PEACEHAVEN HOLDINGS LIMITED
Overview
Company Name | PEACEHAVEN HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03843128 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PEACEHAVEN HOLDINGS LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is PEACEHAVEN HOLDINGS LIMITED located?
Registered Office Address | C/O Forvis Mazars The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PEACEHAVEN HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DEEPCOLOUR LIMITED | Sep 16, 1999 | Sep 16, 1999 |
What are the latest accounts for PEACEHAVEN HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PEACEHAVEN HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for PEACEHAVEN HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Appointment of Mrs Maria Milagros Lopez Simon as a director on Jul 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael John Gillespie as a director on Jun 20, 2025 | 1 pages | TM01 | ||
Appointment of Miss Tanisha Juliette Powell as a secretary on Apr 07, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michael John Gillespie as a secretary on Apr 07, 2025 | 1 pages | TM02 | ||
Appointment of Mr Michael John Gillespie as a secretary on Dec 19, 2024 | 2 pages | AP03 | ||
Termination of appointment of Anne-Marie Hallett as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||
Appointment of Mr Michael John Gillespie as a director on Dec 19, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on Jun 28, 2024 | 1 pages | AD01 | ||
Termination of appointment of Michael John Gillespie as a secretary on Jun 03, 2024 | 1 pages | TM02 | ||
Appointment of Ms Anne-Marie Hallett as a secretary on Jun 03, 2024 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Amended full accounts made up to Dec 31, 2022 | 18 pages | AAMD | ||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Registered office address changed from 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on Dec 07, 2022 | 1 pages | AD01 | ||
Appointment of Mr Iain Harris as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas William Moore as a director on Nov 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 20, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gareth Thomson as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of William Duncan Harkins as a director on Jul 19, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Who are the officers of PEACEHAVEN HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POWELL, Tanisha Juliette | Secretary | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | 334394090001 | |||||||
HARRIS, Iain | Director | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | United Kingdom | British | Head Of Concessions (Uk) | 285429650001 | ||||
LOPEZ SIMON, Maria Milagros | Director | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | England | British | Director | 312200230002 | ||||
THOMSON, Gareth | Director | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | United Kingdom | British | Chartered Public Finance Accountant | 285431530001 | ||||
CAMERON, Myra Stevenson | Secretary | 2 Regents Gate Bothwell G71 8QU Glasgow | British | Company Secretary | 67742610001 | |||||
DIPPENAAR, Sarah | Secretary | Buchanan Gate Business Park Stepps G33 6FB Glasgow Kelvin House Scotland | 209597590001 | |||||||
GILLESPIE, Michael John | Secretary | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | 330599910001 | |||||||
GILLESPIE, Michael John | Secretary | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes Mazars United Kingdom | 239145230001 | |||||||
GILLESPIE, Michael John | Secretary | Central Boulevard Blythe Valley Park, Shirley B90 8AS Solihull Rhodium West Midlands | 198141470001 | |||||||
HALLETT, Anne-Marie | Secretary | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | 323945370001 | |||||||
MCATEER, Sarah | Secretary | Buchanan Gate Stepps G33 6FB Glasgow Kelvin House Scotland | British | Solicitor | 115049420001 | |||||
MCATEER, Sarah | Secretary | 36 Mcgurk Way ML4 3PJ Bellshill Lanarkshire | British | Solicitor | 115049420001 | |||||
STEWART, Wendy | Secretary | 29 Ardbeg Road Carfin ML1 4FE Motherwell Lanarkshire | British | Accountant | 124218150001 | |||||
MASONS SECRETARIAL SERVICES LIMITED | Secretary | 30 Aylesbury Street EC1R 0ER London | 32643220001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BROOKS, Peter Barry | Director | The Willows Guildford Road, Ottershaw KT16 0PB Chertsey Surrey | British | Director | 37415120001 | |||||
BROOKS, Peter Barry | Director | The Willows Guildford Road, Ottershaw KT16 0PB Chertsey Surrey | British | Engineer | 37415120001 | |||||
CAMERON, Myra Stevenson | Director | 2 Regents Gate Bothwell G71 8QU Glasgow | British | Solicitor | 67742610001 | |||||
DUNCAN, Harry | Director | 4 Loyal Gardens Bearsden G61 4SA Glasgow | United Kingdom | British | Accountant | 79252670001 | ||||
FIELDER, Richard John | Director | 107 Dore Road Dore S17 3NF Sheffield South Yorkshire | United Kingdom | British | Quantity Surveyor | 26589570001 | ||||
FRANKLIN, Adrian John Douglas | Director | Marley House Oakcroft Road KT14 6JG West Byfleet Surrey | England | British | Civil Engineer | 37415160002 | ||||
GILLESPIE, Michael John | Director | The Pinnacle 160 Midsummer Boulevard MK9 1FF Milton Keynes C/O Forvis Mazars United Kingdom | United Kingdom | British | Solicitor | 330535290001 | ||||
GREGORY, Richard Alan | Director | Lower Farm Castle Road, Lavendon MK46 4JG Olney Buckinghamshire | United Kingdom | British | Managing Director | 15469480001 | ||||
HARKINS, William Duncan | Director | Buchanan Gate Business Park Stepps G33 6FB Glasgow Kelvin House Scotland | United Kingdom | British | Company Director | 56314240005 | ||||
HESKETH, Tim | Director | Hockley Court, 2401 Stratford Road Hockley Heath B94 6NW Solihull 16 United Kingdom | United Kingdom | British | Managing Director | 249383170001 | ||||
LINNEY, Joseph Mark | Director | 140 Carmunnock Road G44 5AG Glasgow | Scotland | British | Surveyor | 63161960001 | ||||
MAY, Brian Ward | Director | Church Garth Topcliffe YO7 3PB Thirsk North Yorkshire | England | British | Chief Executive | 78419090001 | ||||
MCALPINE, Kenneth Hugh | Director | 10 Dudley Terrace Trinity EH6 4QH Edinburgh Midlothian | United Kingdom | British | Commercial Director | 811930001 | ||||
MEADE, Kieron Gerard | Director | 6 Swift Close CV8 1QT Kenilworth Warwickshire | United Kingdom | British | Commercial Director | 126047000001 | ||||
MOORE, Nicholas William | Director | Hockley Court, 2401 Stratford Road Hockley Heath B94 6NW Solihull 16 United Kingdom | United Kingdom | British | Delivery Director | 167213180001 | ||||
UNDERWOOD, Michael Anthony | Director | Rivaldsgreen House Friars Brae EH49 6BG Linlithgow West Lothian | British | Managing Director | 53632030001 | |||||
WHITE, Barry Edward | Director | 8 The Hawthorns EH31 2DZ Gullane East Lothian | Scotland | British | Managing Director | 127094760001 | ||||
YOUNG, Robert James | Director | Central Boulevard Blythe Valley Park, Shirley B90 8AS Solihull Rhodium West Midlands United Kingdom | United Kingdom | British | Director | 138047760001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
MASONS NOMINEES LIMITED | Director | 30 Aylesbury Street EC1R 0ER London | 66665160001 |
What are the latest statements on persons with significant control for PEACEHAVEN HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0