Company NamePeninsula Property Management Limited
Company StatusDissolved
Company Number04369136
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date18 November 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Bibby
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(2 weeks, 6 days after company formation)
Appointment Duration19 years, 8 months (closed 18 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 5 & 6 The Printworks Hey Road
Barrow
Clitheroe
Lancashire
BB7 9WB
Secretary NameDenise Bibby
NationalityBritish
StatusClosed
Appointed15 February 2005(3 years after company formation)
Appointment Duration16 years, 9 months (closed 18 November 2021)
RoleSecretary
Correspondence Address10 Newport Road
Haughton Green Denton
Manchester
M34 7QS
Director NameMs Katarzyna Bibby
Date of BirthJune 1982 (Born 41 years ago)
NationalityPolish
StatusClosed
Appointed18 February 2015(13 years after company formation)
Appointment Duration6 years, 9 months (closed 18 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 5 & 6 The Printworks Hey Road
Barrow
Clitheroe
Lancashire
BB7 9WB
Secretary NameDenise Bibby
NationalityBritish
StatusResigned
Appointed27 February 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2004)
RoleSecretary
Correspondence Address10 Newport Road
Haughton Green Denton
Manchester
M34 7QS
Secretary NameJoanne Shenton
NationalityBritish
StatusResigned
Appointed27 January 2004(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 15 February 2005)
RoleSecretary
Correspondence Address292 Councillor Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 5PN
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitewww.accommodationforstudents.com

Location

Registered AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£68,098
Cash£2,422
Current Liabilities£9,324

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

2 July 2015Delivered on: 15 January 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 7 gainsborough street salford t/no GM550919.
Outstanding

Filing History

18 November 2021Final Gazette dissolved following liquidation (1 page)
18 August 2021Return of final meeting in a members' voluntary winding up (18 pages)
10 December 2020Liquidators' statement of receipts and payments to 3 October 2020 (17 pages)
21 January 2020Appointment of a voluntary liquidator (3 pages)
21 January 2020Removal of liquidator by court order (8 pages)
18 October 2019Registered office address changed from Suite 5 & 6, the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 18 October 2019 (2 pages)
17 October 2019Declaration of solvency (6 pages)
17 October 2019Appointment of a voluntary liquidator (4 pages)
17 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-04
(1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
18 March 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 February 2018Director's details changed for Ms Katarzyna Bibby on 8 February 2018 (2 pages)
12 February 2018Change of details for Ms Katarzyna Bibby as a person with significant control on 8 February 2018 (2 pages)
12 February 2018Change of details for Mr Mark Bibby as a person with significant control on 8 February 2018 (2 pages)
12 February 2018Director's details changed for Mr Mark Bibby on 8 February 2018 (2 pages)
12 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
24 July 2017Sub-division of shares on 5 July 2017 (6 pages)
24 July 2017Sub-division of shares on 5 July 2017 (6 pages)
19 July 2017Resolutions
  • RES13 ‐ Share capital be sub divided into 1 ordinary share of £1 each into 100 ordinary shares of £0.01 each 05/07/2017
(2 pages)
19 July 2017Resolutions
  • RES13 ‐ Share capital be sub divided into 1 ordinary share of £1 each into 100 ordinary shares of £0.01 each 05/07/2017
(2 pages)
13 July 2017Notification of Katarzyna Bibby as a person with significant control on 5 July 2017 (2 pages)
13 July 2017Change of details for Mr Mark Bibby as a person with significant control on 5 July 2017 (2 pages)
13 July 2017Change of details for Mr Mark Bibby as a person with significant control on 5 July 2017 (2 pages)
13 July 2017Notification of Katarzyna Bibby as a person with significant control on 5 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 September 2016Director's details changed for Miss1 Katarzyna Dabrowska on 20 August 2016 (2 pages)
14 September 2016Director's details changed for Miss1 Katarzyna Dabrowska on 20 August 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
15 January 2016Registration of a charge with Charles court order to extend. Charge code 043691360001, created on 2 July 2015 (9 pages)
15 January 2016Registration of a charge with Charles court order to extend. Charge code 043691360001, created on 2 July 2015 (9 pages)
15 January 2016Registration of a charge with Charles court order to extend. Charge code 043691360001, created on 2 July 2015 (9 pages)
18 March 2015Registered office address changed from Bridgewater House Caspian Park Caspian Road Altrincham Cheshire WA14 5HH to Suite 5 & 6, the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Bridgewater House Caspian Park Caspian Road Altrincham Cheshire WA14 5HH to Suite 5 & 6, the Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB on 18 March 2015 (1 page)
18 March 2015Appointment of Miss1 Katarzyna Dabrowska as a director on 18 February 2015 (2 pages)
18 March 2015Appointment of Miss1 Katarzyna Dabrowska as a director on 18 February 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
14 November 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
27 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
27 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
27 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
7 February 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
29 April 2010Director's details changed for Mark Bibby on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mark Bibby on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mark Bibby on 1 October 2009 (2 pages)
1 March 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
1 March 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
28 May 2009Director's change of particulars / mark bibby / 23/05/2009 (1 page)
28 May 2009Director's change of particulars / mark bibby / 23/05/2009 (1 page)
5 April 2009Return made up to 07/02/09; full list of members (3 pages)
5 April 2009Return made up to 07/02/09; full list of members (3 pages)
25 February 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
25 February 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
11 March 2008Return made up to 07/02/08; no change of members (6 pages)
11 March 2008Return made up to 07/02/08; no change of members (6 pages)
12 February 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
12 February 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
5 March 2007Return made up to 07/02/07; full list of members (6 pages)
5 March 2007Return made up to 07/02/07; full list of members (6 pages)
28 February 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
28 February 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
15 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
15 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
22 February 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(6 pages)
22 February 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(6 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 February 2005Return made up to 07/02/05; full list of members (6 pages)
8 February 2005Return made up to 07/02/05; full list of members (6 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Director's particulars changed (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
4 February 2004Return made up to 07/02/04; full list of members (6 pages)
4 February 2004Return made up to 07/02/04; full list of members (6 pages)
14 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
14 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
5 February 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
5 February 2003Return made up to 07/02/03; full list of members (6 pages)
5 February 2003Return made up to 07/02/03; full list of members (6 pages)
5 February 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
20 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2002Registered office changed on 05/03/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
5 March 2002New director appointed (1 page)
5 March 2002New secretary appointed (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
5 March 2002New director appointed (1 page)
5 March 2002New secretary appointed (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
7 February 2002Incorporation (20 pages)
7 February 2002Incorporation (20 pages)