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

PEACEHAVEN HOLDINGS LIMITED

MAZARS THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FF,
Company Registration Number
03843128
Private Limited Company
Active

Company Overview

About Peacehaven Holdings Ltd
PEACEHAVEN HOLDINGS LIMITED was founded on 1999-09-16 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Peacehaven Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEACEHAVEN HOLDINGS LIMITED
 
Legal Registered Office
MAZARS THE PINNACLE
160 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FF
Other companies in B90
 
Filing Information
Company Number 03843128
Company ID Number 03843128
Date formed 1999-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 11:21:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEACEHAVEN HOLDINGS 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 PEACEHAVEN HOLDINGS LIMITED
The following companies were found which have the same name as PEACEHAVEN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEACEHAVEN HOLDINGS LIMITED Active Company formed on the 1979-09-04

Company Officers of PEACEHAVEN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN GILLESPIE
Company Secretary 2017-10-16
WILLIAM DUNCAN HARKINS
Director 2017-12-11
NICHOLAS WILLIAM MOORE
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES YOUNG
Director 2012-03-01 2017-12-11
SARAH DIPPENAAR
Company Secretary 2016-07-01 2017-10-16
MICHAEL JOHN GILLESPIE
Company Secretary 2015-06-01 2016-07-01
SARAH MCATEER
Company Secretary 2008-10-31 2015-06-01
HARRY DUNCAN
Director 2004-05-06 2012-03-01
KIERON GERARD MEADE
Director 2008-01-01 2012-03-01
BARRY EDWARD WHITE
Director 2008-01-01 2009-04-30
WENDY STEWART
Company Secretary 2007-08-31 2008-10-31
RICHARD JOHN FIELDER
Director 2002-12-20 2008-01-01
SARAH MCATEER
Company Secretary 2006-08-23 2007-08-31
MYRA STEVENSON CAMERON
Company Secretary 2000-01-31 2006-08-23
PETER BARRY BROOKS
Director 2004-04-30 2005-06-17
MYRA STEVENSON CAMERON
Director 2004-06-23 2005-06-17
RICHARD ALAN GREGORY
Director 2004-04-30 2005-06-17
BRIAN WARD MAY
Director 2002-05-30 2004-04-30
MICHAEL ANTHONY UNDERWOOD
Director 2000-01-31 2002-12-31
PETER BARRY BROOKS
Director 2000-03-22 2002-06-19
JOSEPH MARK LINNEY
Director 2000-01-31 2002-02-15
ADRIAN JOHN DOUGLAS FRANKLIN
Director 2000-03-22 2001-12-31
KENNETH HUGH MCALPINE
Director 2000-01-31 2000-03-22
MASONS SECRETARIAL SERVICES LIMITED
Company Secretary 1999-10-06 2000-01-31
MASONS NOMINEES LIMITED
Director 1999-10-06 2000-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-16 1999-10-06
INSTANT COMPANIES LIMITED
Nominated Director 1999-09-16 1999-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DUNCAN HARKINS CUMNOCK SPV LIMITED Director 2017-12-11 CURRENT 1998-07-09 Active
WILLIAM DUNCAN HARKINS BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2005-06-29 Active
WILLIAM DUNCAN HARKINS SOLIHULL BSF SCHOOLS LIMITED Director 2017-12-11 CURRENT 2006-10-04 Active
WILLIAM DUNCAN HARKINS PPP SOMERSET BSF LIMITED Director 2017-12-11 CURRENT 2010-05-11 Active
WILLIAM DUNCAN HARKINS PPP CAMDEN BSF LIMITED Director 2017-12-11 CURRENT 2010-06-25 Active
WILLIAM DUNCAN HARKINS PEACEHAVEN SCHOOLS LIMITED Director 2017-12-11 CURRENT 1999-09-16 Active
WILLIAM DUNCAN HARKINS SOLIHULL BSF SCHOOLS (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2006-10-05 Active
WILLIAM DUNCAN HARKINS DERBY SPV HOLDINGS LIMITED Director 2017-12-11 CURRENT 1998-08-11 Active
WILLIAM DUNCAN HARKINS CHESHIRE SPV (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2001-11-15 Active
WILLIAM DUNCAN HARKINS WHARFEDALE SPV (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2002-02-06 Active
WILLIAM DUNCAN HARKINS WHARFEDALE SPV LIMITED Director 2017-12-11 CURRENT 2002-02-13 Active
WILLIAM DUNCAN HARKINS WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED Director 2017-12-11 CURRENT 2007-06-22 Active
WILLIAM DUNCAN HARKINS WEST DUNBARTONSHIRE SCHOOLS LIMITED Director 2017-12-11 CURRENT 2007-06-22 Active
WILLIAM DUNCAN HARKINS DERBY SPV LIMITED Director 2017-12-11 CURRENT 1998-08-11 Active
WILLIAM DUNCAN HARKINS CUMNOCK SPV HOLDINGS LIMITED Director 2017-12-11 CURRENT 1999-02-19 Active
WILLIAM DUNCAN HARKINS CHESHIRE SPV LIMITED Director 2017-12-11 CURRENT 2001-11-09 Active
WILLIAM DUNCAN HARKINS BROMSGROVE SCHOOLS SPV LIMITED Director 2017-12-11 CURRENT 2005-06-29 Active
WILLIAM DUNCAN HARKINS INVESIS UK LIMITED Director 2012-03-01 CURRENT 2001-05-30 Active
WILLIAM DUNCAN HARKINS CAMDEN BSF SPV LIMITED Director 2010-12-13 CURRENT 2010-06-25 Active
WILLIAM DUNCAN HARKINS CAMDEN SCHOOL PROJECTS LIMITED Director 2010-12-13 CURRENT 2010-06-25 Active
WILLIAM DUNCAN HARKINS CAMDEN BSF SPV HOLDINGS LIMITED Director 2010-12-13 CURRENT 2010-08-13 Active
NICHOLAS WILLIAM MOORE FUTURES FOR SOMERSET LIMITED Director 2017-12-11 CURRENT 2010-05-11 Active
NICHOLAS WILLIAM MOORE CAMDEN SCHOOL PROJECTS LIMITED Director 2017-08-28 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE WHARFEDALE SPV (HOLDINGS) LIMITED Director 2016-10-05 CURRENT 2002-02-06 Active
NICHOLAS WILLIAM MOORE WHARFEDALE SPV LIMITED Director 2016-10-05 CURRENT 2002-02-13 Active
NICHOLAS WILLIAM MOORE CUMNOCK SPV LIMITED Director 2012-03-01 CURRENT 1998-07-09 Active
NICHOLAS WILLIAM MOORE BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2005-06-29 Active
NICHOLAS WILLIAM MOORE SOLIHULL BSF SCHOOLS LIMITED Director 2012-03-01 CURRENT 2006-10-04 Active
NICHOLAS WILLIAM MOORE PPP SOMERSET BSF LIMITED Director 2012-03-01 CURRENT 2010-05-11 Active
NICHOLAS WILLIAM MOORE PPP CAMDEN BSF LIMITED Director 2012-03-01 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE PEACEHAVEN SCHOOLS LIMITED Director 2012-03-01 CURRENT 1999-09-16 Active
NICHOLAS WILLIAM MOORE SOLIHULL BSF SCHOOLS (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2006-10-05 Active
NICHOLAS WILLIAM MOORE SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2010-05-12 Active
NICHOLAS WILLIAM MOORE SOMERSET SCHOOLS 1 LIMITED Director 2012-03-01 CURRENT 2010-05-13 Active
NICHOLAS WILLIAM MOORE DERBY SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 1998-08-11 Active
NICHOLAS WILLIAM MOORE CHESHIRE SPV (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2001-11-15 Active
NICHOLAS WILLIAM MOORE WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED Director 2012-03-01 CURRENT 2007-06-22 Active
NICHOLAS WILLIAM MOORE WEST DUNBARTONSHIRE SCHOOLS LIMITED Director 2012-03-01 CURRENT 2007-06-22 Active
NICHOLAS WILLIAM MOORE INVESIS UK LIMITED Director 2012-03-01 CURRENT 2001-05-30 Active
NICHOLAS WILLIAM MOORE CAMDEN BSF SPV LIMITED Director 2012-03-01 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE CAMDEN BSF SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 2010-08-13 Active
NICHOLAS WILLIAM MOORE DERBY SPV LIMITED Director 2012-03-01 CURRENT 1998-08-11 Active
NICHOLAS WILLIAM MOORE CUMNOCK SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-02-19 Active
NICHOLAS WILLIAM MOORE CHESHIRE SPV LIMITED Director 2012-03-01 CURRENT 2001-11-09 Active
NICHOLAS WILLIAM MOORE BROMSGROVE SCHOOLS SPV LIMITED Director 2012-03-01 CURRENT 2005-06-29 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
2023-10-12Amended full accounts made up to 2022-12-31
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-05-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom
2022-11-28AP01DIRECTOR APPOINTED MR IAIN HARRIS
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MOORE
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-04-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-07-20AP01DIRECTOR APPOINTED MR GARETH THOMSON
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN HARKINS
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TIM HESKETH
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM Rhodium Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AS
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-08-13AP01DIRECTOR APPOINTED MR TIM HESKETH
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES YOUNG
2017-12-12AP01DIRECTOR APPOINTED MR WILLIAM DUNCAN HARKINS
2017-10-18AP03Appointment of Mr Michael John Gillespie as company secretary on 2017-10-16
2017-10-17TM02Termination of appointment of Sarah Dippenaar on 2017-10-16
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-07-01TM02Termination of appointment of Michael John Gillespie on 2016-07-01
2016-07-01AP03Appointment of Mrs Sarah Dippenaar as company secretary on 2016-07-01
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-17AR0116/09/15 ANNUAL RETURN FULL LIST
2015-06-02TM02Termination of appointment of Sarah Mcateer on 2015-06-01
2015-06-01AP03Appointment of Mr Michael John Gillespie as company secretary on 2015-06-01
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-22AR0116/09/14 ANNUAL RETURN FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-17AR0116/09/13 ANNUAL RETURN FULL LIST
2013-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH MCATEER on 2013-09-16
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-01AR0116/09/12 ANNUAL RETURN FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AP01DIRECTOR APPOINTED NICHOLAS WILLIAM MOORE
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KIERON MEADE
2012-03-01AP01DIRECTOR APPOINTED MR ROBERT JAMES YOUNG
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HARRY DUNCAN
2011-10-04AR0116/09/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0116/09/10 FULL LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-13AR0116/09/09 FULL LIST
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM HOLLY GRANGE, HOLLY LANE BALSALL COMMON COVENTRY CV7 7EB
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR BARRY WHITE
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26190LOCATION OF DEBENTURE REGISTER
2009-03-26353LOCATION OF REGISTER OF MEMBERS
2008-11-05288aSECRETARY APPOINTED SARAH MCATEER
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY WENDY STEWART
2008-09-23363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2007-10-02363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-13288bSECRETARY RESIGNED
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: MERIT HOUSE EDGEWARE ROAD LONDON NW9 5AF
2006-10-05363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24288aNEW SECRETARY APPOINTED
2006-08-24288bSECRETARY RESIGNED
2005-10-06363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288bDIRECTOR RESIGNED
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-11363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-07-06288aNEW DIRECTOR APPOINTED
2004-06-14288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-15288aNEW DIRECTOR APPOINTED
2004-05-13288bDIRECTOR RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-23363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-06-23288aNEW DIRECTOR APPOINTED
2003-01-28288bDIRECTOR RESIGNED
2002-10-22363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-27288bDIRECTOR RESIGNED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-05-17288bDIRECTOR RESIGNED
2002-01-15288bDIRECTOR RESIGNED
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to PEACEHAVEN HOLDINGS 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 PEACEHAVEN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-04-13 Outstanding ING BANK N.V. LONDON BRANCH
MORTGAGE OF SHARES 2000-04-13 Outstanding ING BANK N.V. LONDON BRANCH
Intangible Assets
Patents
We have not found any records of PEACEHAVEN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEACEHAVEN HOLDINGS LIMITED
Trademarks
We have not found any records of PEACEHAVEN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEACEHAVEN HOLDINGS 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 (64203 - Activities of construction holding companies) as PEACEHAVEN HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PEACEHAVEN HOLDINGS 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 PEACEHAVEN HOLDINGS 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 PEACEHAVEN HOLDINGS 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.