PEAK QUALITY HOMES LIMITED
ALTON HALLMARK PROPERTIES LIMITED

Hellopages » Hampshire » East Hampshire » GU34 1HG

Company number 00647812
Status Active
Incorporation Date 25 January 1960
Company Type Private Limited Company
Address THE STABLES, 23B LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Appointment of Francis Maxwell Llp as a secretary on 29 July 2016; Termination of appointment of Shirley Joan Dymond as a secretary on 29 July 2016. The most likely internet sites of PEAK QUALITY HOMES LIMITED are www.peakqualityhomes.co.uk, and www.peak-quality-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-five years and nine months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peak Quality Homes Limited is a Private Limited Company. The company registration number is 00647812. Peak Quality Homes Limited has been working since 25 January 1960. The present status of the company is Active. The registered address of Peak Quality Homes Limited is The Stables 23b Lenten Street Alton Hampshire Gu34 1hg. The company`s financial liabilities are £737.9k. It is £-463.3k against last year. And the total assets are £830.26k, which is £-416.01k against last year. FRANCIS MAXWELL LLP is a Secretary of the company. ANDERSON, Graham John is a Director of the company. MEECH, Christopher Michael is a Director of the company. MORTIMORE, Andrew John is a Director of the company. MORTIMORE, Stephen George is a Director of the company. Secretary DYMOND, Shirley Joan has been resigned. Secretary MEECH, Christopher Michael has been resigned. Secretary SPRAGGS, Harold Arthur has been resigned. Director FULFORD, Barry Lewis has been resigned. Director MORTIMORE, Hilda Rose Daisy has been resigned. The company operates in "Construction of domestic buildings".


peak quality homes Key Finiance

LIABILITIES £737.9k
-39%
CASH n/a
TOTAL ASSETS £830.26k
-34%
All Financial Figures

Current Directors

Secretary
FRANCIS MAXWELL LLP
Appointed Date: 29 July 2016

Director

Director

Director
MORTIMORE, Andrew John
Appointed Date: 23 May 2012
60 years old

Director
MORTIMORE, Stephen George
Appointed Date: 12 December 2012
63 years old

Resigned Directors

Secretary
DYMOND, Shirley Joan
Resigned: 29 July 2016
Appointed Date: 28 October 2003

Secretary
MEECH, Christopher Michael
Resigned: 28 October 2003
Appointed Date: 31 October 2001

Secretary
SPRAGGS, Harold Arthur
Resigned: 31 October 2001

Director
FULFORD, Barry Lewis
Resigned: 26 September 2006
Appointed Date: 05 October 1993
89 years old

Director
MORTIMORE, Hilda Rose Daisy
Resigned: 15 November 2012
99 years old

Persons With Significant Control

Mr Andrew John Mortimore
Notified on: 1 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen George Mortimore
Notified on: 1 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEAK QUALITY HOMES LIMITED Events

03 Nov 2016
Confirmation statement made on 29 September 2016 with updates
29 Jul 2016
Appointment of Francis Maxwell Llp as a secretary on 29 July 2016
29 Jul 2016
Termination of appointment of Shirley Joan Dymond as a secretary on 29 July 2016
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 30,825

...
... and 85 more events
12 Feb 1988
Full group accounts made up to 30 April 1987

12 Feb 1988
Return made up to 02/11/87; full list of members

01 Apr 1987
Group of companies' accounts made up to 30 April 1986

01 Apr 1987
Return made up to 30/10/86; full list of members

25 Jan 1960
Certificate of incorporation

PEAK QUALITY HOMES LIMITED Charges

21 November 2013
Charge code 0064 7812 0075
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land and buildings on the north side of the square…
30 November 2004
Legal charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Jeanne Rosemarie Turner
Description: Property k/a 20 longmoor road liphook hampshire.
7 February 2000
Letter of pledge over a deposit
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at credit of account number 01705846…
7 September 1992
Legal charge
Delivered: 15 September 1992
Status: Satisfied on 20 June 1998
Persons entitled: Lutra Lodge Limited
Description: F/H property k/a oakhurst crossways road grayshot hampshire…
24 September 1991
Legal mortgage
Delivered: 3 October 1991
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Land on south west side of westwood avenue runnymede surrey…
2 December 1988
Legal mortgage
Delivered: 15 December 1988
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of thorndean 8 boundstone road farnham…
13 January 1986
Legal charge
Delivered: 23 January 1986
Status: Satisfied on 20 June 1998
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of london road felbridge east…
10 September 1984
Legal charge
Delivered: 20 September 1984
Status: Satisfied on 20 June 1998
Persons entitled: Barclays Bank PLC
Description: F/H highfields, west hill, east grinstead, west sussex.
16 May 1984
Legal mortgage
Delivered: 22 May 1984
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Faris cottage, faris lane, west byfleet surrey t/n sy 77457…
16 May 1984
Legal mortgage
Delivered: 22 May 1984
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of faris lane surrey t/n sy…
1 February 1984
Legal mortgage
Delivered: 16 February 1984
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 37-57 station road lingfield tandridge…
10 January 1984
Legal charge
Delivered: 19 January 1984
Status: Satisfied on 20 June 1998
Persons entitled: Barclays Bank PLC
Description: F/H land at rear of warrenside court close east grinstead…
30 September 1982
Legal mortgage
Delivered: 12 October 1982
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Land adjoining st blaise.. Floating charge over all…
30 September 1982
Legal mortgage
Delivered: 12 October 1982
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Land at faris cottage. Floating charge over all moveable…
16 July 1982
Legal mortgage
Delivered: 6 August 1982
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Land on the north-east of station road lingfield tandridge…
11 June 1982
Legal mortgage
Delivered: 12 June 1982
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: L/H land adjoining farthings, boundstone road, farnham…
28 January 1982
Mortgage
Delivered: 30 January 1982
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: F/H broad ha'penny, boundstone road, farnham, surrey.…
6 April 1978
Legal charge
Delivered: 10 April 1978
Status: Satisfied on 20 June 1998
Persons entitled: Coutts Finance Co.
Description: F/H property:- burnt pit farm, moon's lane, lingfield…
20 October 1975
Charge
Delivered: 3 November 1975
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Land at crooksbury road, runfold, surrey. Floating charge…
12 May 1975
Legal charge
Delivered: 16 May 1975
Status: Satisfied on 20 June 1998
Persons entitled: Barclays Bank PLC
Description: Land at rear of 48, 50, 52, 54 connaught road, brookwood…
17 March 1975
Legal mortgage
Delivered: 14 April 1975
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Bullivant house, barrack path st, john's woking surrey.…
3 July 1974
Legal charge
Delivered: 8 July 1974
Status: Satisfied on 20 June 1998
Persons entitled: Barclays Bank PLC
Description: 44,& 46 connaught road, brookwood, woking surrey.
20 May 1974
Legal mortgage
Delivered: 30 May 1974
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: F/H land at westwood avenue woodham surrey.. Floating…
27 April 1973
Legal charge
Delivered: 11 May 1973
Status: Satisfied on 20 June 1998
Persons entitled: Lombard North Central LTD
Description: Elm cottage, 1 highclere rd, knaphill, woking surrey…
12 April 1973
Memo of deposit
Delivered: 26 April 1973
Status: Satisfied on 20 June 1998
Persons entitled: Lombard North Central LTD
Description: Land at woodham lane, chertsey, surrey & fixtures.
6 April 1973
Memo of deposit
Delivered: 12 April 1973
Status: Satisfied on 20 June 1998
Persons entitled: Lombard North Central LTD
Description: 50 pinewood ave, new haw, chertsey, surrey.
1 March 1973
Memo of deposit
Delivered: 8 March 1973
Status: Satisfied on 20 June 1998
Persons entitled: Lombard North Central LTD
Description: High portesbery, london rd, camberley, surrey & all…
16 February 1973
Memo-of deposit
Delivered: 23 February 1973
Status: Satisfied on 20 June 1998
Persons entitled: Lombard North Central LTD
Description: 54 pine wood avenue new haw, chertsey surrey & all fixtures.
12 February 1973
Memo of deposit
Delivered: 16 February 1973
Status: Satisfied on 20 June 1998
Persons entitled: Lombard North Central LTD.
Description: Land adjoining 242 vale road ash vale, surrey.
12 February 1973
Memo of deposit
Delivered: 16 February 1973
Status: Satisfied on 20 June 1998
Persons entitled: Lombard North Central LTD
Description: 44 pine wood avenue new haw, chertsey, surrey.
31 October 1972
Legal mortgage
Delivered: 7 November 1972
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Barnes nurseries, ash vale road, ash, near aldershot…
6 September 1972
Legal mortgage
Delivered: 13 September 1972
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: 83, new haw rd, addlestone surrey.. Floating charge over…
31 August 1972
Legal mortgage
Delivered: 19 September 1972
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Land at curzon drive, church crookham land at rear of 52…
31 January 1972
Memo of deposit of deeds
Delivered: 9 February 1972
Status: Satisfied on 20 June 1998
Persons entitled: Lombard North Central LTD
Description: Land at wych hill lane, woking surrey.
15 November 1971
Memo of deposit
Delivered: 26 November 1971
Status: Satisfied on 20 June 1998
Persons entitled: Lombard North Central LTD
Description: All that land at prior rd, camberley, surrey.
17 May 1971
Legal mortgage
Delivered: 26 May 1971
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Broomfield & lindisaye, woodham road, horsell woking…
3 May 1971
Legal mortgage
Delivered: 10 May 1971
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Land in new haw road, addlestone, chertsey surrey. Floating…
4 December 1970
Legal mortgage
Delivered: 10 December 1970
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: No 92 new haw road new haw addlestone surrey.. Floating…
9 November 1970
Legal mortgage
Delivered: 17 November 1970
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Plot adjoining manora white rose lane, working surrey title…
10 April 1970
Mortgage
Delivered: 28 April 1970
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Land at elm road, working surrey & floating charge over all…
10 April 1970
Mortgage
Delivered: 28 April 1970
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Land in ridgeway, horsell surrey & floating charge on all…
10 April 1970
Mortgage
Delivered: 28 April 1970
Status: Satisfied on 20 June 1998
Persons entitled: National Westminster Bank PLC
Description: Wychwood shawfield lane, ash, surrey together with floating…
31 December 1969
Memo of deposit
Delivered: 16 January 1970
Status: Satisfied on 20 June 1998
Persons entitled: Lombard Banking Limited
Description: Portesbury hill portesbury rd, and beaufaite house…
11 February 1969
Charge
Delivered: 25 February 1969
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: The oaks burleigh rd, addlestone, surrey.
17 January 1969
Charge
Delivered: 31 January 1969
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Broome cottage sheerwater avenue chertsey surrey.
15 January 1969
Charge
Delivered: 27 January 1969
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land at westwood avenue being land at the rear of the white…
30 April 1968
Charge
Delivered: 17 May 1968
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Sarum, oatlands chase weybridge, surrey.
18 September 1967
Charge
Delivered: 5 October 1967
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Florence cottage, sheerwater ave., Woodham, byfleet, surrey.
12 July 1967
Charge
Delivered: 25 July 1967
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land at 102 & 104 green lane horsham, walton on thames…
12 July 1967
Charge
Delivered: 25 July 1967
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Malma forest road, pyrford, woking surrey.
15 May 1967
Charge
Delivered: 31 May 1967
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: 36, 38 & 40 rowtown addlestone, surrey.
7 April 1967
Charge
Delivered: 21 April 1967
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land adjoining 87 kings road, walton-on-thames surrey.
5 April 1967
Charge
Delivered: 14 April 1967
Status: Satisfied on 20 June 1998
Persons entitled: Mrs R Newham
Description: Malma, forest rd., Pyrford, surrey.
31 March 1967
Charge
Delivered: 12 April 1967
Status: Satisfied on 20 June 1998
Persons entitled: H. A. Rouse Audrey G. Rouse
Description: Land all 87, kings road, walton-on-thames, surrey.
24 February 1967
Charge
Delivered: 16 March 1967
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank
Description: Plots 1-4 wendela close woking, surrey.
11 November 1966
Charge
Delivered: 25 November 1966
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank
Description: Plots 12 or to 15 westwood avenue woodham lane, new haw…
11 August 1966
Charge
Delivered: 26 August 1966
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land off pretoria rd, chertsey, surrey.
30 November 1965
Charge
Delivered: 16 December 1965
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank
Description: "Stamford" woodham lane new haw weybridge surrey &…
29 November 1965
Charge
Delivered: 14 December 1965
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Leinster cottage & land adjoining woodham lane, west…
15 December 1964
Charge
Delivered: 4 January 1965
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land at rear of 46 sidney road, walton on thames surrey.
18 September 1964
Charge
Delivered: 6 October 1964
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land at row hill, addlestone, surrey.
17 September 1964
Charge
Delivered: 6 October 1964
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land at rear of 64 pinewood avenue, new haw, surrey.
15 September 1964
Charge
Delivered: 28 September 1964
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land at rear of 62, sidney road, walton on thames surrey.
2 September 1964
Charge
Delivered: 18 September 1964
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land at rear of 60, sidney road walton on thames surrey.
11 August 1964
Charge
Delivered: 27 August 1964
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land at rear of 50 sidney rd, walton-on-thames, surrey.
27 July 1964
Charge
Delivered: 17 August 1964
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land at rear of 42 & 44 sidney road walton on thames surrey.
27 July 1964
Charge
Delivered: 17 August 1964
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land at rear of 48 sidney rd walton-on-thames surrey.
4 July 1964
Charge
Delivered: 4 August 1964
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land at rear of 52 sidney road walton on thames surrey.
1 July 1964
Charge
Delivered: 14 July 1964
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land at norfolk farm norfolk farm rd lynford syrrey.
4 May 1964
Charge
Delivered: 20 May 1964
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land at rear of 54, 56, 58 sidney rd, walton-on-thames…
2 August 1963
Charge
Delivered: 15 August 1963
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Land at bridge cottage, plough bridge byfleet surrey.
14 December 1962
Charge
Delivered: 4 January 1963
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Five oaks, row hall, addlestone, surrey.
29 September 1961
Charge
Delivered: 13 October 1961
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: 12 rowtown addlestone, surrey.
29 September 1961
Charge
Delivered: 13 October 1961
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: Row hill house, 10A rowtown 1, 2, 3 baylys cottage, howards…
4 September 1961
Charge
Delivered: 12 September 1961
Status: Satisfied on 20 June 1998
Persons entitled: Westminster Bank LTD
Description: 66 pinewood avenue, new haw, chertsey, surrey. Title no sy…