Background WavePink WaveYellow Wave

GREENWICH PENINSULA ESTATE MANAGEMENT COMPANY LIMITED (07909672)

GREENWICH PENINSULA ESTATE MANAGEMENT COMPANY LIMITED (07909672) is an active UK company. incorporated on 13 January 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GREENWICH PENINSULA ESTATE MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include ELLIS, Aaron Max, NEMBHARD, Tracy, POWELL, Simon and 2 others.

Company Number
07909672
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 2012
Age
14 years
Address
Level 9 6 Mitre Passage, London, SE10 0ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ELLIS, Aaron Max, NEMBHARD, Tracy, POWELL, Simon, SCOTT-MCDONALD, Denise Rose Anna, TENCH, Mark
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWICH PENINSULA ESTATE MANAGEMENT COMPANY LIMITED

GREENWICH PENINSULA ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 January 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GREENWICH PENINSULA ESTATE MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07909672

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 13 January 2012

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Level 9 6 Mitre Passage Greenwich Peninsula London, SE10 0ER,

Previous Addresses

31 Hill Street London W1J 5LS
From: 22 November 2013To: 25 October 2017
16 Grosvenor Street London W1K 4QF United Kingdom
From: 13 August 2012To: 22 November 2013
20 Triton Street Regent’S Place London NW1 3BF United Kingdom
From: 13 January 2012To: 13 August 2012
Timeline

45 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Sept 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Left
May 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

ELLIS, Aaron Max

Active
6 Mitre Passage, LondonSE10 0ER
Born May 1990
Director
Appointed 31 Jan 2025

NEMBHARD, Tracy

Active
West Ham Lane, StratfordE15 4PH
Born April 1969
Director
Appointed 19 Oct 2021

POWELL, Simon

Active
The Queen's Walk, LondonSE1 2AA
Born May 1972
Director
Appointed 01 Feb 2013

SCOTT-MCDONALD, Denise Rose Anna

Active
Wellington Street, LondonSE18 6PW
Born June 1966
Director
Appointed 11 Jun 2014

TENCH, Mark

Active
6 Mitre Passage, LondonSE10 0ER
Born July 1966
Director
Appointed 25 Apr 2023

JANANDRAN, Thanalakshmi

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 13 Jan 2012
Resigned 27 Jul 2012

ODELL, Sandra Judith

Resigned
Grosvenor Street, LondonWIK 4QF
Secretary
Appointed 01 Jan 2013
Resigned 22 Nov 2013

DIXON, Susan Elizabeth

Resigned
Grosvenor Street, LondonW1K 4QF
Born January 1960
Director
Appointed 26 Mar 2012
Resigned 01 Jan 2013

HARRIS, Iain Farlane Sim

Resigned
6 Mitre Passage, LondonSE10 0ER
Born December 1962
Director
Appointed 20 Dec 2013
Resigned 11 Mar 2026

HARRIS, Iain Farlane Sim

Resigned
Grosvenor Street, LondonW1K 4QF
Born December 1962
Director
Appointed 01 Mar 2012
Resigned 27 Jul 2012

HEININGER, Karl Daniel

Resigned
19th Street Nw, Washington
Born May 1961
Director
Appointed 27 Jul 2012
Resigned 26 Nov 2019

LEE, Sammy Sean

Resigned
Floor Tern Centre, Central Hong Kong
Born July 1958
Director
Appointed 27 Jul 2012
Resigned 31 Mar 2025

MARSH, Barbara

Resigned
3 Maidstone Road, SidcupDA14 5HU
Born November 1975
Director
Appointed 01 Oct 2020
Resigned 30 Jul 2021

MARSH, Barbara

Resigned
Maidstone Road, SidcupDA14 5HU
Born November 1975
Director
Appointed 05 Mar 2014
Resigned 17 Jun 2016

MARTIN, Michelle Ann

Resigned
Cray House, SidcupDA14 5HU
Born June 1975
Director
Appointed 05 Dec 2017
Resigned 26 Nov 2019

MARTIN, Michelle Ann

Resigned
3 Maidstone Road, SidcupDA14 5HU
Born June 1975
Director
Appointed 01 Feb 2013
Resigned 05 Mar 2014

OLAWUNMI, Bamdele

Resigned
Maidstone Road, SidcupDA14 5HU
Born April 1968
Director
Appointed 17 Jun 2016
Resigned 03 Jul 2017

POWELL, Simon

Resigned
Grosvenor Street, LondonW1K 4QF
Born May 1972
Director
Appointed 26 Mar 2012
Resigned 27 Jul 2012

QUIBELL, Richard

Resigned
C/O Member Support, Town Hall, Wellington Street, LondonSE18 6PW
Born May 1954
Director
Appointed 27 Feb 2013
Resigned 17 Jun 2016

RANN, Robert Thomas Jonathan

Resigned
6 Mitre Passage, LondonSE10 0ER
Born January 1964
Director
Appointed 20 Dec 2013
Resigned 26 Apr 2024

ROBINSON, Jacqueline Lisa

Resigned
6 Mitre Passage, LondonSE10 0ER
Born February 1970
Director
Appointed 08 May 2024
Resigned 07 Oct 2025

RODGERS, Gavin Lee

Resigned
Maidstone Road, SidcupDA14 5HU
Born January 1967
Director
Appointed 26 Nov 2019
Resigned 01 Oct 2020

ROSS, Andrew

Resigned
6 Mitre Passage, LondonSE10 0ER
Born June 1966
Director
Appointed 26 Nov 2019
Resigned 28 Apr 2023

SAUNDERS, James Michael Edward

Resigned
Grosvenor Street, LondonW1K 4QF
Born May 1966
Director
Appointed 26 Mar 2012
Resigned 22 Nov 2013

STOREY, Andrew Nicholas Cenwulf

Resigned
Triton Street, LondonNW1 3BF
Born June 1957
Director
Appointed 13 Jan 2012
Resigned 27 Jul 2012

WARD, Thomas Charles David

Resigned
Grosvenor Street, LondonWIK 4QF
Born August 1952
Director
Appointed 01 Jan 2013
Resigned 22 Nov 2013

YEWMAN, Steven John

Resigned
6 Mitre Passage, LondonSE10 0ER
Born January 1970
Director
Appointed 28 Apr 2023
Resigned 31 Jan 2025

Persons with significant control

2

6 Mitre Passage, LondonSE10 0ER

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
6 Mitre Passage, LondonSE10 0ER

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Resolution
18 May 2023
RESOLUTIONSResolutions
Memorandum Articles
18 May 2023
MAMA
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Memorandum Articles
19 January 2015
MAMA
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Resolution
3 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
25 November 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 November 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
6 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Secretary Company
18 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2012
NEWINCIncorporation