Peninsula Properties (exeter) Limited EXETER


Peninsula Properties (exeter) started in year 1988 as Private Limited Company with registration number 02307220. The Peninsula Properties (exeter) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Exeter at Peninsula House. Postal code: EX2 7HR. Since March 12, 2002 Peninsula Properties (exeter) Limited is no longer carrying the name Viridor Properties.

The company has 3 directors, namely Steven B., Andrew G. and William E.. Of them, William E. has been with the company the longest, being appointed on 15 December 2022 and Steven B. and Andrew G. have been with the company for the least time - from 1 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Peninsula Properties (exeter) Limited Address / Contact

Office Address Peninsula House
Office Address2 Rydon Lane
Town Exeter
Post code EX2 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02307220
Date of Incorporation Wed, 19th Oct 1988
Industry Development of building projects
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Steven B.

Position: Director

Appointed: 01 January 2024

Andrew G.

Position: Director

Appointed: 01 January 2024

William E.

Position: Director

Appointed: 15 December 2022

Paul B.

Position: Director

Appointed: 09 December 2020

Resigned: 31 December 2023

Simon P.

Position: Secretary

Appointed: 22 November 2018

Resigned: 22 November 2022

Susan D.

Position: Director

Appointed: 11 September 2017

Resigned: 09 December 2020

Karen S.

Position: Secretary

Appointed: 25 March 2016

Resigned: 06 April 2021

Helen B.

Position: Secretary

Appointed: 25 March 2016

Resigned: 22 November 2018

Graham M.

Position: Director

Appointed: 10 April 2015

Resigned: 11 September 2017

Louise R.

Position: Director

Appointed: 18 February 2015

Resigned: 15 December 2022

Richard Z.

Position: Secretary

Appointed: 13 March 2012

Resigned: 30 November 2016

Margaret H.

Position: Secretary

Appointed: 13 March 2012

Resigned: 28 July 2014

Susan D.

Position: Director

Appointed: 31 August 2007

Resigned: 18 February 2015

Howard S.

Position: Director

Appointed: 01 July 2003

Resigned: 10 April 2015

Richard H.

Position: Director

Appointed: 01 October 2002

Resigned: 31 August 2007

Edward J.

Position: Director

Appointed: 28 March 2002

Resigned: 30 September 2002

Roger R.

Position: Director

Appointed: 01 March 2002

Resigned: 30 June 2008

John L.

Position: Director

Appointed: 01 March 1998

Resigned: 01 July 2003

Kenneth W.

Position: Secretary

Appointed: 01 March 1998

Resigned: 25 March 2016

David R.

Position: Director

Appointed: 01 May 1995

Resigned: 28 March 2002

Colin D.

Position: Director

Appointed: 24 September 1992

Resigned: 28 March 2002

Robert M.

Position: Director

Appointed: 24 September 1992

Resigned: 28 February 1998

Howard W.

Position: Director

Appointed: 24 September 1992

Resigned: 13 April 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is South West Water Limited from Exeter, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

South West Water Limited

Peninsula House Rydon Lane, Exeter, Devon, EX2 7HR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2366665
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Viridor Properties March 12, 2002
Peninsula Properties (exeter) April 1, 1999

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 17th, November 2023
Free Download (13 pages)

Company search

Advertisements