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

PENNINSULA PROJECTS LIMITED

40 QUEEN ANNE STREET, LONDON, W1G 9EL,
Company Registration Number
06591869
Private Limited Company
Active

Company Overview

About Penninsula Projects Ltd
PENNINSULA PROJECTS LIMITED was founded on 2008-05-13 and has its registered office in London. The organisation's status is listed as "Active". Penninsula Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PENNINSULA PROJECTS LIMITED
 
Legal Registered Office
40 QUEEN ANNE STREET
LONDON
W1G 9EL
Other companies in W1G
 
Previous Names
DELANCEY GROUP LIMITED31/08/2010
NEWINCCO 832 LIMITED05/06/2008
Filing Information
Company Number 06591869
Company ID Number 06591869
Date formed 2008-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB178999219  
Last Datalog update: 2024-06-05 14:32:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENNINSULA PROJECTS 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.
Companies with same name PENNINSULA PROJECTS LIMITED
The following companies were found which have the same name as PENNINSULA PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENNINSULA PROJECTS (ELLAND) LIMITED 40 QUEEN ANNE STREET LONDON W1G 9EL Active Company formed on the 2021-01-26

Company Officers of PENNINSULA PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JONATHAN GOSWELL
Director 2010-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
DELANCEY LIMITED
Company Secretary 2008-06-05 2010-06-18
JAMES WILLIAM JEREMY RITBLAT
Director 2008-06-05 2010-06-18
OLSWANG COSEC LIMITED
Company Secretary 2008-05-13 2008-06-05
OLSWANG DIRECTORS 1 LIMITED
Director 2008-05-13 2008-06-05
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2008-05-13 2008-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JONATHAN GOSWELL TOTTON INVESTMENTS LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active - Proposal to Strike off
PAUL JONATHAN GOSWELL NEWINCCO 1416 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
PAUL JONATHAN GOSWELL DELANCEY ASSET MANAGEMENT LIMITED Director 2017-11-20 CURRENT 2013-04-22 Active
PAUL JONATHAN GOSWELL DREAM NW1 CO-INVEST SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
PAUL JONATHAN GOSWELL DREAM NW1 GP SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
PAUL JONATHAN GOSWELL CORTX HOLDINGS LIMITED Director 2017-11-10 CURRENT 2017-01-26 Active
PAUL JONATHAN GOSWELL NW1 CAPITAL MANAGEMENT LIMITED Director 2017-10-19 CURRENT 2016-07-20 Active
PAUL JONATHAN GOSWELL NEWINCCO 1404 LIMITED Director 2017-10-19 CURRENT 2016-05-12 Active
PAUL JONATHAN GOSWELL SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED Director 2017-10-19 CURRENT 1884-04-02 Active - Proposal to Strike off
PAUL JONATHAN GOSWELL HERE EAST MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
PAUL JONATHAN GOSWELL MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
PAUL JONATHAN GOSWELL MINERVA (ST GEORGES HOUSE) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2016-02-02
PAUL JONATHAN GOSWELL INNOVATION CITY (LONDON) LIMITED Director 2015-03-25 CURRENT 2011-05-19 Active
PAUL JONATHAN GOSWELL JIMTRACK LIMITED Director 2014-12-31 CURRENT 1997-02-07 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA (CITY) LIMITED Director 2014-12-31 CURRENT 1997-04-08 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA (KENSINGTON) LIMITED Director 2014-12-31 CURRENT 2005-09-05 Dissolved 2017-03-07
PAUL JONATHAN GOSWELL MINERVA (LANCASTER GATE) LIMITED Director 2014-12-31 CURRENT 2005-05-18 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA (VENTURES) LIMITED Director 2014-12-31 CURRENT 2006-06-05 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA PROPERTIES LIMITED Director 2014-12-31 CURRENT 2012-08-23 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL OMD HOLBORN LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL OMD HOLDINGS LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
PAUL JONATHAN GOSWELL OMD PROPERTY (HOLBORN) LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
PAUL JONATHAN GOSWELL MINERVA INVESTMENT HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-01-09 Dissolved 2017-03-07
PAUL JONATHAN GOSWELL CROYDON PLAZA LIMITED Director 2014-12-31 CURRENT 1988-06-02 Active
PAUL JONATHAN GOSWELL FUTURESTATE LIMITED Director 2014-12-31 CURRENT 1994-11-14 Liquidation
PAUL JONATHAN GOSWELL JACK CADE LIMITED Director 2014-12-31 CURRENT 2005-12-02 Liquidation
PAUL JONATHAN GOSWELL CROYDON RETAIL LIMITED Director 2014-12-31 CURRENT 2009-04-29 Liquidation
PAUL JONATHAN GOSWELL MINERVA (CROYDON) LIMITED Director 2014-12-31 CURRENT 2000-01-13 Active
PAUL JONATHAN GOSWELL KENMIN (HP) LIMITED Director 2014-12-31 CURRENT 2009-06-10 Active
PAUL JONATHAN GOSWELL MINERVA DOWGATE LIMITED Director 2014-12-31 CURRENT 2009-06-10 Liquidation
PAUL JONATHAN GOSWELL MINERVA (KENSINGTON DEVELOPMENTS) LIMITED Director 2014-12-31 CURRENT 2014-10-30 Active
PAUL JONATHAN GOSWELL MINERVA CORPORATION LIMITED Director 2014-12-31 CURRENT 1987-10-12 Active
PAUL JONATHAN GOSWELL LARCHFIELD INVESTMENTS LIMITED Director 2014-12-31 CURRENT 1988-10-31 Liquidation
PAUL JONATHAN GOSWELL MINERVA PROPERTY SERVICES LIMITED Director 2014-12-31 CURRENT 1996-02-15 Liquidation
PAUL JONATHAN GOSWELL MINERVA (FINANCE) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
PAUL JONATHAN GOSWELL MINERVA (STORES) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
PAUL JONATHAN GOSWELL MINERVA LIMITED Director 2011-08-19 CURRENT 1991-09-27 Active
PAUL JONATHAN GOSWELL JUPITER PROPERTIES 2011 UK LIMITED Director 2011-05-19 CURRENT 2011-01-07 Active
PAUL JONATHAN GOSWELL DV3 ADMINISTRATION UK 1 LIMITED Director 2007-02-08 CURRENT 2004-02-03 Dissolved 2017-04-25
PAUL JONATHAN GOSWELL DV3 ADMINISTRATION UK 2 LIMITED Director 2007-02-08 CURRENT 2004-03-11 Dissolved 2017-04-25
PAUL JONATHAN GOSWELL DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active
PAUL JONATHAN GOSWELL DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED Director 2002-08-22 CURRENT 2002-08-22 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
2023-09-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29Change of details for Mr Paul Jonathan Goswell as a person with significant control on 2023-06-26
2023-06-29Director's details changed for Mr Paul Jonathan Goswell on 2023-06-26
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-07-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-08-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-09-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-07-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-17AR0113/05/16 ANNUAL RETURN FULL LIST
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0113/05/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-30AR0113/05/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0113/05/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM 6Th Floor Lansdowne House Berkeley Square London W1J 6ER
2012-05-29AR0113/05/12 ANNUAL RETURN FULL LIST
2012-04-23CH01Director's details changed for Mr Paul Jonathan Goswell on 2010-12-03
2011-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-18AR0113/05/11 ANNUAL RETURN FULL LIST
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-08-31RES15CHANGE OF NAME 31/07/2010
2010-08-31CERTNMCompany name changed delancey group LIMITED\certificate issued on 31/08/10
2010-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-17CC04Statement of company's objects
2010-08-17SH10Particulars of variation of rights attached to shares
2010-08-17SH08Change of share class name or designation
2010-08-17SH0121/06/10 STATEMENT OF CAPITAL GBP 2
2010-08-09RES01ADOPT ARTICLES 21/06/2010
2010-08-09RES12VARYING SHARE RIGHTS AND NAMES
2010-07-30AP01DIRECTOR APPOINTED MR PAUL JONATHAN GOSWELL
2010-07-30TM02APPOINTMENT TERMINATED, SECRETARY DELANCEY LIMITED
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RITBLAT
2010-06-10AR0113/05/10 FULL LIST
2010-06-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELANCEY LIMITED / 01/10/2009
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-21363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-10-22288cSECRETARY'S CHANGE OF PARTICULARS / DELANCEY LIMITED / 05/06/2008
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED
2008-07-31288aSECRETARY APPOINTED DELANCEY LIMITED
2008-07-31225CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2008-07-31288aDIRECTOR APPOINTED MR JAMES WILLIAM JEREMY RITBLAT
2008-06-05CERTNMCOMPANY NAME CHANGED NEWINCCO 832 LIMITED CERTIFICATE ISSUED ON 05/06/08
2008-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PENNINSULA PROJECTS 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 PENNINSULA PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENNINSULA PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of PENNINSULA PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENNINSULA PROJECTS LIMITED
Trademarks
We have not found any records of PENNINSULA PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENNINSULA PROJECTS 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 (64209 - Activities of other holding companies n.e.c.) as PENNINSULA PROJECTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PENNINSULA PROJECTS 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 PENNINSULA PROJECTS 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 PENNINSULA PROJECTS 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.