Company NamePeninsular Estates Limited
DirectorsAndrew Lloyd Thompson and Nancy Thompson
Company StatusActive
Company Number06544965
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Lloyd Thompson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Hall Hotel Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
Director NameMrs Nancy Thompson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Hall Hotel Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
Secretary NameMr Andrew Lloyd Thompson
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Hall Hotel Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
Secretary NameMrs Lynn Paula Thompson
StatusCurrent
Appointed03 August 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressThornton Hall Hotel Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
Secretary NameMr Stephen David Thompson
StatusCurrent
Appointed03 August 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressThornton Hall Hotel Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales

Contact

Websitethorntonhallhotel.com
Email address[email protected]
Telephone0151 3363938
Telephone regionLiverpool

Location

Registered AddressThornton Hall Hotel Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address Matches3 other UK companies use this postal address

Shareholders

1.5k at £0.1Nancy Thompson Childrens Trust Settlement
100.00%
Ordinary

Financials

Year2014
Turnover£6,052,144
Gross Profit£3,005,327
Net Worth£2,350,932
Cash£19,290
Current Liabilities£1,561,092

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

12 July 2023Group of companies' accounts made up to 30 September 2022 (35 pages)
11 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
10 October 2022Group of companies' accounts made up to 30 September 2021 (36 pages)
26 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
3 November 2021Appointment of Mr Stephen David Thompson as a secretary on 3 August 2018 (2 pages)
2 November 2021Appointment of Mrs Lynn Paula Thompson as a secretary on 3 August 2018 (2 pages)
9 August 2021Group of companies' accounts made up to 30 September 2020 (37 pages)
11 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
9 November 2020Group of companies' accounts made up to 30 September 2019 (33 pages)
15 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 July 2019Group of companies' accounts made up to 30 September 2018 (33 pages)
29 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
4 July 2018Group of companies' accounts made up to 30 September 2017 (29 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
7 July 2017Group of companies' accounts made up to 30 September 2016 (34 pages)
7 July 2017Group of companies' accounts made up to 30 September 2016 (34 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (8 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (8 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (31 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 150
(4 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 150
(4 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (31 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (31 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150
(4 pages)
3 July 2014Group of companies' accounts made up to 30 September 2013 (31 pages)
3 July 2014Group of companies' accounts made up to 30 September 2013 (31 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 150
(4 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 150
(4 pages)
25 October 2013Director's details changed for Mr Andrew Lloyd Thompson on 19 July 2013 (2 pages)
25 October 2013Director's details changed for Mr Andrew Lloyd Thompson on 19 July 2013 (2 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
4 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
2 February 2012Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page)
2 February 2012Director's details changed for Mrs Nancy Thompson on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages)
2 February 2012Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page)
2 February 2012Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page)
2 February 2012Director's details changed for Mrs Nancy Thompson on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mrs Nancy Thompson on 2 February 2012 (2 pages)
21 June 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
21 June 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
28 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
7 October 2010Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 7 October 2010 (1 page)
29 September 2010Auditor's resignation (1 page)
29 September 2010Auditor's resignation (1 page)
18 August 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
18 August 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
8 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
4 January 2010Sub-division of shares on 23 November 2009 (5 pages)
4 January 2010Sub-division of shares on 23 November 2009 (5 pages)
15 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 150.00
(4 pages)
15 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 150.00
(4 pages)
1 December 2009Resolutions
  • RES13 ‐ Shares subdivided 12/08/2009
(2 pages)
1 December 2009Resolutions
  • RES13 ‐ Shares subdivided 12/08/2009
(2 pages)
1 December 2009Resolutions
  • RES13 ‐ Shares divided 23/11/2009
(2 pages)
1 December 2009S-div (1 page)
1 December 2009S-div (1 page)
1 December 2009Resolutions
  • RES13 ‐ Shares divided 23/11/2009
(2 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
1 May 2009Return made up to 26/03/09; full list of members (3 pages)
1 May 2009Return made up to 26/03/09; full list of members (3 pages)
30 May 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
30 May 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
13 May 2008Statement of affairs (47 pages)
13 May 2008Ad 29/04/08\gbp si 105@1=105\gbp ic 1/106\ (2 pages)
13 May 2008Statement of affairs (47 pages)
13 May 2008Ad 29/04/08\gbp si 105@1=105\gbp ic 1/106\ (2 pages)
8 May 2008Resolutions
  • RES13 ‐ Approve & deliver docs 29/04/2008
(4 pages)
8 May 2008Resolutions
  • RES13 ‐ Approve & deliver docs 29/04/2008
(4 pages)
26 March 2008Incorporation (18 pages)
26 March 2008Incorporation (18 pages)