Background WavePink WaveYellow Wave

PENINSULA TRUSTEES LIMITED (02476685)

PENINSULA TRUSTEES LIMITED (02476685) is an active UK company. incorporated on 2 March 1990. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PENINSULA TRUSTEES LIMITED has been registered for 36 years. Current directors include FLOWERDEW, Laura, GARARD, Andrew Sheldon.

Company Number
02476685
Status
active
Type
ltd
Incorporated
2 March 1990
Age
36 years
Address
Peninsula House, Exeter, EX2 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLOWERDEW, Laura, GARARD, Andrew Sheldon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENINSULA TRUSTEES LIMITED

PENINSULA TRUSTEES LIMITED is an active company incorporated on 2 March 1990 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PENINSULA TRUSTEES LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02476685

LTD Company

Age

36 Years

Incorporated 2 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

ALNERY NO.952 LIMITED
From: 2 March 1990To: 11 May 1990
Contact
Address

Peninsula House Rydon Lane Exeter, EX2 7HR,

Timeline

20 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
May 19
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

FLOWERDEW, Laura

Active
Rydon Lane, ExeterEX2 7HR
Born February 1976
Director
Appointed 11 Jul 2024

GARARD, Andrew Sheldon

Active
Rydon Lane, ExeterEX2 7HR
Born October 1966
Director
Appointed 01 Jan 2024

BARRETT-HAGUE, Helen Patricia

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 25 Mar 2016
Resigned 22 Nov 2018

MILLIGAN, Robert Colin

Resigned
3 The Orchard, ExeterEX5 5HW
Secretary
Appointed N/A
Resigned 28 Feb 1998

PUGSLEY, Simon Anthony Follett

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 22 Nov 2022

WOODIER, Kenneth David

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 01 Mar 1998
Resigned 25 Mar 2016

ANGLE, Martin David

Resigned
Peninsula House, ExeterEX2 7HR
Born April 1950
Director
Appointed 30 Apr 2009
Resigned 21 Nov 2016

BIRD, Stephen Charles, Dr

Resigned
Peninsula House, ExeterEX2 7HR
Born May 1958
Director
Appointed 30 Jan 2003
Resigned 10 May 2019

BOOTE, Paul Michael

Resigned
Peninsula House, ExeterEX2 7HR
Born June 1978
Director
Appointed 03 Nov 2015
Resigned 31 Dec 2023

BUCK, Steven

Resigned
Rydon Lane, ExeterEX2 7HR
Born February 1969
Director
Appointed 01 Jan 2024
Resigned 11 Jul 2024

BUCKLEY, Charles Brian

Resigned
Egmont 81 Gabalfa Road, SwanseaSA2 8ND
Born February 1933
Director
Appointed 25 Oct 2007
Resigned 21 Nov 2016

CHIPPERFIELD, Geoffrey, Sir

Resigned
27 Kidbrooke Gardens, LondonSE3 0PD
Born April 1933
Director
Appointed 01 Oct 1995
Resigned 31 Jul 2003

CONNELL, Gerard Dominic

Resigned
Peninsula House, ExeterEX2 7HR
Born February 1958
Director
Appointed 18 Dec 2003
Resigned 31 Jul 2015

COURT, Keith William

Resigned
Langstone, Ottery St MaryEX11 1UX
Born September 1934
Director
Appointed N/A
Resigned 28 Feb 1997

FLETCHER, Alan Thomas

Resigned
26 Loudoun Road, LondonNW8 0LT
Born December 1934
Director
Appointed 25 May 1994
Resigned 31 Jul 2003

HARVEY, Kenneth George

Resigned
Peninsula House, ExeterEX2 7HR
Born July 1940
Director
Appointed 01 Mar 1997
Resigned 31 Jul 2015

HOLBOROW, Mary Christina, Lady

Resigned
Ladock House, TruroTR2 4PL
Born September 1936
Director
Appointed N/A
Resigned 30 Sept 1995

LEADER, Timothy Charles

Resigned
Netherley House, BridportDT6 5LG
Born September 1927
Director
Appointed N/A
Resigned 28 Feb 1997

MORTIMER, Katharine Mary Hope

Resigned
Lower Corscombe, OkehamptonEX20 1SD
Born May 1946
Director
Appointed 18 Dec 2003
Resigned 15 Jul 2008

NICHOLS, Dinah Alison

Resigned
Peninsula House, ExeterEX2 7HR
Born September 1943
Director
Appointed 18 Dec 2003
Resigned 01 Aug 2013

OSTLE, John

Resigned
The Garden House, Ottery St MaryEX11 1UW
Born June 1948
Director
Appointed 01 Jul 1996
Resigned 30 Sept 2002

RIDER, Gillian Ann, Dr

Resigned
Peninsula House, ExeterEX2 7HR
Born October 1954
Director
Appointed 01 Oct 2013
Resigned 21 Nov 2016

ROBERTSON, David Balfour

Resigned
Peninsula House, ExeterEX2 7HR
Born September 1954
Director
Appointed 01 Jul 2011
Resigned 21 Nov 2016

ROBERTSON, David Balfour

Resigned
Peninsula House, ExeterEX2 7HR
Born September 1954
Director
Appointed 30 Jan 2003
Resigned 31 Mar 2011

SPENCE, Charles

Resigned
2 Courtenay Park, Newton AbbotTQ12 2HD
Born March 1922
Director
Appointed N/A
Resigned 31 Mar 1994

WOODIER, Kenneth David

Resigned
Peninsula House, ExeterEX2 7HR
Born October 1952
Director
Appointed 03 Nov 2015
Resigned 01 Apr 2025

Persons with significant control

1

Rydon Lane, ExeterEX2 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Auditors Resignation Company
1 April 2015
AUDAUD
Miscellaneous
20 March 2015
MISCMISC
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
9 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
5 November 2007
MEM/ARTSMEM/ARTS
Resolution
5 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
25 August 2006
288cChange of Particulars
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Legacy
8 April 2005
288cChange of Particulars
Legacy
21 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288cChange of Particulars
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Resolution
20 February 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
31 October 2003
363aAnnual Return
Legacy
14 October 2003
288cChange of Particulars
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Memorandum Articles
12 November 2002
MEM/ARTSMEM/ARTS
Resolution
12 November 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
363aAnnual Return
Legacy
10 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
26 October 2001
363aAnnual Return
Legacy
23 October 2000
363aAnnual Return
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
26 October 1999
363aAnnual Return
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
27 October 1998
363aAnnual Return
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
10 June 1998
288cChange of Particulars
Legacy
18 April 1998
288cChange of Particulars
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288cChange of Particulars
Legacy
22 October 1997
363aAnnual Return
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Memorandum Articles
12 August 1997
MEM/ARTSMEM/ARTS
Resolution
31 July 1997
RESOLUTIONSResolutions
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
27 October 1996
363aAnnual Return
Legacy
6 September 1996
288288
Memorandum Articles
26 June 1996
MEM/ARTSMEM/ARTS
Resolution
26 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Legacy
15 November 1995
363x363x
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
1 December 1994
288288
Legacy
8 October 1994
363x363x
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
5 June 1994
288288
Legacy
9 February 1994
288288
Legacy
19 October 1993
363x363x
Resolution
23 August 1993
RESOLUTIONSResolutions
Resolution
23 August 1993
RESOLUTIONSResolutions
Resolution
23 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
13 October 1992
363x363x
Legacy
30 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
19 December 1991
288288
Legacy
28 October 1991
363x363x
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
5 June 1991
363x363x
Certificate Change Of Name Company
10 May 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 May 1990
MEM/ARTSMEM/ARTS
Resolution
9 May 1990
RESOLUTIONSResolutions
Incorporation Company
2 March 1990
NEWINCIncorporation