PEACOCK HOMES (I.W.) LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO30 1JW

Company number 04557548
Status Active
Incorporation Date 9 October 2002
Company Type Private Limited Company
Address PYLE HOUSE, 136/7 PYLE STREET, NEWPORT, ISLE OF WIGHT, PO30 1JW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of PEACOCK HOMES (I.W.) LIMITED are www.peacockhomesiw.co.uk, and www.peacock-homes-i-w.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and twelve months. The distance to to Ryde St Johns Road Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 6.4 miles; to Sandown Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peacock Homes I W Limited is a Private Limited Company. The company registration number is 04557548. Peacock Homes I W Limited has been working since 09 October 2002. The present status of the company is Active. The registered address of Peacock Homes I W Limited is Pyle House 136 7 Pyle Street Newport Isle of Wight Po30 1jw. The company`s financial liabilities are £364.78k. It is £-129.25k against last year. The cash in hand is £4.96k. It is £-0.18k against last year. And the total assets are £425.9k, which is £313.97k against last year. NICHOLLS, Alison Jane is a Secretary of the company. NICHOLLS, Alison Jane is a Director of the company. NICHOLLS, Ben William is a Director of the company. NICHOLLS, Jenna is a Director of the company. NICHOLLS, John William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


peacock homes (i.w.) Key Finiance

LIABILITIES £364.78k
-27%
CASH £4.96k
-4%
TOTAL ASSETS £425.9k
+280%
All Financial Figures

Current Directors

Secretary
NICHOLLS, Alison Jane
Appointed Date: 09 October 2002

Director
NICHOLLS, Alison Jane
Appointed Date: 09 October 2002
65 years old

Director
NICHOLLS, Ben William
Appointed Date: 09 October 2002
41 years old

Director
NICHOLLS, Jenna
Appointed Date: 24 October 2008
39 years old

Director
NICHOLLS, John William
Appointed Date: 09 October 2002
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 October 2002
Appointed Date: 09 October 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 October 2002
Appointed Date: 09 October 2002

Persons With Significant Control

Mr John William Nicholls
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Jane Nicholls
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEACOCK HOMES (I.W.) LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Registration of charge 045575480011, created on 14 August 2015
...
... and 54 more events
22 Dec 2002
Director resigned
22 Dec 2002
New director appointed
22 Dec 2002
New director appointed
22 Dec 2002
New secretary appointed;new director appointed
09 Oct 2002
Incorporation

PEACOCK HOMES (I.W.) LIMITED Charges

14 August 2015
Charge code 0455 7548 0011
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 st johns road shanklin isle of wight…
10 August 2015
Charge code 0455 7548 0010
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 atherley park way shanklin isle of wight…
1 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 4,7,8,9 and 10 ash court, newport road, ventor, isle of…
1 March 2013
Legal charge
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 atherley park way shanklin isle of wight t/no IW71447.
12 November 2009
Legal charge
Delivered: 25 November 2009
Status: Satisfied on 9 February 2015
Persons entitled: National Westminster Bank PLC
Description: Plots 1-4 atherley park road shanklin isle of wight by way…
13 November 2007
Legal charge
Delivered: 23 November 2007
Status: Satisfied on 9 February 2015
Persons entitled: National Westminster Bank PLC
Description: 13A st johns road shanklin isle of wight,. By way of fixed…
1 December 2006
Legal charge
Delivered: 13 December 2006
Status: Satisfied on 9 February 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of newport road ventnor isle of…
1 December 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 9 February 2015
Persons entitled: National Westminster Bank PLC
Description: 69 lake green road lake isle of wight. By way of fixed…
19 May 2005
Legal charge
Delivered: 20 May 2005
Status: Satisfied on 9 February 2015
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 51 bannock road whitwell isle of wight. By…
1 February 2005
Legal charge
Delivered: 5 February 2005
Status: Satisfied on 9 February 2015
Persons entitled: National Westminster Bank PLC
Description: Whinscott 49 bannock road whitwell isle of wight. By way of…
27 March 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 9 February 2015
Persons entitled: National Westminster Bank PLC
Description: The property k/a brackenwood upper hyde farm lane shanklin…