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

PREMIER HOMES LIMITED

14 STATION ROAD, WATFORD, WD17 1EG,
Company Registration Number
03151215
Private Limited Company
Active

Company Overview

About Premier Homes Ltd
PREMIER HOMES LIMITED was founded on 1996-01-25 and has its registered office in Watford. The organisation's status is listed as "Active". Premier Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PREMIER HOMES LIMITED
 
Legal Registered Office
14 STATION ROAD
WATFORD
WD17 1EG
Other companies in W6
 
Previous Names
DESIGNER SPECS DIRECT (LONDON) LIMITED01/10/2004
Filing Information
Company Number 03151215
Company ID Number 03151215
Date formed 1996-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 18:57:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER HOMES 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 PREMIER HOMES LIMITED
The following companies were found which have the same name as PREMIER HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIER HOMES (SOUTH WEST) LIMITED 5 BARNFIELD CRESCENT EXETER EXETER DEVON EX1 1RF Dissolved Company formed on the 2008-05-01
PREMIER HOMES & PROPERTY LTD Low Moor House, Low Road Ebberston North Yorkshire YO13 9NB Active - Proposal to Strike off Company formed on the 2006-10-13
PREMIER HOMES (BRADFORD) LIMITED UNIT C8 ENTERPRISE WAY BRADFORD ROAD BRADFORD WEST YORKSHIRE BD10 8EW Active Company formed on the 2000-09-18
PREMIER HOMES (HEREFORD) LIMITED THE OLD CINEMA SHOBDON LEOMINSTER HEREFORDSHIRE HR6 9NR Dissolved Company formed on the 2004-12-06
PREMIER HOMES (NORFOLK) LIMITED SPC HOUSE ATLAS WORKS NORWICH ROAD LENWADE NORFOLK NR9 5SN Dissolved Company formed on the 2012-02-24
PREMIER HOMES (NORTH EAST) LIMITED 34 MONKTON RISE GUISBOROUGH GUISBOROUGH TS14 6GF Dissolved Company formed on the 2006-12-01
PREMIER HOMES (NORTH WEST) LIMITED HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG Dissolved Company formed on the 2005-06-30
PREMIER HOMES (OXFORD) LIMITED CLAREMONT HOUSE, DEANS COURT BICESTER BICESTER OXON OX26 6BW Dissolved Company formed on the 2007-10-09
PREMIER HOMES (DEVON) LIMITED 5 BARNFIELD CRESCENT EXETER DEVON EX1 1QT Active Company formed on the 1997-09-02
PREMIER HOMES (SOUTHERN) LTD UNIT 1 LAKE FARM ALLINGTON LANE FAIR OAK EASTLEIGH HANTS SO50 7DD Active Company formed on the 2010-12-02
PREMIER HOMES (UK) LIMITED THE HAUGH END MANOR HAUGH END LANE SOWERBY BRIDGE WEST YORKSHIRE HX6 3BJ Active Company formed on the 2002-01-24
PREMIER HOMES ABROAD LIMITED OFFICE 36 88-90 HATTON GARDEN HOLBORN HOLBORN LONDON EC1N 8PG Dissolved Company formed on the 2002-02-08
PREMIER HOMES GB LIMITED 149 AYRESOME STREET MIDDLESBROUGH CLEVELAND TS1 4PX Active - Proposal to Strike off Company formed on the 2006-09-27
PREMIER HOMES INTERNATIONAL LTD 8 PEPYS CLOSE ICKENHAM UXBRIDGE UB10 8NL Active Company formed on the 2005-08-10
PREMIER HOMES MK LIMITED THE ANNEXE 7 MOORFIELD NEWTON LONGVILLE MILTON KEYNES BUCKS MK17 0BN Active Company formed on the 2002-06-17
PREMIER HOMES OF DISTINCTION LLP 24 KING STREET READING BERKSHIRE RG1 2HE Active Company formed on the 2008-04-15
PREMIER HOMES AND ESTATES, LLC C/O JUPITER DEVELOPMENT LLC 277 NORTHERN BLVD STE 101 GREAT NECK NY 11021 Active Company formed on the 2005-03-10
PREMIER HOMES BH INC. 68-26 MAIN STREET Queens FLUSHING NY 11367 Active Company formed on the 2007-02-05
PREMIER HOMES, INC. 150 WILLOW RIDGE TRAIL Monroe ROCHESTER NY 14626 Active Company formed on the 2000-10-04
PREMIER HOMES OF ORANGE AND SULLIVAN COUNTIES INC. 69 BROOKSIDE AVENUE SUITE 219 CHESTER NEW YORK 10918 Active Company formed on the 2001-07-25

Company Officers of PREMIER HOMES LIMITED

Current Directors
Officer Role Date Appointed
AMARJIT KAUR BAINS
Company Secretary 1996-01-25
AMARJIT KAUR BAINS
Director 2011-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
RANBIR SINGH BAINS
Company Secretary 2011-02-22 2012-03-01
RANBIR SINGH BAINS
Director 1996-01-25 2010-01-02
HIMMAT SINGH BAINS
Director 1996-01-25 1996-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMARJIT KAUR BAINS DESIGNER SPECS DIRECT LIMITED Company Secretary 1996-01-25 CURRENT 1996-01-25 Dissolved 2015-05-19
AMARJIT KAUR BAINS SINGH POWER LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active
AMARJIT KAUR BAINS ABCARES LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
AMARJIT KAUR BAINS CURRY CUP LIMITED Director 2013-09-13 CURRENT 2013-09-13 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
2024-02-07CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-02-03CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031512150011
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2020-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-04AP01DIRECTOR APPOINTED MISS HARRAJ KAUR BAINS
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031512150010
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM 1 Kilmarsh Road London W6 0PL
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031512150009
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-30LATEST SOC30/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-30AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS AMARJIT KAUR BAINS on 2015-01-31
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031512150009
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-03-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-11AR0125/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0125/01/14 FULL LIST
2013-12-18AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 14 STATION RD WATFORD HERTFORDSHIRE WD17 1EG UNITED KINGDOM
2013-02-07AR0125/01/13 FULL LIST
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 14 STATION ROAD WATFORD WD17 1EN
2012-12-20TM02APPOINTMENT TERMINATED, SECRETARY RANBIR BAINS
2012-10-28AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-20AR0125/01/12 FULL LIST
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-07GAZ1FIRST GAZETTE
2011-06-06AP01DIRECTOR APPOINTED MRS AMARJIT KAUR BAINS
2011-06-06AP03SECRETARY APPOINTED MR RANBIR SINGH BAINS
2011-03-17AR0126/01/11 FULL LIST
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RANBIR BAINS
2011-02-18AR0125/01/11 FULL LIST
2010-11-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-16AR0125/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RANBIR SINGH BAINS / 15/02/2010
2010-01-02AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-26288cSECRETARY'S CHANGE OF PARTICULARS / AMARJIT BAINS / 01/02/2009
2008-12-01AA31/01/08 TOTAL EXEMPTION FULL
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-23AA31/01/07 TOTAL EXEMPTION FULL
2008-03-05363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM ENTERPRISE HOUSE 179 GOSWELL ROAD LONDON EC1V 7HJ
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-17ELRESS386 DISP APP AUDS 25/02/06
2006-03-17ELRESS366A DISP HOLDING AGM 25/02/06
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2006-02-01363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-10-14RES03EXEMPTION FROM APPOINTING AUDITORS
2004-10-01CERTNMCOMPANY NAME CHANGED DESIGNER SPECS DIRECT (LONDON) L IMITED CERTIFICATE ISSUED ON 01/10/04
2004-07-21363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-04-10363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/02
2002-03-29363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-02-02363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/01
2000-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-15363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/00
1999-10-29287REGISTERED OFFICE CHANGED ON 29/10/99 FROM: LONDON HOUSE 266 FULHAM ROAD CHELSEA LONDON SW10 9EL
1999-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-24363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1999-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-01-27363sRETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS
1997-08-15288bDIRECTOR RESIGNED
1997-08-05363sRETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS
1997-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1997-06-19SRES03EXEMPTION FROM APPOINTING AUDITORS 13/06/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PREMIER HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against PREMIER HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-08 Outstanding SHAWBROOK BANK LIMITED
2015-04-30 Satisfied AMICUS FINANCE PLC
GUARANTEE & DEBENTURE 2012-02-29 Satisfied BARCLAYS BANK PLC
MORTGAGE 2008-10-10 Outstanding NORWICH & PETERBOROUGH (LBS) LIMITED TRADING AS ASTRA MORTGAGES
LEGAL CHARGE 2007-04-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-12-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-06-16 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-11-19 Satisfied HSBC BANK PLC
DEBENTURE 2004-11-17 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 1,007,912
Creditors Due Within One Year 2012-02-01 £ 614,588

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 PREMIER HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2
Cash Bank In Hand 2012-02-01 £ 5,299
Current Assets 2012-02-01 £ 56,112
Debtors 2012-02-01 £ 50,813
Fixed Assets 2012-02-01 £ 2,050,134
Shareholder Funds 2012-02-01 £ 483,746
Tangible Fixed Assets 2012-02-01 £ 2,050,134

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PREMIER HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER HOMES LIMITED
Trademarks
We have not found any records of PREMIER HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PREMIER HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2014-7 GBP £14,325
Trafford Council 2014-6 GBP £13,863
Trafford Council 2014-5 GBP £14,325
Trafford Council 2014-4 GBP £13,839
Trafford Council 2014-3 GBP £14,201
Trafford Council 2014-2 GBP £12,826
Trafford Council 2014-1 GBP £14,201
Trafford Council 2013-12 GBP £15,590
Trafford Council 2013-11 GBP £15,637
Trafford Council 2013-10 GBP £18,832
Trafford Council 2013-9 GBP £47,882
Trafford Council 2013-7 GBP £29,905
Trafford Council 2013-6 GBP £29,907
Trafford Council 2013-5 GBP £19,356
Trafford Council 2013-4 GBP £15,534
Trafford Council 2013-3 GBP £15,704
Trafford Council 2013-2 GBP £19,501
Trafford Council 2013-1 GBP £17,944
Trafford Council 2012-12 GBP £17,944

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPREMIER HOMES LIMITEDEvent Date2011-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER 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 PREMIER 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.