Background WavePink WaveYellow Wave

PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED (03031600)

PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED (03031600) is an active UK company. incorporated on 10 March 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include ARCHER, Mary Doreen, Dame, HILL, Peter John, SUNDERLAND, John, Sir and 2 others.

Company Number
03031600
Status
active
Type
ltd
Incorporated
10 March 1995
Age
31 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARCHER, Mary Doreen, Dame, HILL, Peter John, SUNDERLAND, John, Sir, VAN ROOYEN, Kathryn Jane, WATTS, Ian Roscoe
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED

PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 March 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03031600

LTD Company

Age

31 Years

Incorporated 10 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 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

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Ltd Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 16 September 2010To: 12 January 2021
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 10 March 1995To: 16 September 2010
Timeline

16 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Aug 13
Director Left
Aug 13
Director Left
May 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Dec 17
Director Left
Jan 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

RENDALL & RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Feb 2008

ARCHER, Mary Doreen, Dame

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1944
Director
Appointed 31 Jul 2017

HILL, Peter John

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1952
Director
Appointed 01 Aug 2017

SUNDERLAND, John, Sir

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1945
Director
Appointed 09 Nov 2023

VAN ROOYEN, Kathryn Jane

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1975
Director
Appointed 22 May 2007

WATTS, Ian Roscoe

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1953
Director
Appointed 22 Feb 1999

COLEMAN, Anne

Resigned
57 West End Lane, PinnerHA5 1AH
Secretary
Appointed 10 Mar 1995
Resigned 15 Jan 2004

KINLEIGH LIMITED

Resigned
4th Floor Carlton Plaza, LondonSW15 2TJ
Corporate secretary
Appointed 15 Jan 2004
Resigned 01 Feb 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 1995
Resigned 10 Mar 1995

ANSON, Richard Selmar

Resigned
Apartment 23 Peninsula Heights, LondonSE1 7TY
Born October 1921
Director
Appointed 22 Feb 1999
Resigned 17 May 2005

BERTRAND, Victor Joseph

Resigned
Flat 32 Peninsula Heights, LondonSE1 7TY
Born October 1943
Director
Appointed 22 Feb 1999
Resigned 18 Apr 2001

BRUNJES, Henry Otto, Dr

Resigned
Peninsula Heights, LondonSE1 7TY
Born October 1954
Director
Appointed 18 Feb 2013
Resigned 30 Mar 2016

CLARKE, Nicholas Anthony

Resigned
Flat 33 93 Embankment, LondonSE1 7TY
Born March 1961
Director
Appointed 06 Nov 2000
Resigned 22 Feb 2001

DICKINS, Barry

Resigned
No 2 Peninsular Heights, LondonSE1 7TY
Born April 1947
Director
Appointed 22 Feb 1999
Resigned 18 Feb 2013

HOLMAN, Jonathan

Resigned
403a Shenley Road, BorehamwoodWD6 1TW
Born October 1959
Director
Appointed 10 Mar 1995
Resigned 22 Feb 1999

KING, Roland Dawson

Resigned
Little Acre, PulboroughRH20 1DN
Born March 1941
Director
Appointed 13 Jun 1995
Resigned 22 Feb 1999

LINDOP, David John

Resigned
81 Sandy Lane, CheamSM2 7EP
Born August 1960
Director
Appointed 19 Jan 1998
Resigned 22 Feb 1999

LLOYD, David William

Resigned
Peninsula Heights, LondonSW1 7TY
Born February 1945
Director
Appointed 22 Feb 1999
Resigned 31 Dec 2016

MACLAURAN, Ian Charter, Lord

Resigned
35 Peninsula Heihts, Albert Embankment
Born March 1937
Director
Appointed 18 Nov 2003
Resigned 17 Feb 2005

PERDEAUX, Robert

Resigned
Littlecroft, LondonE11 2NX
Born May 1947
Director
Appointed 13 Jun 1995
Resigned 19 Jan 1998

RANDALL, Karen Margaret

Resigned
13b St. George Wharf, LondonSW8 2LE
Born January 1960
Director
Appointed 05 Dec 2016
Resigned 13 Jan 2022

SMILLIE, Campbell

Resigned
Peninsula Heights, LondonSE1 7TY
Born August 1945
Director
Appointed 11 Feb 2009
Resigned 31 May 2017

SUNDERLAND, John, Sir

Resigned
13b St. George Wharf, LondonSW8 2LE
Born August 1945
Director
Appointed 11 Feb 2009
Resigned 14 Mar 2023

SUNDERLAND, Jonothan

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1969
Director
Appointed 14 Mar 2023
Resigned 09 Nov 2023

TANNA, Jayantilal Velji

Resigned
16 Willow Chase, High WycombeHP15 7QP
Born April 1940
Director
Appointed 22 Feb 1999
Resigned 23 Nov 2005

VAN ROOYEN, Stephen John

Resigned
Grant Way, IsleworthTW7 5QD
Born April 1973
Director
Appointed 26 Apr 2007
Resigned 01 Jun 2010
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 January 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 February 2020
CH04Change of Corporate Secretary Details
Accounts Amended With Accounts Type Dormant
30 January 2020
AAMDAAMD
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Resolution
7 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
16 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
363aAnnual Return
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
353353
Legacy
5 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
287Change of Registered Office
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2001
AAAnnual Accounts
Legacy
4 September 2001
288cChange of Particulars
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
4 October 2000
287Change of Registered Office
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
287Change of Registered Office
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
88(2)R88(2)R
Legacy
12 February 1998
88(2)R88(2)R
Legacy
12 February 1998
88(2)R88(2)R
Legacy
12 February 1998
88(2)R88(2)R
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
10 March 1997
88(2)R88(2)R
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
88(2)R88(2)R
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
22 November 1996
88(2)R88(2)R
Resolution
30 October 1996
RESOLUTIONSResolutions
Legacy
25 October 1996
88(2)R88(2)R
Legacy
10 October 1996
88(2)R88(2)R
Legacy
4 September 1996
88(2)R88(2)R
Legacy
1 August 1996
88(2)R88(2)R
Legacy
20 June 1996
88(2)R88(2)R
Legacy
20 June 1996
88(2)R88(2)R
Legacy
1 March 1996
363sAnnual Return (shuttle)
Resolution
26 February 1996
RESOLUTIONSResolutions
Resolution
15 August 1995
RESOLUTIONSResolutions
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
17 May 1995
224224
Legacy
14 March 1995
288288
Incorporation Company
10 March 1995
NEWINCIncorporation
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95