This company is commonly known as Peninsula Finance Plc. The company was founded 22 years ago and was given the registration number 04385846. The firm's registered office is in PLYMOUTH. You can find them at Studio 5-11, 5 Millbay Road, Plymouth, . This company's SIC code is 64922 - Activities of mortgage finance companies.
Name | : | PENINSULA FINANCE PLC |
---|---|---|
Company Number | : | 04385846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF | Secretary | 01 July 2023 | Active |
Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF | Director | 04 March 2002 | Active |
Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF | Director | 01 July 2023 | Active |
Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF | Director | 04 March 2002 | Active |
Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF | Director | 04 March 2002 | Active |
Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF | Director | 04 March 2002 | Active |
Studio 5-11, Studio 5-11, 5 Millbay Road, Plymouth, United Kingdom, | Director | 01 November 2010 | Active |
Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF | Secretary | 04 March 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 March 2002 | Active |
10 Keason Hill, St. Mellion, PL12 6UU | Director | 01 March 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 March 2002 | Active |
8 The Brook, Saltash, PL12 6UL | Director | 04 March 2002 | Active |
57, St. Ives Park, Ashley Heath, Ringwood, United Kingdom, BH24 2JX | Director | 01 May 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 March 2002 | Active |
Mr Daniel James Rowe Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF |
Nature of control | : |
|
Mr Richard Hugh Galabin Michelmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF |
Nature of control | : |
|
Mr Robert Gordon Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Officers | Appoint person secretary company with name date. | Download |
2023-08-30 | Officers | Termination secretary company with name termination date. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.