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

PEAK QUALITY HOMES LIMITED

KAKABA FARNHAM ROAD, HOLT POUND, FARNHAM, GU10 4LA,
Company Registration Number
00647812
Private Limited Company
Active

Company Overview

About Peak Quality Homes Ltd
PEAK QUALITY HOMES LIMITED was founded on 1960-01-25 and has its registered office in Farnham. The organisation's status is listed as "Active". Peak Quality Homes Limited is a Private Limited Company registered in ENGLAND 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
PEAK QUALITY HOMES LIMITED
 
Legal Registered Office
KAKABA FARNHAM ROAD
HOLT POUND
FARNHAM
GU10 4LA
Other companies in GU10
 
Telephone01252 793424
 
Filing Information
Company Number 00647812
Company ID Number 00647812
Date formed 1960-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB413324103  
Last Datalog update: 2023-11-06 10:20:50
Primary Source:Companies House
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 PEAK QUALITY HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL MEECH
Director 1991-09-27
ANDREW JOHN MORTIMORE
Director 2012-05-23
STEPHEN GEORGE MORTIMORE
Director 2012-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS MAXWELL LLP
Company Secretary 2016-07-29 2018-01-27
GRAHAM JOHN ANDERSON
Director 1991-09-27 2017-03-31
SHIRLEY JOAN DYMOND
Company Secretary 2003-10-28 2016-07-29
HILDA ROSE DAISY MORTIMORE
Director 1991-09-27 2012-11-15
BARRY LEWIS FULFORD
Director 1993-10-05 2006-09-26
CHRISTOPHER MICHAEL MEECH
Company Secretary 2001-10-31 2003-10-28
HAROLD ARTHUR SPRAGGS
Company Secretary 1991-09-27 2001-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL MEECH ATALANTI SEVEN LIMITED Director 2013-01-16 CURRENT 2005-01-13 Active
CHRISTOPHER MICHAEL MEECH HALLMARK PROPERTIES LIMITED Director 1998-05-01 CURRENT 1998-05-01 Active - Proposal to Strike off
CHRISTOPHER MICHAEL MEECH PEAK HOUSING LIMITED Director 1993-10-05 CURRENT 1959-06-01 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
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-08-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/21 FROM 20a Old Frensham Road Lower Bourne Farnham GU10 3HD England
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-27TM02Termination of appointment of Francis Maxwell Llp on 2018-01-27
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM The Stables 23B Lenten Street Alton Hampshire GU34 1HG
2017-04-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ANDERSON
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 30825
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-29AP04Appointment of Francis Maxwell Llp as company secretary on 2016-07-29
2016-07-29TM02Termination of appointment of Shirley Joan Dymond on 2016-07-29
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 30825
2015-10-07AR0129/09/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM The Square Rowledge Farnham Surrey GU10 4AA
2015-01-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10AA01Current accounting period shortened from 30/04/15 TO 31/12/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 30825
2014-10-03AR0129/09/14 ANNUAL RETURN FULL LIST
2014-10-03CH01Director's details changed for Mr Andrew John Mortimore on 2013-10-31
2014-01-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006478120075
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 30825
2013-10-02AR0129/09/13 ANNUAL RETURN FULL LIST
2013-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-12-19AP01DIRECTOR APPOINTED MR STEPHEN GEORGE MORTIMORE
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HILDA MORTIMORE
2012-10-01AR0129/09/12 ANNUAL RETURN FULL LIST
2012-05-29AP01DIRECTOR APPOINTED MR ANDREW JOHN MORTIMORE
2012-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-04AR0129/09/11 FULL LIST
2010-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-01AR0129/09/10 FULL LIST
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-09-30363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-06363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2007-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-03363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2006-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-10363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-06288bDIRECTOR RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-30363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-08363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-01-22288aNEW SECRETARY APPOINTED
2004-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-14288bSECRETARY RESIGNED
2003-10-24363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-20363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2001-11-27288aNEW SECRETARY APPOINTED
2001-11-27288bSECRETARY RESIGNED
2001-11-07363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-12-19363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-11395PARTICULARS OF MORTGAGE/CHARGE
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-25363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-05-28CERTNMCOMPANY NAME CHANGED HALLMARK PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/06/99
1999-05-21169£ IC 43125/30825 28/04/99 £ SR 12300@1=12300
1999-05-10SRES01ALTER MEM AND ARTS 28/04/99
1999-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-06363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-23363sRETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1996-11-19363sRETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS
1996-10-20AAFULL ACCOUNTS MADE UP TO 30/04/96
1995-12-11363sRETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS
1995-11-21AAFULL ACCOUNTS MADE UP TO 30/04/95
1994-11-16363sRETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS
1994-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-11-10288NEW DIRECTOR APPOINTED
1993-10-20363sRETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to PEAK QUALITY HOMES 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 PEAK QUALITY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 75
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 72
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-09 Outstanding JEANNE ROSEMARIE TURNER
LETTER OF PLEDGE OVER A DEPOSIT 2000-02-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1969-01-15 Satisfied WESTMINSTER BANK LTD
CHARGE 1968-04-30 Satisfied WESTMINSTER BANK LTD
CHARGE 1967-09-18 Satisfied WESTMINSTER BANK LTD
CHARGE 1967-07-12 Satisfied WESTMINSTER BANK LTD
CHARGE 1967-07-12 Satisfied WESTMINSTER BANK LTD
CHARGE 1967-05-15 Satisfied WESTMINSTER BANK LTD
CHARGE 1967-04-07 Satisfied WESTMINSTER BANK LTD
CHARGE 1967-04-05 Satisfied MRS R NEWHAM
CHARGE 1967-03-31 Satisfied AUDREY G. ROUSE
CHARGE 1967-02-24 Satisfied WESTMINSTER BANK
CHARGE 1966-11-11 Satisfied WESTMINSTER BANK
CHARGE 1966-08-11 Satisfied WESTMINSTER BANK LTD
CHARGE 1965-11-30 Satisfied WESTMINSTER BANK
CHARGE 1965-11-29 Satisfied WESTMINSTER BANK LTD
CHARGE 1964-12-15 Satisfied WESTMINSTER BANK LTD
CHARGE 1964-09-18 Satisfied WESTMINSTER BANK LTD
CHARGE 1964-09-17 Satisfied WESTMINSTER BANK LTD
CHARGE 1964-09-15 Satisfied WESTMINSTER BANK LTD
CHARGE 1964-09-02 Satisfied WESTMINSTER BANK LTD
CHARGE 1964-08-11 Satisfied WESTMINSTER BANK LTD
CHARGE 1964-07-27 Satisfied WESTMINSTER BANK LTD
CHARGE 1964-07-27 Satisfied WESTMINSTER BANK LTD
CHARGE 1964-07-04 Satisfied WESTMINSTER BANK LTD
CHARGE 1964-07-01 Satisfied WESTMINSTER BANK LTD
CHARGE 1964-05-04 Satisfied WESTMINSTER BANK LTD
CHARGE 1963-08-02 Satisfied WESTMINSTER BANK LTD
CHARGE 1962-12-14 Satisfied WESTMINSTER BANK LTD
CHARGE 1961-09-29 Satisfied WESTMINSTER BANK LTD
CHARGE 1961-09-29 Satisfied WESTMINSTER BANK LTD
CHARGE 1961-09-04 Satisfied WESTMINSTER BANK LTD
Creditors
Creditors Due Within One Year 2013-04-30 £ 134,579
Creditors Due Within One Year 2012-04-30 £ 129,743
Provisions For Liabilities Charges 2013-04-30 £ 1,171
Provisions For Liabilities Charges 2012-04-30 £ 1,518

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEAK QUALITY HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 30,825
Called Up Share Capital 2012-04-30 £ 30,825
Cash Bank In Hand 2013-04-30 £ 404,755
Cash Bank In Hand 2012-04-30 £ 544,038
Current Assets 2013-04-30 £ 1,327,531
Current Assets 2012-04-30 £ 1,665,053
Debtors 2013-04-30 £ 35,644
Debtors 2012-04-30 £ 27,238
Fixed Assets 2013-04-30 £ 588,673
Fixed Assets 2012-04-30 £ 594,338
Shareholder Funds 2013-04-30 £ 1,780,454
Shareholder Funds 2012-04-30 £ 2,128,130
Stocks Inventory 2013-04-30 £ 887,132
Stocks Inventory 2012-04-30 £ 1,093,777
Tangible Fixed Assets 2013-04-30 £ 576,298
Tangible Fixed Assets 2012-04-30 £ 581,963

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEAK QUALITY HOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PEAK QUALITY HOMES LIMITED owns 1 domain names.

peakhomes.co.uk  

Trademarks
We have not found any records of PEAK QUALITY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEAK QUALITY HOMES 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 (41202 - Construction of domestic buildings) as PEAK QUALITY HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where PEAK QUALITY HOMES 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 PEAK QUALITY HOMES 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 PEAK QUALITY HOMES 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.