PEACEHAVEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PEACEHAVEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03843128

Incorporation date

16/09/1999

Size

Full

Contacts

Registered address

Registered address

C/O Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2022)
dot icon31/03/2026
Satisfaction of charge 1 in full
dot icon27/02/2026
Satisfaction of charge 2 in full
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon11/07/2025
Full accounts made up to 2024-12-31
dot icon10/07/2025
Appointment of Mrs Maria Milagros Lopez Simon as a director on 2025-07-10
dot icon20/06/2025
Termination of appointment of Michael John Gillespie as a director on 2025-06-20
dot icon07/04/2025
Termination of appointment of Michael John Gillespie as a secretary on 2025-04-07
dot icon07/04/2025
Appointment of Miss Tanisha Juliette Powell as a secretary on 2025-04-07
dot icon23/12/2024
Appointment of Mr Michael John Gillespie as a secretary on 2024-12-19
dot icon19/12/2024
Appointment of Mr Michael John Gillespie as a director on 2024-12-19
dot icon19/12/2024
Termination of appointment of Anne-Marie Hallett as a secretary on 2024-12-19
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon28/06/2024
Registered office address changed from Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-06-28
dot icon11/06/2024
Appointment of Ms Anne-Marie Hallett as a secretary on 2024-06-03
dot icon11/06/2024
Termination of appointment of Michael John Gillespie as a secretary on 2024-06-03
dot icon15/04/2024
Full accounts made up to 2023-12-31
dot icon12/10/2023
Amended full accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Registered office address changed from 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2022-12-07
dot icon28/11/2022
Termination of appointment of Nicholas William Moore as a director on 2022-11-28
dot icon28/11/2022
Appointment of Mr Iain Harris as a director on 2022-11-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
16/09/1999 - 06/10/1999
43699
Mcateer, Sarah
Secretary
23/08/2006 - 31/08/2007
25
Mcateer, Sarah
Secretary
31/10/2008 - 01/06/2015
25
Duncan, Harry
Director
06/05/2004 - 01/03/2012
17
Fielder, Richard John
Director
20/12/2002 - 01/01/2008
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEACEHAVEN HOLDINGS LIMITED

PEACEHAVEN HOLDINGS LIMITED is an(a) Active company incorporated on 16/09/1999 with the registered office located at C/O Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEACEHAVEN HOLDINGS LIMITED?

toggle

PEACEHAVEN HOLDINGS LIMITED is currently Active. It was registered on 16/09/1999 .

Where is PEACEHAVEN HOLDINGS LIMITED located?

toggle

PEACEHAVEN HOLDINGS LIMITED is registered at C/O Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF.

What does PEACEHAVEN HOLDINGS LIMITED do?

toggle

PEACEHAVEN HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for PEACEHAVEN HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Satisfaction of charge 1 in full.