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

PELAGON HOMES LIMITED

141 AMHURST ROAD, LONDON, E8 2AW,
Company Registration Number
05773822
Private Limited Company
Active

Company Overview

About Pelagon Homes Ltd
PELAGON HOMES LIMITED was founded on 2006-04-07 and has its registered office in London. The organisation's status is listed as "Active". Pelagon 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
PELAGON HOMES LIMITED
 
Legal Registered Office
141 AMHURST ROAD
LONDON
E8 2AW
Other companies in E8
 
Filing Information
Company Number 05773822
Company ID Number 05773822
Date formed 2006-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:16:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PELAGON 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 PELAGON HOMES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CARLO MAGGIULLI
Company Secretary 2006-04-07
NICHOLAS CARLO MAGGIULLI
Director 2006-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAMON ALESSANDRO MAGGIULLI
Director 2006-04-07 2013-04-29
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2006-04-07 2006-04-07
WILDMAN & BATTELL LIMITED
Nominated Director 2006-04-07 2006-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CARLO MAGGIULLI SEVEN SPRINGS HOUSE LIMITED Director 2015-05-01 CURRENT 2015-05-01 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
2024-03-2631/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM 137 Amhurst Road London E8 2AW
2024-03-06Change of details for Mr Nicholas Carlo Maggiulli as a person with significant control on 2024-03-06
2024-03-06SECRETARY'S DETAILS CHNAGED FOR NICHOLAS CARLO MAGGIULLI on 2024-03-06
2024-03-06Director's details changed for Mr Nicholas Carlo Maggiulli on 2024-03-06
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-04-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057738220006
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 057738220010
2022-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057738220009
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-03-04AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2020-11-30AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-02-10AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23PSC04Change of details for Mr Nicholas Carlo Maggiulli as a person with significant control on 2019-04-23
2019-04-23CH01Director's details changed for Mr Nicholas Carlo Maggiulli on 2019-04-23
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-02-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-01-26AAMDAmended account full exemption
2017-12-07AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057738220007
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057738220008
2017-05-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057738220007
2016-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057738220003
2016-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0107/04/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 057738220003
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 057738220004
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-24AR0107/04/15 ANNUAL RETURN FULL LIST
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057738220006
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057738220005
2015-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057738220002
2014-12-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0107/04/14 ANNUAL RETURN FULL LIST
2014-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057738220002
2014-01-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAMON MAGGIULLI
2013-04-08AR0107/04/13 FULL LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CARLO MAGGIULLI / 18/01/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMON ALESSANDRO MAGGIULLI / 18/01/2013
2013-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CARLO MAGGIULLI / 18/01/2013
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 137 AMHURST ROAD LONDON E8 2AW ENGLAND
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 137 DOWNS COURT PARADE AMHURST ROAD LONDON E8 2AQ UNITED KINGDOM
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 15 THE MALL SOUTHGATE LONDON N14 6LR
2012-05-17AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-16AR0107/04/12 FULL LIST
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMON ALESSANDRO MAGGIULLI / 15/12/2011
2011-06-22AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-05AR0107/04/11 FULL LIST
2010-05-05AR0107/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CARLO MAGGIULLI / 05/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMON ALESSANDRO MAGGIULLI / 05/04/2010
2010-01-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-04SH0104/12/09 STATEMENT OF CAPITAL GBP 100
2009-05-15363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-01-05AA31/08/08 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07
2007-04-23363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 15 THE MALL SOUTHGATE LONDON N14 6LR
2006-04-20288bSECRETARY RESIGNED
2006-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PELAGON 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 PELAGON HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-10 Outstanding BANK OF CYPRUS UK LIMITED
2016-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-04-27 Partially Satisfied METRO BANK PLC
2015-04-27 Outstanding METRO BANK PLC
2015-04-21 Outstanding METRO BANK PLC
2015-04-21 Outstanding METRO BANK PLC
2014-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PELAGON HOMES LIMITED

Intangible Assets
Patents
We have not found any records of PELAGON HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PELAGON HOMES LIMITED
Trademarks
We have not found any records of PELAGON HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELAGON 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 (68100 - Buying and selling of own real estate) as PELAGON HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PELAGON 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 PELAGON 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 PELAGON 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.