UKBizDB.co.uk

PETER ERNEST HOMES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peter Ernest Homes Holdings Limited. The company was founded 19 years ago and was given the registration number 05435504. The firm's registered office is in WATERLOOVILLE. You can find them at 87 Redwing Road, , Waterlooville, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PETER ERNEST HOMES HOLDINGS LIMITED
Company Number:05435504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:87 Redwing Road, Waterlooville, Hampshire, United Kingdom, PO8 0LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Redwing Road, Waterlooville, United Kingdom, PO8 0LX

Secretary25 March 2008Active
87, Redwing Road, Clanfield, Waterlooville, England, PO8 0LX

Director13 April 2010Active
87, Redwing Road, Waterlooville, United Kingdom, PO8 0LX

Director26 April 2005Active
9 Percival Road, Copnor, Portsmouth, PO2 7RX

Secretary26 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 April 2005Active

People with Significant Control

Mr Paul Darren Harvey
Notified on:10 August 2022
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:87, Redwing Road, Waterlooville, England, PO8 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Nicholas Lawence Daniels
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:87, Redwing Road, Waterlooville, England, PO8 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-16Address

Change registered office address company with date old address new address.

Download
2019-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.