UKBizDB.co.uk

PETER NICHOLAS HOMES DEVELOPMENTS (IW) LIMITED

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

This company is commonly known as Peter Nicholas Homes Developments (iw) Limited. The company was founded 8 years ago and was given the registration number 10196432. The firm's registered office is in WATERLOOVILLE. You can find them at Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PETER NICHOLAS HOMES DEVELOPMENTS (IW) LIMITED
Company Number:10196432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2016
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, England, PO7 6XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larch House, Parklands Business Park, Forest Road, Denmead, Waterlooville, England, PO7 6XP

Director24 May 2016Active
Larch House, Parklands Business Park, Forest Road, Denmead, Waterlooville, England, PO7 6XP

Director31 May 2016Active
Larch House, Parklands Business Park, Forest Road, Denmead, Waterlooville, England, PO7 6XP

Director26 May 2016Active

People with Significant Control

Mr Nicholas Aiden Divers
Notified on:01 June 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Dover
Notified on:01 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Michael Ellis
Notified on:24 May 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-19Dissolution

Dissolution application strike off company.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Change account reference date company previous extended.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Resolution

Resolution.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Capital

Capital allotment shares.

Download
2016-06-02Address

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

Download
2016-06-02Officers

Change person director company with change date.

Download
2016-05-31Officers

Appoint person director company with name date.

Download
2016-05-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.