PETER ERNEST HOMES HOLDINGS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » East Hampshire » PO8 0BT

Company number 05435504
Status Active
Incorporation Date 26 April 2005
Company Type Private Limited Company
Address UNIT 16 HIGHCROFT INDUSTRIAL ESTATE, ENTERPRISE ROAD, WATERLOOVILLE, HAMPSHIRE, PO8 0BT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Mr Paul Nicholas Lawence Daniels on 17 March 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of PETER ERNEST HOMES HOLDINGS LIMITED are www.peterernesthomesholdings.co.uk, and www.peter-ernest-homes-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Peter Ernest Homes Holdings Limited is a Private Limited Company. The company registration number is 05435504. Peter Ernest Homes Holdings Limited has been working since 26 April 2005. The present status of the company is Active. The registered address of Peter Ernest Homes Holdings Limited is Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire Po8 0bt. . HARVEY, Victoria Anne is a Secretary of the company. DANIELS, Paul Nicholas Lawence is a Director of the company. HARVEY, Paul Darren is a Director of the company. Secretary BOYLES, Peter Terence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HARVEY, Victoria Anne
Appointed Date: 25 March 2008

Director
DANIELS, Paul Nicholas Lawence
Appointed Date: 13 April 2010
56 years old

Director
HARVEY, Paul Darren
Appointed Date: 26 April 2005
59 years old

Resigned Directors

Secretary
BOYLES, Peter Terence
Resigned: 25 March 2008
Appointed Date: 26 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 April 2005
Appointed Date: 26 April 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 April 2005
Appointed Date: 26 April 2005

PETER ERNEST HOMES HOLDINGS LIMITED Events

17 Mar 2017
Director's details changed for Mr Paul Nicholas Lawence Daniels on 17 March 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100

...
... and 45 more events
03 May 2005
Resolutions
  • ELRES ‐ Elective resolution

03 May 2005
Resolutions
  • ELRES ‐ Elective resolution

26 Apr 2005
Secretary resigned
26 Apr 2005
Director resigned
26 Apr 2005
Incorporation

PETER ERNEST HOMES HOLDINGS LIMITED Charges

20 September 2013
Charge code 0543 5504 0007
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 1, 2 & 3, 114 south lane clanfield waterlooville…
1 August 2012
Legal charge
Delivered: 2 August 2012
Status: Satisfied on 2 July 2013
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 7 yoells lane lovedean hampshire by way…
1 August 2012
Legal charge
Delivered: 2 August 2012
Status: Satisfied on 2 July 2013
Persons entitled: National Westminster Bank PLC
Description: Land at loxwood road lovedean t/no SH35119 by way of fixed…
1 August 2012
Legal charge
Delivered: 2 August 2012
Status: Satisfied on 2 July 2013
Persons entitled: National Westminster Bank PLC
Description: 39A loxwood road lovedean hampshire t/no SH35118 by way of…
20 September 2010
Legal charge
Delivered: 22 September 2010
Status: Satisfied on 2 July 2013
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 154 lovedean lane horndean…
8 September 2010
Legal charge
Delivered: 10 September 2010
Status: Satisfied on 2 July 2013
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 156 lovedean land horndean…
27 July 2010
Debenture
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…