UKBizDB.co.uk

PENINSULA FINANCE PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF

Secretary01 July 2023Active
Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF

Director04 March 2002Active
Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF

Director01 July 2023Active
Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF

Director04 March 2002Active
Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF

Director04 March 2002Active
Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF

Director04 March 2002Active
Studio 5-11, Studio 5-11, 5 Millbay Road, Plymouth, United Kingdom,

Director01 November 2010Active
Studio 5-11, 5 Millbay Road, Plymouth, England, PL1 3LF

Secretary04 March 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 March 2002Active
10 Keason Hill, St. Mellion, PL12 6UU

Director01 March 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 March 2002Active
8 The Brook, Saltash, PL12 6UL

Director04 March 2002Active
57, St. Ives Park, Ashley Heath, Ringwood, United Kingdom, BH24 2JX

Director01 May 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 March 2002Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Officers

Appoint person secretary company with name date.

Download
2023-08-30Officers

Termination secretary company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.