PEVERIL HOMES LIMITED
BELPER

Hellopages » Derbyshire » Amber Valley » DE56 2BW

Company number 01888444
Status Active
Incorporation Date 21 February 1985
Company Type Private Limited Company
Address HIGH EDGE COURT, CHURCH STREET, HEAGE, BELPER, DERBYSHIRE, DE56 2BW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 10,000 ; Full accounts made up to 31 August 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 10,000 . The most likely internet sites of PEVERIL HOMES LIMITED are www.peverilhomes.co.uk, and www.peveril-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Langley Mill Rail Station is 5.5 miles; to Matlock Bath Rail Station is 6.5 miles; to Matlock Rail Station is 7.4 miles; to Derby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peveril Homes Limited is a Private Limited Company. The company registration number is 01888444. Peveril Homes Limited has been working since 21 February 1985. The present status of the company is Active. The registered address of Peveril Homes Limited is High Edge Court Church Street Heage Belper Derbyshire De56 2bw. . MUCKLESTONE, Michelle Ann is a Secretary of the company. JONES, Ralph Charles is a Director of the company. KIRKLAND, John Nigel is a Director of the company. SMITH, James Adrian is a Director of the company. WRIGHT, Colin George is a Director of the company. Secretary SHELDON, Melvin Stuart has been resigned. Director KELLY, James Oliver has been resigned. Director SHELDON, Melvin Stuart has been resigned. Director WRIGHT, David Sidney has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MUCKLESTONE, Michelle Ann
Appointed Date: 01 August 2013

Director
JONES, Ralph Charles

75 years old

Director
KIRKLAND, John Nigel

87 years old

Director
SMITH, James Adrian
Appointed Date: 01 April 2011
52 years old

Director
WRIGHT, Colin George
Appointed Date: 01 April 1998
66 years old

Resigned Directors

Secretary
SHELDON, Melvin Stuart
Resigned: 31 August 2012

Director
KELLY, James Oliver
Resigned: 03 April 1998
90 years old

Director
SHELDON, Melvin Stuart
Resigned: 31 August 2012
68 years old

Director
WRIGHT, David Sidney
Resigned: 31 January 2004
Appointed Date: 01 April 1998
72 years old

PEVERIL HOMES LIMITED Events

13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000

06 Jun 2016
Full accounts made up to 31 August 2015
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000

04 Jun 2015
Full accounts made up to 31 August 2014
23 Jun 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000

...
... and 90 more events
09 Jun 1986
Particulars of mortgage/charge
08 Jun 1986
Particulars of mortgage/charge
03 May 1986
Return made up to 21/04/86; full list of members

25 Apr 1985
Company name changed\certificate issued on 25/04/85
21 Feb 1985
Incorporation

PEVERIL HOMES LIMITED Charges

20 September 2013
Charge code 0188 8444 0010
Delivered: 1 October 2013
Status: Satisfied on 10 April 2014
Persons entitled: Miller Homes Limited
Description: Part of the land situated off seagrave road aileby…
5 March 2013
Legal charge
Delivered: 9 March 2013
Status: Satisfied on 17 May 2014
Persons entitled: George Ernest Shaw
Description: Land off burton road tutbury.
1 May 2009
Legal charge
Delivered: 9 May 2009
Status: Satisfied on 16 June 2010
Persons entitled: Thomas Watson, Craig Alexander Morgan Jamieson, Paul Damian Sands and John Turkington of Scarsdale Veterinary Group
Description: F/H property to be k/a ground floor middleton house burton…
18 December 2008
Deed of admission to an omnibus letter of set-off dated 27/02/2003
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
1 August 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 27TH february 2003
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 February 2003
Omnibus letter of set-off
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 February 1992
Mortgage
Delivered: 11 February 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The pavilions, brayfield road, littleover, derby. Floating…
29 January 1990
Mortgage
Delivered: 16 February 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being a residential development site…
2 July 1986
Inter company letter of set off
Delivered: 9 July 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 May 1986
Single debenture
Delivered: 9 June 1986
Status: Satisfied on 3 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…