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

SLALEY HOMES LIMITED

UNIT 14 THE BOATHOUSE BUSINESS CENTRE, 1 HARBOUR SQUARE, WISBECH, CAMBS, PE13 3BH,
Company Registration Number
03514519
Private Limited Company
Active

Company Overview

About Slaley Homes Ltd
SLALEY HOMES LIMITED was founded on 1998-02-20 and has its registered office in Wisbech. The organisation's status is listed as "Active". Slaley Homes Limited is a Private Limited Company registered in UNITED KINGDOM 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
SLALEY HOMES LIMITED
 
Legal Registered Office
UNIT 14 THE BOATHOUSE BUSINESS CENTRE
1 HARBOUR SQUARE
WISBECH
CAMBS
PE13 3BH
Other companies in PE13
 
Filing Information
Company Number 03514519
Company ID Number 03514519
Date formed 1998-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB700476268  
Last Datalog update: 2025-04-05 06:18:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLALEY 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.

Company Officers of SLALEY HOMES LIMITED

Current Directors
Officer Role Date Appointed
HEATHER POULTEN
Company Secretary 2001-12-31
JOHN MYLES
Director 1998-02-20
WILLIAM DAVID MYLES
Director 2006-06-27
RICHARD WILLIAM PEGGS
Director 1998-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK LEWIS LAND
Director 2003-08-29 2004-02-16
JOHN MYLES
Company Secretary 1998-02-20 2001-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-02-20 1998-02-20
LONDON LAW SERVICES LIMITED
Nominated Director 1998-02-20 1998-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MYLES COLVILLE CONSTRUCTION (EAST ANGLIA) LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
JOHN MYLES COLVILLE CONSTRUCTION LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
RICHARD WILLIAM PEGGS MILTON DEVELOPMENTS (FENLAND) LIMITED Director 2015-06-12 CURRENT 2015-06-12 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
2025-03-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-21CONFIRMATION STATEMENT MADE ON 20/02/25, WITH NO UPDATES
2025-01-03REGISTERED OFFICE CHANGED ON 03/01/25 FROM 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH
2025-01-03Change of details for Mr Richard William Peggs as a person with significant control on 2025-01-03
2025-01-03Change of details for Mrs Amanda Jane Peggs as a person with significant control on 2025-01-03
2025-01-03Change of details for Mr John Myles as a person with significant control on 2025-01-03
2024-12-16Withdrawal of the company strike off application
2024-09-20Voluntary dissolution strike-off suspended
2024-08-13FIRST GAZETTE notice for voluntary strike-off
2024-08-05Application to strike the company off the register
2023-03-17Compulsory strike-off action has been discontinued
2023-03-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE PEGGS
2023-03-17CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-03-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-02-14Director's details changed for Mr Richard William Peggs on 2022-02-14
2022-02-14Change of details for Mr Richard William Peggs as a person with significant control on 2022-02-14
2022-02-14PSC04Change of details for Mr Richard William Peggs as a person with significant control on 2022-02-14
2022-02-14CH01Director's details changed for Mr Richard William Peggs on 2022-02-14
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-03-05CH01Director's details changed for Mr Richard William Peggs on 2021-03-05
2021-03-05PSC04Change of details for Mr Richard William Peggs as a person with significant control on 2021-03-05
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID MYLES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-02-14CH03SECRETARY'S DETAILS CHNAGED FOR HEATHER POULTEN on 2019-02-14
2019-02-14CH01Director's details changed for Mr William David Myles on 2019-02-14
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-03-05PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN MYLES / 05/03/2018
2018-03-05PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PEGGS / 05/03/2018
2018-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM PEGGS / 05/03/2018
2018-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MYLES / 05/03/2018
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30AA01Previous accounting period extended from 30/11/16 TO 31/03/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0120/02/16 ANNUAL RETURN FULL LIST
2015-08-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0120/02/15 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0120/02/14 ANNUAL RETURN FULL LIST
2013-08-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0120/02/13 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0120/02/12 ANNUAL RETURN FULL LIST
2012-01-24AA01Previous accounting period extended from 31/05/11 TO 30/11/11
2011-03-03AR0120/02/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-22AR0120/02/10 ANNUAL RETURN FULL LIST
2009-10-22CH01Director's details changed for Mr John Myles on 2009-10-14
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MYLES / 18/06/2009
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MYLES / 18/06/2009
2009-02-27363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-02-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MYLES / 01/10/2007
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-07-10288aNEW DIRECTOR APPOINTED
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-03-23ELRESS386 DISP APP AUDS 20/03/06
2006-03-23ELRESS366A DISP HOLDING AGM 20/03/06
2006-03-07363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-03-04288bDIRECTOR RESIGNED
2004-03-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23288aNEW DIRECTOR APPOINTED
2003-05-03395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-03-22AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-28395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27395PARTICULARS OF MORTGAGE/CHARGE
2002-06-14395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-06363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-01-09288bSECRETARY RESIGNED
2002-01-09288aNEW SECRETARY APPOINTED
2001-10-06395PARTICULARS OF MORTGAGE/CHARGE
2001-07-24AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-05-24395PARTICULARS OF MORTGAGE/CHARGE
2000-02-23363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-02-06225ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/05/00
1999-11-26AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-01363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1999-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-12395PARTICULARS OF MORTGAGE/CHARGE
1998-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-23288bDIRECTOR RESIGNED
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 SLALEY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2015-11-18
Petitions to Wind Up (Companies)2015-09-02
Fines / Sanctions
No fines or sanctions have been issued against SLALEY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2003-11-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-05-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-09-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-06-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-06-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-10-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-05-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-05-12 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 605,301

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 SLALEY HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 508
Current Assets 2011-12-01 £ 11,172
Debtors 2011-12-01 £ 10,664
Fixed Assets 2011-12-01 £ 20,454
Shareholder Funds 2011-12-01 £ 573,675
Tangible Fixed Assets 2011-12-01 £ 20,454

Debtors and other cash assets

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

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where SLALEY 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 COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partySLALEY HOMES LIMITEDEvent Date2015-07-15
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4823 A Petition to wind up the above-named Company, Registration Number 03514519, of ,9/10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, presented on 15 July 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 September 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 September 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partySLALEY HOMES LIMITEDEvent Date2015-07-15
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4823 A Petition to wind up the above-named Company, Registration Number 03514519 of ,9/10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, presented on 15 July 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 2 September 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 9 November 2015 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLALEY 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 SLALEY 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.