This company is commonly known as Peninsular Property Consultants Limited. The company was founded 13 years ago and was given the registration number 07335114. The firm's registered office is in LONDON. You can find them at International House, 12 Constance Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PENINSULAR PROPERTY CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 07335114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 04 August 2010 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 12 Constance Street, London, United Kingdom, E16 2DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Exchange, 234, Southchurch Road, Southend-On-Sea, SS1 2EG | Director | 11 April 2016 | Active |
The Old Exchange, 234, Southchurch Road, Southend-On-Sea, SS1 2EG | Director | 04 August 2010 | Active |
Mr Simon Christopher Allen | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | The Old Exchange, 234, Southchurch Road, Southend-On-Sea, SS1 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-26 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-26 | Resolution | Resolution. | Download |
2021-01-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-08-07 | Officers | Change person director company with change date. | Download |
2020-08-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-24 | Address | Change registered office address company with date old address new address. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Officers | Appoint person director company with name date. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-07 | Address | Change registered office address company with date old address new address. | Download |
2015-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Accounts | Change account reference date company previous extended. | Download |
2014-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.