Peak Quality Homes Limited

General information

Name:

Peak Quality Homes Ltd

Office Address:

Kakaba Farnham Road Holt Pound GU10 4LA Farnham

Number: 00647812

Incorporation date: 1960-01-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 00647812 sixty four years ago, Peak Quality Homes Limited is categorised as a Private Limited Company. Its current office address is Kakaba Farnham Road, Holt Pound Farnham. This company now known as Peak Quality Homes Limited, was previously listed under the name of Hallmark Properties. The change has occurred in 1999-06-01. This firm's principal business activity number is 41202 : Construction of domestic buildings. Its latest annual accounts cover the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2023-09-29.

Stephen M., Andrew M. and Christopher M. are the company's directors and have been cooperating as the Management Board since 2012-12-12.

Executives who have control over the firm are as follows: Andrew M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Peak Quality Homes Limited 1999-06-01
  • Hallmark Properties Limited 1960-01-25

Financial data based on annual reports

Company staff

Stephen M.

Role: Director

Appointed: 12 December 2012

Latest update: 31 January 2024

Andrew M.

Role: Director

Appointed: 23 May 2012

Latest update: 31 January 2024

Christopher M.

Role: Director

Appointed: 27 September 1991

Latest update: 31 January 2024

People with significant control

Andrew M.
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen M.
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 January 2015
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 July 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 8 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 8 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

The Square Rowledge

Post code:

GU10 4AA

City / Town:

Farnham

HQ address,
2014

Address:

The Square Rowledge

Post code:

GU10 4AA

City / Town:

Farnham

HQ address,
2014

Address:

The Stables 23b Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

HQ address,
2015

Address:

The Stables 23b Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
64
Company Age

Closest Companies - by postcode