About

Registered Number: 03571598
Date of Incorporation: 21/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Ltd Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

 

Founded in 1998, Peninsula Heights Freehold Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at the company. Brunjes, Jacqueline, Lloyd, David William, Sunderland, John, Sir, Bertrand, Victor Joseph, Maclauran, Ian Charter, Lord, Smillie, Campbell, Van Rooyen, Kathryn Jane are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNJES, Jacqueline 03 March 2017 - 1
LLOYD, David William 12 February 1999 - 1
SUNDERLAND, John, Sir 11 February 2009 - 1
BERTRAND, Victor Joseph 12 February 1999 18 April 2001 1
MACLAURAN, Ian Charter, Lord 18 November 2003 17 February 2005 1
SMILLIE, Campbell 11 February 2009 31 May 2017 1
VAN ROOYEN, Kathryn Jane 22 May 2007 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
CH04 - Change of particulars for corporate secretary 20 May 2020
CH04 - Change of particulars for corporate secretary 20 May 2020
CH01 - Change of particulars for director 09 March 2020
CH01 - Change of particulars for director 09 March 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 08 January 2018
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 28 December 2016
RESOLUTIONS - N/A 15 September 2016
AR01 - Annual Return 15 June 2016
TM01 - Termination of appointment of director 23 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 13 August 2013
AP01 - Appointment of director 13 August 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 04 November 2010
CH04 - Change of particulars for corporate secretary 16 September 2010
AD01 - Change of registered office address 16 September 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH04 - Change of particulars for corporate secretary 09 June 2010
AA - Annual Accounts 12 December 2009
AP01 - Appointment of director 30 November 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
353 - Register of members 05 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 06 December 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 19 June 2006
363s - Annual Return 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
287 - Change in situation or address of Registered Office 02 February 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 27 January 2002
288c - Notice of change of directors or secretaries or in their particulars 04 September 2001
363s - Annual Return 19 June 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
AA - Annual Accounts 22 January 2001
287 - Change in situation or address of Registered Office 04 October 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 05 December 1999
225 - Change of Accounting Reference Date 05 December 1999
287 - Change in situation or address of Registered Office 01 October 1999
363s - Annual Return 27 July 1999
287 - Change in situation or address of Registered Office 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
RESOLUTIONS - N/A 10 February 1999
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.