Background WavePink WaveYellow Wave

THE PENINSULA SQUARE MANAGEMENT COMPANY LIMITED (05267221)

THE PENINSULA SQUARE MANAGEMENT COMPANY LIMITED (05267221) is an active UK company. incorporated on 22 October 2004. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE PENINSULA SQUARE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CORSER, Rolf Anthony, GRANT-WILSON, Colin Andrew, HOUSDEN, Roger Clive and 1 others.

Company Number
05267221
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 2004
Age
21 years
Address
The Estate Office, Winchester, SO22 5QD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORSER, Rolf Anthony, GRANT-WILSON, Colin Andrew, HOUSDEN, Roger Clive, LINDSAY, Stuart Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENINSULA SQUARE MANAGEMENT COMPANY LIMITED

THE PENINSULA SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 October 2004 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE PENINSULA SQUARE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05267221

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 22 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

The Estate Office Kilham Lane Winchester, SO22 5QD,

Previous Addresses

C/O Carter Jonas 9a Jewry Street Winchester Hampshire SO23 8RZ
From: 1 November 2011To: 23 September 2014
C/O Carter Jonas Staple Chambers Staple Gardens Winchester Hampshire SO23 8SS United Kingdom
From: 15 October 2009To: 1 November 2011
Dreweatt Neate Staple Chambers Staple Gardens Winchester Hampshire SO23 8SS
From: 22 October 2004To: 15 October 2009
Timeline

26 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Sept 10
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Aug 13
Director Left
Jan 14
Director Joined
Aug 15
Director Joined
Dec 17
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Mar 19
Owner Exit
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Jan 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Jul 21
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Aug 24
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BELGARUM PROPERTY MANAGEMENT LIMITED

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

CORSER, Rolf Anthony

Active
Kilham Lane, WinchesterSO22 5QD
Born July 1945
Director
Appointed 08 Apr 2021

GRANT-WILSON, Colin Andrew

Active
Kilham Lane, WinchesterSO22 5QD
Born July 1950
Director
Appointed 25 Aug 2015

HOUSDEN, Roger Clive

Active
Kilham Lane, WinchesterSO22 5QD
Born March 1949
Director
Appointed 12 Jul 2024

LINDSAY, Stuart Robert

Active
Kilham Lane, WinchesterSO22 5QD
Born February 1952
Director
Appointed 29 Nov 2017

ARCHIBALD, Andrew David Manley

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

BEALE, Maurice Robert

Resigned
19 Peninsula Square, WinchesterSO23 8GJ
Secretary
Appointed 22 Oct 2004
Resigned 01 May 2007

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 May 2007
Resigned 31 Dec 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 22 Oct 2004
Resigned 22 Oct 2004

BEALE, Maurice Robert

Resigned
Peninsula Square, WinchesterSO23 8GJ
Born June 1928
Director
Appointed 22 Oct 2004
Resigned 18 Jul 2011

COLLINSON, Derek

Resigned
The Kings House, WinchesterSO23 8GJ
Born May 1933
Director
Appointed 01 May 2007
Resigned 24 Jul 2013

DAWSON, Paul Michael

Resigned
Kilham Lane, WinchesterSO22 5QD
Born October 1954
Director
Appointed 16 Jan 2020
Resigned 19 Jul 2021

GODBER, Victoria

Resigned
Kilham Lane, WinchesterSO22 5QD
Born August 1943
Director
Appointed 18 Jul 2011
Resigned 05 Dec 2020

KEEN, Marion Christine

Resigned
9 Peninsula Square, WinchesterSO23 8GJ
Born June 1938
Director
Appointed 22 Oct 2004
Resigned 31 Dec 2013

LINN OTTLEY, Robert Jeremy Mark

Resigned
The Estate Office, Old Manor Nursery, Winchester
Born April 1946
Director
Appointed 20 Jul 2009
Resigned 25 Sept 2018

MONTGOMERY, Paul William

Resigned
The Estate Office, Old Manor Nursery, Winchester
Born October 1951
Director
Appointed 04 Feb 2008
Resigned 29 May 2019

SOUTH, Martin Henry

Resigned
Kilham Lane, WinchesterSO22 5QD
Born May 1944
Director
Appointed 23 Nov 2018
Resigned 18 Dec 2020

VALENTINE, Ian Richard

Resigned
Kilham Lane, WinchesterSO22 5QD
Born July 1945
Director
Appointed 07 Apr 2021
Resigned 08 Jun 2021

WEST, Margaret Kathleen

Resigned
25 The King's House, WinchesterSO23 8GJ
Born March 1926
Director
Appointed 22 Oct 2004
Resigned 20 Jul 2009

YEOMANS, Michael John Geoffrey

Resigned
Kilham Lane, WinchesterSO22 5QD
Born November 1944
Director
Appointed 01 Sept 2010
Resigned 04 Mar 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 22 Oct 2004
Resigned 22 Oct 2004

Persons with significant control

4

0 Active
4 Ceased

Mr Robert Jeremy Mark Linn Ottley

Ceased
Kilham Lane, WinchesterSO22 5QD
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 May 2022

Mr Michael John Geoffrey Yeomans

Ceased
Kilham Lane, WinchesterSO22 5QD
Born November 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 May 2022

Mrs Victoria Godber

Ceased
Kilham Lane, WinchesterSO22 5QD
Born August 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Sept 2019

Mr Paul William Montgomery

Ceased
Kilham Lane, WinchesterSO22 5QD
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 May 2019
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 November 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
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
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
3 October 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
27 February 2008
363sAnnual Return (shuttle)
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Legacy
21 August 2006
225Change of Accounting Reference Date
Legacy
3 November 2005
363aAnnual Return
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Incorporation Company
22 October 2004
NEWINCIncorporation