Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENINSULA TRUSTEES LIMITED
Company Information for

PENINSULA TRUSTEES LIMITED

PENINSULA HOUSE, RYDON LANE, EXETER, DEVON, EX2 7HR,
Company Registration Number
02476685
Private Limited Company
Active

Company Overview

About Peninsula Trustees Ltd
PENINSULA TRUSTEES LIMITED was founded on 1990-03-02 and has its registered office in Exeter. The organisation's status is listed as "Active". Peninsula Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PENINSULA TRUSTEES LIMITED
 
Legal Registered Office
PENINSULA HOUSE
RYDON LANE
EXETER
DEVON
EX2 7HR
Other companies in EX2
 
Filing Information
Company Number 02476685
Company ID Number 02476685
Date formed 1990-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:30:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENINSULA TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENINSULA TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
HELEN PATRICIA BARRETT-HAGUE
Company Secretary 2016-03-25
STEPHEN CHARLES BIRD
Director 2003-01-30
PAUL MICHAEL BOOTE
Director 2015-11-03
KENNETH DAVID WOODIER
Director 2015-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DAVID ANGLE
Director 2009-04-30 2016-11-21
CHARLES BRIAN BUCKLEY
Director 2007-10-25 2016-11-21
GILLIAN ANN RIDER
Director 2013-10-01 2016-11-21
DAVID BALFOUR ROBERTSON
Director 2011-07-01 2016-11-21
KENNETH DAVID WOODIER
Company Secretary 1998-03-01 2016-03-25
GERARD DOMINIC CONNELL
Director 2003-12-18 2015-07-31
KENNETH GEORGE HARVEY
Director 1997-03-01 2015-07-31
DINAH ALISON NICHOLS
Director 2003-12-18 2013-08-01
DAVID BALFOUR ROBERTSON
Director 2003-01-30 2011-03-31
KATHARINE MARY HOPE MORTIMER
Director 2003-12-18 2008-07-15
GEOFFREY CHIPPERFIELD
Director 1995-10-01 2003-07-31
ALAN THOMAS FLETCHER
Director 1994-05-25 2003-07-31
JOHN OSTLE
Director 1996-07-01 2002-09-30
ROBERT COLIN MILLIGAN
Company Secretary 1992-09-30 1998-02-28
KEITH WILLIAM COURT
Director 1992-09-30 1997-02-28
TIMOTHY CHARLES LEADER
Director 1992-09-30 1997-02-28
MARY CHRISTINA HOLBOROW
Director 1992-09-30 1995-09-30
CHARLES SPENCE
Director 1992-09-30 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES BIRD WEST HAMPSHIRE WATER LIMITED Director 2016-07-18 CURRENT 2005-10-20 Active - Proposal to Strike off
STEPHEN CHARLES BIRD ALDERNEY WATER LIMITED Director 2016-07-18 CURRENT 2005-10-20 Active - Proposal to Strike off
STEPHEN CHARLES BIRD SOURCE COLLECTIONS LIMITED Director 2016-04-15 CURRENT 1997-09-12 Active - Proposal to Strike off
STEPHEN CHARLES BIRD SOUTH WEST WATER CUSTOMER SERVICES LIMITED Director 2016-03-30 CURRENT 2011-05-03 Active
STEPHEN CHARLES BIRD PENNON PENSION TRUSTEES LIMITED Director 2010-05-14 CURRENT 1989-05-24 Active
STEPHEN CHARLES BIRD SOUTH WEST WATER LIMITED Director 2000-03-01 CURRENT 1989-04-01 Active
PAUL MICHAEL BOOTE PENINSULA MB LIMITED Director 2016-07-14 CURRENT 2011-12-05 Liquidation
PAUL MICHAEL BOOTE D.M.P. (HOLDINGS) LIMITED Director 2016-05-31 CURRENT 1987-01-29 Active
PAUL MICHAEL BOOTE ELE DATASYSTEMS Director 2016-05-31 CURRENT 1972-12-06 Active - Proposal to Strike off
PAUL MICHAEL BOOTE EXE CONTINENTAL Director 2016-05-31 CURRENT 1989-04-27 Active
PAUL MICHAEL BOOTE RYDON PROPERTIES LIMITED Director 2016-05-31 CURRENT 1989-07-20 Active - Proposal to Strike off
PAUL MICHAEL BOOTE VIRIDOR SOUTH WEST LIMITED Director 2016-05-31 CURRENT 1991-09-27 Active - Proposal to Strike off
PAUL MICHAEL BOOTE VIRIDOR CONTRACTING LIMITED Director 2016-05-31 CURRENT 1999-03-19 Active
PAUL MICHAEL BOOTE PENNON WASTE MANAGEMENT LIMITED Director 2016-05-31 CURRENT 1956-11-16 Active
PAUL MICHAEL BOOTE PENNON SOUTH WEST LIMITED Director 2016-05-31 CURRENT 1989-09-11 Active
PAUL MICHAEL BOOTE HAUL WASTE LIMITED Director 2016-05-31 CURRENT 1960-12-29 Active
PAUL MICHAEL BOOTE ACETIP Director 2016-05-31 CURRENT 1981-07-27 Active - Proposal to Strike off
PAUL MICHAEL BOOTE ANALAQ LIMITED Director 2016-05-31 CURRENT 1987-03-24 Active - Proposal to Strike off
PAUL MICHAEL BOOTE PENINSULA LEASING LIMITED Director 2016-05-31 CURRENT 2000-02-16 Active - Proposal to Strike off
PAUL MICHAEL BOOTE SWW PENSION TRUSTEES LIMITED Director 2016-05-31 CURRENT 1989-12-13 Active
PAUL MICHAEL BOOTE PHOX SYSTEMS LIMITED Director 2016-05-31 CURRENT 1972-11-09 Active - Proposal to Strike off
PAUL MICHAEL BOOTE PENINSULA Director 2016-05-31 CURRENT 1961-03-03 Active - Proposal to Strike off
PAUL MICHAEL BOOTE VIRIDOR ENTERPRISES LIMITED Director 2016-05-31 CURRENT 1987-01-14 Active - Proposal to Strike off
PAUL MICHAEL BOOTE VIRIDOR WASTE 2 LIMITED Director 2016-05-31 CURRENT 1988-09-21 Active
PAUL MICHAEL BOOTE WATER WEST LIMITED Director 2016-05-31 CURRENT 1975-01-09 Active - Proposal to Strike off
PAUL MICHAEL BOOTE PENNON POWER LIMITED Director 2016-05-31 CURRENT 1962-10-01 Active
PAUL MICHAEL BOOTE GREENHILL ENVIRONMENTAL LIMITED Director 2016-05-31 CURRENT 1983-11-24 Active
PAUL MICHAEL BOOTE SEAL SECURITY SYSTEMS LIMITED Director 2016-05-31 CURRENT 1984-08-20 Active
PAUL MICHAEL BOOTE SOUTH WEST WATER FINANCE PLC Director 2016-05-31 CURRENT 2006-02-27 Active
PAUL MICHAEL BOOTE PENNON PENSION TRUSTEES LIMITED Director 2015-03-25 CURRENT 1989-05-24 Active
PAUL MICHAEL BOOTE CENTRE FOR ENVIRONMENTAL RESEARCH LIMITED Director 2014-03-31 CURRENT 1997-05-08 Active - Proposal to Strike off
PAUL MICHAEL BOOTE PENINSULA WATER LIMITED Director 2014-03-31 CURRENT 1991-03-19 Active - Proposal to Strike off
PAUL MICHAEL BOOTE ALBION WATER (SHOTTON) LIMITED Director 2014-03-31 CURRENT 1999-01-14 Active - Proposal to Strike off
PAUL MICHAEL BOOTE THE METROPOLITAN WATER COMPANY LIMITED Director 2014-03-31 CURRENT 1997-05-23 Active - Proposal to Strike off
KENNETH DAVID WOODIER FIA FOUNDATION Director 2016-12-01 CURRENT 2001-05-18 Active
KENNETH DAVID WOODIER ABSOLUTE PR AND MARKETING LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
KENNETH DAVID WOODIER PENNON PENSION TRUSTEES LIMITED Director 2000-03-01 CURRENT 1989-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-01-05DIRECTOR APPOINTED MR ANDREW SHELDON GARARD
2024-01-05DIRECTOR APPOINTED MR STEVEN BUCK
2024-01-05APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL BOOTE
2023-10-05CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2022-11-29TM02Termination of appointment of Simon Anthony Follett Pugsley on 2022-11-22
2022-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-07-15CH01Director's details changed for Mr Paul Michael Boote on 2018-11-08
2019-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES BIRD
2018-11-28AP03Appointment of Mr Simon Anthony Follett Pugsley as company secretary on 2018-11-22
2018-11-28TM02Termination of appointment of Helen Patricia Barrett-Hague on 2018-11-22
2018-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2016-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN RIDER
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BUCKLEY
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANGLE
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-04-04AP03SECRETARY APPOINTED MRS HELEN PATRICIA BARRETT-HAGUE
2016-04-04TM02APPOINTMENT TERMINATED, SECRETARY KENNETH WOODIER
2016-04-04AP03SECRETARY APPOINTED MRS HELEN PATRICIA BARRETT-HAGUE
2016-04-04TM02APPOINTMENT TERMINATED, SECRETARY KENNETH WOODIER
2015-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-05AP01DIRECTOR APPOINTED PAUL MICHAEL BOOTE
2015-11-05AP01DIRECTOR APPOINTED MR KENNETH DAVID WOODIER
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CONNELL
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARVEY
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CONNELL
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARVEY
2015-05-15CH01Director's details changed for Mr Martin David Angle on 2015-05-15
2015-04-01AUDAUDITOR'S RESIGNATION
2015-03-20MISCSect 519
2014-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0130/09/14 ANNUAL RETURN FULL LIST
2013-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-08AP01DIRECTOR APPOINTED GILL ANN RIDER
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-04AR0130/09/13 FULL LIST
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DINAH NICHOLS
2012-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-02AR0130/09/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04AR0130/09/11 FULL LIST
2011-07-15AP01DIRECTOR APPOINTED MR DAVID BALFOUR ROBERTSON
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07AR0130/09/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DINAH ALISON NICHOLS / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE HARVEY / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD DOMINIC CONNELL / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID ANGLE / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN CHARLES BIRD / 26/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH DAVID WOODIER / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALFOUR ROBERTSON / 24/02/2010
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23AR0130/09/09 FULL LIST
2009-05-09288aDIRECTOR APPOINTED MARTIN DAVID ANGLE
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-30363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR KATHARINE MORTIMER
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-09363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-06363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-14363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-21288cDIRECTOR'S PARTICULARS CHANGED
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-14363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-18288cSECRETARY'S PARTICULARS CHANGED
2004-03-06288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-20ELRESS386 DISP APP AUDS 12/02/04
2004-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-31363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-14288cSECRETARY'S PARTICULARS CHANGED
2003-08-14288bDIRECTOR RESIGNED
2003-08-14288bDIRECTOR RESIGNED
2003-03-14AUDAUDITOR'S RESIGNATION
2003-02-27288aNEW DIRECTOR APPOINTED
2003-02-27288aNEW DIRECTOR APPOINTED
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-29363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PENINSULA TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENINSULA TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENINSULA TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PENINSULA TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENINSULA TRUSTEES LIMITED
Trademarks
We have not found any records of PENINSULA TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENINSULA TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PENINSULA TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PENINSULA TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENINSULA TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENINSULA TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.