Background WavePink WaveYellow Wave

PENINSULA INVESTMENTS LIMITED (07816047)

PENINSULA INVESTMENTS LIMITED (07816047) is an active UK company. incorporated on 19 October 2011. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PENINSULA INVESTMENTS LIMITED has been registered for 14 years. Current directors include BATEMAN, Stuart Andrew, KLEIN, Tom, ROBBINS, David Francis.

Company Number
07816047
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
Harbour House, Southampton, SO14 2AQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BATEMAN, Stuart Andrew, KLEIN, Tom, ROBBINS, David Francis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENINSULA INVESTMENTS LIMITED

PENINSULA INVESTMENTS LIMITED is an active company incorporated on 19 October 2011 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PENINSULA INVESTMENTS LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07816047

LTD Company

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Harbour House 1 Town Quay Southampton, SO14 2AQ,

Previous Addresses

The Lathe Northbrook Farnham GU10 5EU England
From: 6 October 2021To: 10 July 2023
Harbour House 60 Purewell Christchurch BH23 1ES England
From: 10 January 2018To: 6 October 2021
Flat 5 6 Upper John Street London W1F 9HB
From: 3 December 2014To: 10 January 2018
First Floor 10/11 Lower John Street London W1F 9EB
From: 31 July 2012To: 3 December 2014
Penthouse Flat 6 Upper John Street London W1F 9HB United Kingdom
From: 10 November 2011To: 31 July 2012
66 Lincoln's Inn Fields London WC2A 3LH United Kingdom
From: 19 October 2011To: 10 November 2011
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jul 14
Director Left
Jan 16
Director Joined
Jan 16
Owner Exit
Jan 22
Director Joined
Sept 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BATEMAN, Stuart Andrew

Active
1 Town Quay, SouthamptonSO14 2AQ
Born May 1976
Director
Appointed 04 Jan 2016

KLEIN, Tom

Active
1 Town Quay, SouthamptonSO14 2AQ
Born January 1987
Director
Appointed 21 Aug 2024

ROBBINS, David Francis

Active
1 Town Quay, SouthamptonSO14 2AQ
Born December 1967
Director
Appointed 09 Jul 2014

BATEMAN, Stuart Andrew

Resigned
60 Purewell, ChristchurchBH23 1ES
Secretary
Appointed 08 Nov 2011
Resigned 12 May 2019

JONES, Richard Adrian

Resigned
6 Upper John Street, LondonW1F 9HB
Born October 1960
Director
Appointed 26 Sept 2012
Resigned 04 Jan 2016

ROACH, Nicolas James

Resigned
10/11 Lower John Street, LondonW1F 9EB
Born August 1970
Director
Appointed 08 Nov 2011
Resigned 26 Sept 2012

WALKER, Adam Davey

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born October 1965
Director
Appointed 19 Oct 2011
Resigned 08 Nov 2011

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 19 Oct 2011
Resigned 08 Nov 2011

Persons with significant control

2

1 Active
1 Ceased
1 Town Quay, SouthamptonSO14 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2021
6 Upper John Street, LondonW1F 9HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 30 Apr 2016
Ceased 24 Dec 2021
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2026
AAAnnual Accounts
Legacy
23 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2024
AAAnnual Accounts
Legacy
8 January 2024
PARENT_ACCPARENT_ACC
Legacy
8 January 2024
AGREEMENT2AGREEMENT2
Legacy
8 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
12 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Secretary Company With Change Date
3 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
24 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
12 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Incorporation Company
19 October 2011
NEWINCIncorporation