Peters Homes Limited GRAVESEND


Peters Homes Limited is a private limited company situated at 57 Windmill Street, Gravesend DA12 1BB. Its net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-07-27, this 6-year-old company is run by 1 director.
Director Torquil P., appointed on 27 July 2017.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209), "development of building projects" (SIC: 41100).
The latest confirmation statement was filed on 2023-05-02 and the due date for the next filing is 2024-05-16. Moreover, the accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Peters Homes Limited Address / Contact

Office Address 57 Windmill Street
Town Gravesend
Post code DA12 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10886291
Date of Incorporation Thu, 27th Jul 2017
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (39 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Torquil P.

Position: Director

Appointed: 27 July 2017

Joanne P.

Position: Director

Appointed: 27 July 2017

Resigned: 17 March 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Torquil P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Joanne P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Torquil P.

Notified on 27 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne P.

Notified on 27 July 2017
Ceased on 17 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand159 207357 8523 9123 26516 084
Current Assets159 207357 85298 91298 265111 084
Debtors  95 00095 00095 000
Net Assets Liabilities-231 762510 494416 675416 065428 263
Other Debtors  95 00095 00095 000
Property Plant Equipment170 0001 175 0001 175 0001 175 0001 175 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 200    
Bank Borrowings350 000831 156851 838854 387854 387
Creditors210 968191 2025 3992 8133 434
Fixed Assets170 000    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 1 005 000   
Net Current Assets Liabilities-51 761166 65093 51395 452107 650
Other Creditors210 968191 2025 3991 4082 029
Property Plant Equipment Gross Cost170 0001 175 0001 175 0001 175 0001 175 000
Total Assets Less Current Liabilities119 4381 341 6501 268 5131 270 4521 282 650
Total Increase Decrease From Revaluations Property Plant Equipment 1 005 000   

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from Monday 31st July 2023 to Sunday 30th July 2023
filed on: 30th, April 2024
Free Download (1 page)

Company search

Advertisements