PEACEHAVEN HOLDINGS LIMITED

PEACEHAVEN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePEACEHAVEN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03843128
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PEACEHAVEN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEEPCOLOUR LIMITEDSep 16, 1999Sep 16, 1999

    What are the latest accounts for PEACEHAVEN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PEACEHAVEN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for PEACEHAVEN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Appointment of Mrs Maria Milagros Lopez Simon as a director on Jul 10, 2025

    2 pagesAP01

    Termination of appointment of Michael John Gillespie as a director on Jun 20, 2025

    1 pagesTM01

    Appointment of Miss Tanisha Juliette Powell as a secretary on Apr 07, 2025

    2 pagesAP03

    Termination of appointment of Michael John Gillespie as a secretary on Apr 07, 2025

    1 pagesTM02

    Appointment of Mr Michael John Gillespie as a secretary on Dec 19, 2024

    2 pagesAP03

    Termination of appointment of Anne-Marie Hallett as a secretary on Dec 19, 2024

    1 pagesTM02

    Appointment of Mr Michael John Gillespie as a director on Dec 19, 2024

    2 pagesAP01

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Michael John Gillespie as a secretary on Jun 03, 2024

    1 pagesTM02

    Appointment of Ms Anne-Marie Hallett as a secretary on Jun 03, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Amended full accounts made up to Dec 31, 2022

    18 pagesAAMD

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    15 pagesAA

    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 pagesAD01

    Appointment of Mr Iain Harris as a director on Nov 28, 2022

    2 pagesAP01

    Termination of appointment of Nicholas William Moore as a director on Nov 28, 2022

    1 pagesTM01

    Confirmation statement made on Sep 20, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gareth Thomson as a director on Jul 19, 2021

    2 pagesAP01

    Termination of appointment of William Duncan Harkins as a director on Jul 19, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Who are the officers of PEACEHAVEN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Tanisha Juliette
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    334394090001
    HARRIS, Iain
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    United KingdomBritishHead Of Concessions (Uk)285429650001
    LOPEZ SIMON, Maria Milagros
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    EnglandBritishDirector312200230002
    THOMSON, Gareth
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    United KingdomBritishChartered Public Finance Accountant285431530001
    CAMERON, Myra Stevenson
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    Secretary
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    BritishCompany Secretary67742610001
    DIPPENAAR, Sarah
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Secretary
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    209597590001
    GILLESPIE, Michael John
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    330599910001
    GILLESPIE, Michael John
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Mazars
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Mazars
    United Kingdom
    239145230001
    GILLESPIE, Michael John
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8AS Solihull
    Rhodium
    West Midlands
    Secretary
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8AS Solihull
    Rhodium
    West Midlands
    198141470001
    HALLETT, Anne-Marie
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    323945370001
    MCATEER, Sarah
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Secretary
    Buchanan Gate
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    BritishSolicitor115049420001
    MCATEER, Sarah
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    Secretary
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    BritishSolicitor115049420001
    STEWART, Wendy
    29 Ardbeg Road
    Carfin
    ML1 4FE Motherwell
    Lanarkshire
    Secretary
    29 Ardbeg Road
    Carfin
    ML1 4FE Motherwell
    Lanarkshire
    BritishAccountant124218150001
    MASONS SECRETARIAL SERVICES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Secretary
    30 Aylesbury Street
    EC1R 0ER London
    32643220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROOKS, Peter Barry
    The Willows
    Guildford Road, Ottershaw
    KT16 0PB Chertsey
    Surrey
    Director
    The Willows
    Guildford Road, Ottershaw
    KT16 0PB Chertsey
    Surrey
    BritishDirector37415120001
    BROOKS, Peter Barry
    The Willows
    Guildford Road, Ottershaw
    KT16 0PB Chertsey
    Surrey
    Director
    The Willows
    Guildford Road, Ottershaw
    KT16 0PB Chertsey
    Surrey
    BritishEngineer37415120001
    CAMERON, Myra Stevenson
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    Director
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    BritishSolicitor67742610001
    DUNCAN, Harry
    4 Loyal Gardens
    Bearsden
    G61 4SA Glasgow
    Director
    4 Loyal Gardens
    Bearsden
    G61 4SA Glasgow
    United KingdomBritishAccountant79252670001
    FIELDER, Richard John
    107 Dore Road
    Dore
    S17 3NF Sheffield
    South Yorkshire
    Director
    107 Dore Road
    Dore
    S17 3NF Sheffield
    South Yorkshire
    United KingdomBritishQuantity Surveyor26589570001
    FRANKLIN, Adrian John Douglas
    Marley House
    Oakcroft Road
    KT14 6JG West Byfleet
    Surrey
    Director
    Marley House
    Oakcroft Road
    KT14 6JG West Byfleet
    Surrey
    EnglandBritishCivil Engineer37415160002
    GILLESPIE, Michael John
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    United KingdomBritishSolicitor330535290001
    GREGORY, Richard Alan
    Lower Farm
    Castle Road, Lavendon
    MK46 4JG Olney
    Buckinghamshire
    Director
    Lower Farm
    Castle Road, Lavendon
    MK46 4JG Olney
    Buckinghamshire
    United KingdomBritishManaging Director15469480001
    HARKINS, William Duncan
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Director
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    United KingdomBritishCompany Director56314240005
    HESKETH, Tim
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    Director
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    United KingdomBritishManaging Director249383170001
    LINNEY, Joseph Mark
    140 Carmunnock Road
    G44 5AG Glasgow
    Director
    140 Carmunnock Road
    G44 5AG Glasgow
    ScotlandBritishSurveyor63161960001
    MAY, Brian Ward
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    Director
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    EnglandBritishChief Executive78419090001
    MCALPINE, Kenneth Hugh
    10 Dudley Terrace
    Trinity
    EH6 4QH Edinburgh
    Midlothian
    Director
    10 Dudley Terrace
    Trinity
    EH6 4QH Edinburgh
    Midlothian
    United KingdomBritishCommercial Director811930001
    MEADE, Kieron Gerard
    6 Swift Close
    CV8 1QT Kenilworth
    Warwickshire
    Director
    6 Swift Close
    CV8 1QT Kenilworth
    Warwickshire
    United KingdomBritishCommercial Director126047000001
    MOORE, Nicholas William
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    Director
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    United KingdomBritishDelivery Director167213180001
    UNDERWOOD, Michael Anthony
    Rivaldsgreen House Friars Brae
    EH49 6BG Linlithgow
    West Lothian
    Director
    Rivaldsgreen House Friars Brae
    EH49 6BG Linlithgow
    West Lothian
    BritishManaging Director53632030001
    WHITE, Barry Edward
    8 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    Director
    8 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    ScotlandBritishManaging Director127094760001
    YOUNG, Robert James
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8AS Solihull
    Rhodium
    West Midlands
    United Kingdom
    Director
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8AS Solihull
    Rhodium
    West Midlands
    United Kingdom
    United KingdomBritishDirector138047760001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MASONS NOMINEES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Director
    30 Aylesbury Street
    EC1R 0ER London
    66665160001

    What are the latest statements on persons with significant control for PEACEHAVEN HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 16, 2016The 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