Background WavePink WaveYellow Wave

THE PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED (02956746)

THE PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED (02956746) is an active UK company. incorporated on 9 August 1994. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include GRANT-WILSON, Colin Andrew, LINN OTTLEY, Robert Jeremy Mark, YEOMANS, Michael.

Company Number
02956746
Status
active
Type
ltd
Incorporated
9 August 1994
Age
31 years
Address
The Estate Office Old Manor Nursery, Winchester, SO22 5QD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRANT-WILSON, Colin Andrew, LINN OTTLEY, Robert Jeremy Mark, YEOMANS, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED

THE PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 August 1994 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PENINSULA BARRACKS MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02956746

LTD Company

Age

31 Years

Incorporated 9 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

THE PENINSULAR BARRACKS MANAGEMENT COMPANY LIMITED
From: 9 August 1994To: 16 August 1995
Contact
Address

The Estate Office Old Manor Nursery Kilham Lane Winchester, SO22 5QD,

Previous Addresses

C/O Carter Jonas 9a Jewry Street Winchester Hampshire SO23 8RZ
From: 8 August 2012To: 23 September 2014
Carter Jonas Staple Chambers Staple Gardens Winchester Hampshire SO23 8SS
From: 9 August 1994To: 8 August 2012
Timeline

25 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Oct 09
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jan 14
Director Joined
Mar 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Nov 20
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BELGARUM PROPERTY MANAGEMENT LIMITED

Active
Old Manor Nursery, WinchesterSO22 5QD
Corporate secretary
Appointed 04 Sept 2014

GRANT-WILSON, Colin Andrew

Active
Old Manor Nursery, WinchesterSO22 5QD
Born July 1950
Director
Appointed 25 Jan 2019

LINN OTTLEY, Robert Jeremy Mark

Active
Old Manor Nursery, WinchesterSO22 5QD
Born April 1946
Director
Appointed 23 Jul 2012

YEOMANS, Michael

Active
Old Manor Nursery, WinchesterSO22 5QD
Born November 1944
Director
Appointed 15 Sept 2014

ARCHIBALD, Andrew David Manley

Resigned
Croft House, RomseySO51 0NP
Secretary
Appointed 01 Jan 2008
Resigned 31 Aug 2008

BARRACLOUGH, Richard

Resigned
Hedgerley, Henley On ThamesRG9 3DH
Secretary
Appointed 26 Feb 1996
Resigned 23 Apr 1999

CATHERALL, John

Resigned
Northgate Lodge, WinchesterSO23 8SD
Secretary
Appointed 01 Sept 2008
Resigned 31 Aug 2014

LEWIS, Richard Jason

Resigned
The Old School House, MarlboroughSN8 3BG
Secretary
Appointed 01 Oct 2002
Resigned 31 Dec 2007

RICH, Judith Mary

Resigned
1 Constables Gate, WinchesterSO23 8GE
Secretary
Appointed 23 Apr 1999
Resigned 01 Oct 2002

VANDYKE, June

Resigned
31 Brechin Place, LondonSW7 4QD
Secretary
Appointed 22 Aug 1994
Resigned 26 Feb 1996

BRECHIN PLACE SECRETARIES LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate secretary
Appointed 07 Aug 1995
Resigned 26 Feb 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Aug 1994
Resigned 09 Aug 1994

BEALE, Maurice Robert

Resigned
19 Peninsula Square, WinchesterSO23 8GJ
Born June 1928
Director
Appointed 23 Apr 1999
Resigned 31 Jul 2002

BELL, Colin James, Dr

Resigned
20 Peninsula Square, WinchesterSO23 8GJ
Born July 1937
Director
Appointed 31 Jul 2002
Resigned 20 Sept 2006

CASSON, Peter David, Dr

Resigned
7 Archery Lane, WinchesterSO23 8GG
Born August 1945
Director
Appointed 31 Jul 2002
Resigned 22 Sept 2004

GODBER, Victoria

Resigned
5 Peninsula Square, WinchesterSO23 8GJ
Born August 1943
Director
Appointed 20 Sept 2006
Resigned 20 Jul 2011

HELLARD, Anthony Charles

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Born September 1944
Director
Appointed 23 Jul 2012
Resigned 01 Feb 2016

HELLARD, Anthony Charles

Resigned
9 Gar Street, WinchesterSO23 8GQ
Born September 1944
Director
Appointed 22 Sept 2004
Resigned 16 Oct 2008

HELLARD, Anthony Charles

Resigned
9 Gar Street, WinchesterSO23 8GQ
Born September 1944
Director
Appointed 23 Apr 1999
Resigned 12 Jul 2000

HELLER, George Rudolph

Resigned
6 Constables Gate, WinchesterSO23 8GE
Born March 1943
Director
Appointed 23 Apr 1999
Resigned 31 Jul 2002

HELLER, Judith Helen

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Born October 1947
Director
Appointed 21 May 2019
Resigned 15 Apr 2020

HINTON, David Edward

Resigned
31 Lammas Close, StainesTW18 4XT
Born March 1957
Director
Appointed 26 Feb 1996
Resigned 23 Apr 1999

HOLY, Julian Robert

Resigned
33 Spencer Road, ChiswickW4 3SS
Born May 1950
Director
Appointed 22 Aug 1994
Resigned 26 Feb 1996

JENKINS, Howard Allen

Resigned
14 Archery Lane, WinchesterSO23 8GG
Born September 1954
Director
Appointed 19 Jun 2000
Resigned 31 Jul 2002

KEEN, Marion Christine

Resigned
Jewry Street, WinchesterSO23 8RZ
Born June 1938
Director
Appointed 20 Jul 2011
Resigned 31 Dec 2013

MARCUS, Rachel

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Born November 1970
Director
Appointed 25 Jan 2019
Resigned 04 Oct 2019

MONTGOMERY, Paul William

Resigned
16 Peninsula Square, WinchesterSO23 8GJ
Born October 1951
Director
Appointed 20 Sept 2006
Resigned 25 Jan 2019

NEAL, Alistair John Duncan, Dr

Resigned
38 The Kings House, WinchesterSO23 8GJ
Born September 1960
Director
Appointed 16 Mar 2000
Resigned 04 Sept 2003

NEAL, Rosemary Jane

Resigned
38 The Kings House, WinchesterSO23 8GJ
Born January 1960
Director
Appointed 04 Sept 2003
Resigned 11 May 2006

PARKE, Ceri Moira

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Born July 1962
Director
Appointed 10 Feb 2016
Resigned 25 Jan 2019

RICH, Judith Mary

Resigned
1 Constables Gate, WinchesterSO23 8GE
Born April 1935
Director
Appointed 23 Apr 1999
Resigned 30 Oct 2020

ROBINSON, Colin Richard

Resigned
1 Florence Close, ChichesterPO20 7DX
Born May 1945
Director
Appointed 26 Feb 1996
Resigned 30 Sept 1997

SMITH, John Geoffrey Saville

Resigned
34 Peninsula Square, WinchesterSO23 8GJ
Born June 1928
Director
Appointed 23 Apr 1999
Resigned 11 Oct 1999

WARD, Simon John

Resigned
Staple Chambers, WinchesterSO23 8SS
Born July 1944
Director
Appointed 17 Oct 2009
Resigned 23 Jul 2012

WHITWORTH, John Francis

Resigned
Old Manor Nursery, WinchesterSO22 5QD
Born May 1925
Director
Appointed 04 Oct 2019
Resigned 15 Apr 2020

Persons with significant control

4

0 Active
4 Ceased

Mr Michael John Geoffrey Yeomans

Ceased
Old Manor Nursery, WinchesterSO22 5QD
Born November 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2021

Mr Paul William Montgomery

Ceased
Old Manor Nursery, WinchesterSO22 5QD
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2021

Mr Robert Jeremy Mark Linn Ottley

Ceased
Old Manor Nursery, WinchesterSO22 5QD
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2021

Mrs Ceri Moira Parke

Ceased
Old Manor Nursery, WinchesterSO22 5QD
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
6 September 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Memorandum Articles
21 April 2017
MAMA
Resolution
21 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Resolution
22 February 2016
RESOLUTIONSResolutions
Resolution
22 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
12 August 2009
287Change of Registered Office
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
363sAnnual Return (shuttle)
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288cChange of Particulars
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
287Change of Registered Office
Legacy
17 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
287Change of Registered Office
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
88(2)R88(2)R
Legacy
15 July 1998
88(2)R88(2)R
Legacy
8 July 1998
88(2)R88(2)R
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
16 February 1998
88(2)R88(2)R
Legacy
11 February 1998
88(2)R88(2)R
Legacy
13 November 1997
88(2)R88(2)R
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
88(2)R88(2)R
Legacy
10 October 1997
88(2)R88(2)R
Legacy
1 October 1997
88(2)R88(2)R
Legacy
5 September 1997
88(2)R88(2)R
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
88(2)R88(2)R
Legacy
7 July 1997
88(2)R88(2)R
Accounts With Accounts Type Full
6 June 1997
AAAnnual Accounts
Legacy
2 June 1997
88(2)R88(2)R
Legacy
2 June 1997
88(2)R88(2)R
Legacy
24 April 1997
88(2)R88(2)R
Legacy
10 March 1997
88(2)R88(2)R
Legacy
25 February 1997
88(2)R88(2)R
Legacy
25 February 1997
88(2)R88(2)R
Legacy
13 February 1997
88(2)R88(2)R
Legacy
22 January 1997
88(2)R88(2)R
Legacy
6 January 1997
88(2)R88(2)R
Legacy
6 January 1997
88(2)R88(2)R
Legacy
11 December 1996
88(2)R88(2)R
Legacy
29 November 1996
88(2)R88(2)R
Legacy
28 November 1996
88(2)R88(2)R
Legacy
28 November 1996
88(2)R88(2)R
Legacy
28 November 1996
88(2)R88(2)R
Legacy
11 November 1996
88(2)R88(2)R
Legacy
5 November 1996
88(2)R88(2)R
Legacy
5 November 1996
88(2)R88(2)R
Legacy
29 October 1996
88(2)R88(2)R
Legacy
14 October 1996
88(2)R88(2)R
Legacy
8 October 1996
88(2)R88(2)R
Legacy
1 October 1996
88(2)R88(2)R
Legacy
27 September 1996
88(2)R88(2)R
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
10 September 1996
88(2)R88(2)R
Legacy
8 September 1996
88(2)R88(2)R
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
88(2)R88(2)R
Legacy
27 August 1996
88(2)R88(2)R
Legacy
16 August 1996
88(2)Return of Allotment of Shares
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Legacy
15 April 1996
287Change of Registered Office
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Certificate Change Of Name Company
15 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
288288
Legacy
26 August 1994
287Change of Registered Office
Incorporation Company
9 August 1994
NEWINCIncorporation