit F4 Northfleet Industrial Estate
    Kent
    England
    Director
    Lower Road
    DA11 9SW Northfleet
    Unit F4 Northfleet Industrial Estate
    Kent
    England
    EnglandBritishCompany Director21511470001
    DUGARD, Kirk
    CT14 9RG Deal
    32 Middle Deal Road
    Kent
    England
    Director
    CT14 9RG Deal
    32 Middle Deal Road
    Kent
    England
    EnglandBritishCompany Director185915680001
    HILTON, Douglas Orr
    Filston Lane
    Shoreham
    TN14 7SY Sevenoaks
    2 Chamber Cottages
    Kent
    United Kingdom
    Director
    Filston Lane
    Shoreham
    TN14 7SY Sevenoaks
    2 Chamber Cottages
    Kent
    United Kingdom
    United KingdomEnglishCompany Director21272380001
    LETHBRIDGE, Peter
    DA5 2JB Bexley
    2 Faesten Way
    Kent
    England
    Director
    DA5 2JB Bexley
    2 Faesten Way
    Kent
    England
    EnglandBritishCompany Director105435760001
    SPRING, George James
    Lower Road
    Northfleet
    DA11 9SN Dartford
    Unit R4 Northfleet Industrial Estate
    Kent
    England
    Director
    Lower Road
    Northfleet
    DA11 9SN Dartford
    Unit R4 Northfleet Industrial Estate
    Kent
    England
    EnglandBritishCompany Director198382650001
    WEAVER, Thomas William
    New Ash Green
    DA3 8LT Longfield
    45 Colt Stead
    Kent
    England
    Director
    New Ash Green
    DA3 8LT Longfield
    45 Colt Stead
    Kent
    England
    EnglandBritishCompany Director73382670001
    DOREY, William Francis
    DA5 2JB Bexley
    2 Faeston Way
    Kent
    England
    Director
    DA5 2JB Bexley
    2 Faeston Way
    Kent
    England
    EnglandBritishCompany Director19515480001
    HULL, Mark Andrew
    Higham
    ME3 7NL Rochester
    21 Charles Dickens Avenue
    Kent
    England
    Director
    Higham
    ME3 7NL Rochester
    21 Charles Dickens Avenue
    Kent
    England
    United KingdomBritishCompany Director187514170001
    PALMER, John
    Lower Road
    DA11 9SW Gravesend
    Unit F13 Northfleet Industrial Estate
    Kent
    England
    Director
    Lower Road
    DA11 9SW Gravesend
    Unit F13 Northfleet Industrial Estate
    Kent
    England
    EnglandBritishCompany Director68731820002

    Who are the persons with significant control of PENINSULA MANAGEMENT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kirk Dugard
    CT14 9RG Deal
    32 Middle Deal Road
    Kent
    England
    Apr 06, 2016
    CT14 9RG Deal
    32 Middle Deal Road
    Kent
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr William Francis Dorey
    DA5 2JB Bexley
    2 Faesten Way
    Kent
    England
    Apr 06, 2016
    DA5 2JB Bexley
    2 Faesten Way
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Douglas Orr Hilton
    Filston Lane
    Shoreham
    TN14 7SY Sevenoaks
    2 Chambers Cottages
    Kent
    United Kingdom
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Lethbridge
    DA5 2JB Bexley
    2 Faesten Way
    Kent
    England
    Apr 06, 2016
    DA5 2JB Bexley
    2 Faesten Way
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Thomas Weaver
    New Ash Green
    DA3 8LT Longfield
    45 Colt Stead
    Kent
    England
    Apr 06, 2016
    New Ash Green
    DA3 8LT Longfield
    45 Colt Stead
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael John Bristow
    Lower Road
    DA11 9SW Northfleet
    Unit F4 Northfleet Industrial Estate
    Kent
    England
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark Andrew Hull
    Higham
    ME3 7NL Rochester
    21 Charles Dickens Avenue
    Kent
    England
    Apr 06, 2016
    Higham
    ME3 7NL Rochester
    21 Charles Dickens Avenue
    Kent
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr George James Spring
    Lower Road
    Northfleet
    DA11 9SN Dartford
    Unit R4 Northfleet Industrial Estate
    Kent
    England
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Palmer
    Lower Road
    DA11 9SW Gravesend
    Unit F13 Northfleet Industrial Estate
    Kent
    England
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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