Peacehaven Holdings Limited MILTON KEYNES


Peacehaven Holdings started in year 1999 as Private Limited Company with registration number 03843128. The Peacehaven Holdings company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Milton Keynes at Mazars The Pinnacle. Postal code: MK9 1FF. Since 1999/10/19 Peacehaven Holdings Limited is no longer carrying the name Deepcolour.

Currently there are 2 directors in the the firm, namely Iain H. and Gareth T.. In addition one secretary - Michael G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peacehaven Holdings Limited Address / Contact

Office Address Mazars The Pinnacle
Office Address2 160 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03843128
Date of Incorporation Thu, 16th Sep 1999
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Iain H.

Position: Director

Appointed: 28 November 2022

Gareth T.

Position: Director

Appointed: 19 July 2021

Michael G.

Position: Secretary

Appointed: 16 October 2017

Tim H.

Position: Director

Appointed: 13 August 2018

Resigned: 03 February 2020

William H.

Position: Director

Appointed: 11 December 2017

Resigned: 19 July 2021

Sarah D.

Position: Secretary

Appointed: 01 July 2016

Resigned: 16 October 2017

Michael G.

Position: Secretary

Appointed: 01 June 2015

Resigned: 01 July 2016

Robert Y.

Position: Director

Appointed: 01 March 2012

Resigned: 11 December 2017

Nicholas M.

Position: Director

Appointed: 01 March 2012

Resigned: 28 November 2022

Sarah M.

Position: Secretary

Appointed: 31 October 2008

Resigned: 01 June 2015

Kieron M.

Position: Director

Appointed: 01 January 2008

Resigned: 01 March 2012

Barry W.

Position: Director

Appointed: 01 January 2008

Resigned: 30 April 2009

Wendy S.

Position: Secretary

Appointed: 31 August 2007

Resigned: 31 October 2008

Sarah M.

Position: Secretary

Appointed: 23 August 2006

Resigned: 31 August 2007

Myra C.

Position: Director

Appointed: 23 June 2004

Resigned: 17 June 2005

Harry D.

Position: Director

Appointed: 06 May 2004

Resigned: 01 March 2012

Richard G.

Position: Director

Appointed: 30 April 2004

Resigned: 17 June 2005

Peter B.

Position: Director

Appointed: 30 April 2004

Resigned: 17 June 2005

Richard F.

Position: Director

Appointed: 20 December 2002

Resigned: 01 January 2008

Brian M.

Position: Director

Appointed: 30 May 2002

Resigned: 30 April 2004

Adrian F.

Position: Director

Appointed: 22 March 2000

Resigned: 31 December 2001

Peter B.

Position: Director

Appointed: 22 March 2000

Resigned: 19 June 2002

Michael U.

Position: Director

Appointed: 31 January 2000

Resigned: 31 December 2002

Myra C.

Position: Secretary

Appointed: 31 January 2000

Resigned: 23 August 2006

Kenneth M.

Position: Director

Appointed: 31 January 2000

Resigned: 22 March 2000

Joseph L.

Position: Director

Appointed: 31 January 2000

Resigned: 15 February 2002

Masons Nominees Limited

Position: Corporate Director

Appointed: 06 October 1999

Resigned: 31 January 2000

Masons Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 October 1999

Resigned: 31 January 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1999

Resigned: 06 October 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 September 1999

Resigned: 06 October 1999

Company previous names

Deepcolour October 19, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/12/31
filed on: 15th, April 2024
Free Download (18 pages)

Company search