Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEVERIL HOMES LIMITED
Company Information for

PEVERIL HOMES LIMITED

HIGH EDGE COURT, CHURCH STREET, HEAGE, BELPER, DERBYSHIRE, DE56 2BW,
Company Registration Number
01888444
Private Limited Company
Active

Company Overview

About Peveril Homes Ltd
PEVERIL HOMES LIMITED was founded on 1985-02-21 and has its registered office in Belper. The organisation's status is listed as "Active". Peveril Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEVERIL HOMES LIMITED
 
Legal Registered Office
HIGH EDGE COURT
CHURCH STREET, HEAGE
BELPER
DERBYSHIRE
DE56 2BW
Other companies in DE56
 
Filing Information
Company Number 01888444
Company ID Number 01888444
Date formed 1985-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB439508234  
Last Datalog update: 2024-06-06 16:31:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEVERIL HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEVERIL HOMES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN MUCKLESTONE
Company Secretary 2013-08-01
RALPH CHARLES JONES
Director 1991-06-06
JOHN NIGEL KIRKLAND
Director 1991-06-06
JAMES ADRIAN SMITH
Director 2011-04-01
COLIN GEORGE WRIGHT
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN STUART SHELDON
Company Secretary 1991-06-06 2012-08-31
MELVIN STUART SHELDON
Director 1991-06-06 2012-08-31
DAVID SIDNEY WRIGHT
Director 1998-04-01 2004-01-31
JAMES OLIVER KELLY
Director 1991-06-06 1998-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH CHARLES JONES FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES (KSR) EDINBURGH LTD. Director 2015-09-28 CURRENT 2015-09-28 Active
RALPH CHARLES JONES HOUGHTON LE SPRING REAL ESTATE LTD Director 2014-12-15 CURRENT 2014-12-15 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LONG LANE LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
RALPH CHARLES JONES CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
RALPH CHARLES JONES HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
RALPH CHARLES JONES CLOWES DEVELOPMENTS (UK) LIMITED Director 2014-01-22 CURRENT 1964-09-17 Active
RALPH CHARLES JONES PEVERIL SECURITIES BROCKLEY LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES YEOVIL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
RALPH CHARLES JONES PEVERIL SECURITIES CROYDON LIMITED Director 2012-03-08 CURRENT 2012-03-08 Liquidation
RALPH CHARLES JONES COBALT ESTATES RESIDENTIAL LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
RALPH CHARLES JONES BO'NESS RETAIL DEVELOPMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
RALPH CHARLES JONES PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
RALPH CHARLES JONES MARICK DEVELOPMENTS (DARLINGTON) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2014-11-18
RALPH CHARLES JONES EXCHANGE COURT MANAGEMENT SERVICES LIMITED Director 2008-01-28 CURRENT 2008-01-28 Active
RALPH CHARLES JONES TRINITY COURT MANAGEMENT SERVICES LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
RALPH CHARLES JONES ROKEBY (SWADLINCOTE) LIMITED Director 2006-09-29 CURRENT 2005-06-06 Liquidation
RALPH CHARLES JONES FB&B 15 LIMITED Director 2005-12-12 CURRENT 2005-08-09 Active - Proposal to Strike off
RALPH CHARLES JONES COBALT ESTATES (DARLINGTON) LIMITED Director 2005-10-10 CURRENT 2005-02-16 Active - Proposal to Strike off
RALPH CHARLES JONES JARROW PROPERTIES LIMITED Director 2004-10-18 CURRENT 1989-07-13 Liquidation
RALPH CHARLES JONES BROADLANDS WOLVERHAMPTON LIMITED Director 2003-10-06 CURRENT 2002-10-22 Active
RALPH CHARLES JONES COBALT ESTATES LIMITED Director 2003-01-24 CURRENT 2002-12-17 Dissolved 2017-03-14
RALPH CHARLES JONES COBALT ESTATES (KENILWORTH) LIMITED Director 2003-01-24 CURRENT 2002-12-17 Active
RALPH CHARLES JONES COBALT ESTATES (STAFFORD) LIMITED Director 2000-10-09 CURRENT 2000-08-10 Active
RALPH CHARLES JONES KEY PROPERTY SOLUTIONS LIMITED Director 2000-02-25 CURRENT 1976-06-07 Active
RALPH CHARLES JONES BOWMER AND KIRKLAND LIMITED Director 1999-11-01 CURRENT 1961-08-30 Active
RALPH CHARLES JONES DERBY CITY HOMES REGENERATION LIMITED Director 1997-07-09 CURRENT 1996-10-22 Liquidation
RALPH CHARLES JONES DISCOVERY PROPERTIES LIMITED Director 1994-06-01 CURRENT 1993-10-29 Active
RALPH CHARLES JONES BULLSMOOR DEVELOPMENTS LIMITED Director 1993-01-14 CURRENT 1981-11-18 Active
RALPH CHARLES JONES LANCER PROPERTIES LIMITED Director 1991-07-01 CURRENT 1987-01-16 Liquidation
RALPH CHARLES JONES PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
JOHN NIGEL KIRKLAND DC REALISATIONS 1 LIMITED Director 2017-05-30 CURRENT 1896-08-14 In Administration
JOHN NIGEL KIRKLAND FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
JOHN NIGEL KIRKLAND CAVENDISH QUARTER PROPERTIES LIMITED Director 2012-03-21 CURRENT 2010-11-17 Dissolved 2016-04-12
JOHN NIGEL KIRKLAND SONCELL INTERNATIONAL LIMITED Director 2006-05-17 CURRENT 2005-12-15 Active
JOHN NIGEL KIRKLAND ABSTRACT SECURITIES LIMITED Director 2002-09-17 CURRENT 2000-03-14 Active
JOHN NIGEL KIRKLAND DERBY CITY HOMES REGENERATION LIMITED Director 1997-06-23 CURRENT 1996-10-22 Liquidation
JOHN NIGEL KIRKLAND SYSTEMAGE LIMITED Director 1993-11-10 CURRENT 1993-10-06 Active
JOHN NIGEL KIRKLAND BOWMER & KIRKLAND (LONDON) LIMITED Director 1992-06-06 CURRENT 1988-10-03 Active
JOHN NIGEL KIRKLAND BOLTERCOURT LIMITED Director 1992-05-10 CURRENT 1974-09-26 Active
JOHN NIGEL KIRKLAND SONAROSE LIMITED Director 1992-05-10 CURRENT 1974-11-12 Active
JOHN NIGEL KIRKLAND ABSTRACT INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1987-04-01 Active
JOHN NIGEL KIRKLAND DIGTEC INTERNATIONAL LIMITED Director 1991-06-06 CURRENT 1974-06-28 Liquidation
JOHN NIGEL KIRKLAND KEY SAFETY SYSTEMS LIMITED Director 1991-06-06 CURRENT 1983-01-19 Liquidation
JOHN NIGEL KIRKLAND B & K STRUCTURES LIMITED Director 1991-06-06 CURRENT 1974-07-01 Active
JOHN NIGEL KIRKLAND PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
JOHN NIGEL KIRKLAND JOHNSONS (CHOPWELL) LIMITED Director 1991-06-06 CURRENT 1941-03-26 Active
JOHN NIGEL KIRKLAND LINDLEY PLANT LIMITED Director 1991-06-06 CURRENT 1963-10-09 Active
JOHN NIGEL KIRKLAND BOWMER AND KIRKLAND LIMITED Director 1991-06-06 CURRENT 1961-08-30 Active
JOHN NIGEL KIRKLAND GENERAL COMMERCIAL AGENCIES LIMITED Director 1991-05-08 CURRENT 1954-11-13 Active
JOHN NIGEL KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 1991-02-06 CURRENT 1981-11-18 Active
JAMES ADRIAN SMITH THE SPENCER ACADEMIES TRUST Director 2015-12-10 CURRENT 2010-08-23 Active
JAMES ADRIAN SMITH PEVERIL SECURITIES LONG LANE LIMITED Director 2015-02-25 CURRENT 2014-12-10 Active
COLIN GEORGE WRIGHT FORESTERS VIEW (FRITCHLEY) RESIDENT MANAGEMENT COMPANY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
COLIN GEORGE WRIGHT THE PADDOCKS (PACKINGTON) RESIDENT MANAGEMENT COMPANY LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
COLIN GEORGE WRIGHT WOODCROFT, (MOIRA) RESIDENTS MANAGEMENT LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
COLIN GEORGE WRIGHT HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
COLIN GEORGE WRIGHT DERBY CITY HOMES REGENERATION LIMITED Director 2001-10-01 CURRENT 1996-10-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 018884440018
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 018884440019
2023-06-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-06-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-06-10FULL ACCOUNTS MADE UP TO 31/08/22
2023-06-07CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 018884440017
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 018884440016
2023-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018884440015
2022-09-06CESSATION OF ALISON JANE COCKS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-06APPOINTMENT TERMINATED, DIRECTOR ALISON JANE COCKS
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-05-12CH01Director's details changed for Mr Christopher Robert Kirkland on 2022-05-12
2022-05-12PSC04Change of details for Mr Christopher Robert Kirkland as a person with significant control on 2022-05-12
2022-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 018884440015
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 018884440014
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 018884440013
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-26AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BROSTER
2021-05-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM BROSTER
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE WRIGHT
2021-01-28PSC07CESSATION OF COLIN GEORGE WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2021-01-20CH01Director's details changed for Mr James Adrian Smith on 2021-01-01
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-06PSC04Change of details for Mrs Alison Jayne Cocks as a person with significant control on 2018-07-09
2019-02-06AP01DIRECTOR APPOINTED MRS ALISON JAYNE COCKS
2019-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE COCKS
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL KIRKLAND
2019-01-03PSC07CESSATION OF JOHN NIGEL KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBERT KIRKLAND
2019-01-03AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT KIRKLAND
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-23AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-27ANNOTATIONClarification
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 018884440012
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018884440011
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-13AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-23AR0106/06/14 ANNUAL RETURN FULL LIST
2014-05-22AUDAUDITOR'S RESIGNATION
2014-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018884440010
2013-10-03ANNOTATIONOther
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018884440010
2013-08-02AP03Appointment of Mrs Michelle Ann Mucklestone as company secretary
2013-06-07AR0106/06/13 FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-06TM02APPOINTMENT TERMINATED, SECRETARY MELVIN SHELDON
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON
2012-06-08AR0106/06/12 FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-07-27AP01DIRECTOR APPOINTED JAMES ADRIAN SMITH
2011-06-07AR0106/06/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-06-09AR0106/06/10 FULL LIST
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 22/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL KIRKLAND / 19/10/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-10363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-12363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-06-07363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20AUDAUDITOR'S RESIGNATION
2006-06-07363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-06-08363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-06-14363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-08288bDIRECTOR RESIGNED
2003-10-24288cDIRECTOR'S PARTICULARS CHANGED
2003-06-08363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2002-06-14363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-06-14363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-12363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-06-23363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-02-09AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-06-23363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-04-21288aNEW DIRECTOR APPOINTED
1998-04-21288aNEW DIRECTOR APPOINTED
1998-04-21288bDIRECTOR RESIGNED
1998-03-09AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-12363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to PEVERIL HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEVERIL HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-20 Satisfied MILLER HOMES LIMITED
LEGAL CHARGE 2013-03-05 Satisfied GEORGE ERNEST SHAW
LEGAL CHARGE 2009-05-01 Satisfied THOMAS WATSON, CRAIG ALEXANDER MORGAN JAMIESON, PAUL DAMIAN SANDS AND JOHN TURKINGTON OF SCARSDALE VETERINARY GROUP
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 27/02/2003 2008-12-31 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27TH FEBRUARY 2003 2006-08-14 Outstanding LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2003-03-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1992-02-11 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-02-16 Outstanding LLOYDS BANK PLC
INTER COMPANY LETTER OF SET OFF 1986-07-09 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1986-05-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEVERIL HOMES LIMITED

Intangible Assets
Patents
We have not found any records of PEVERIL HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEVERIL HOMES LIMITED
Trademarks
We have not found any records of PEVERIL HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PEVERIL HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North West Leicestershire District Council 2014-11-12 GBP £770 Planning Application - Charges
North West Leicestershire District Council 2014-10-08 GBP £770 Planning Application - Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PEVERIL HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEVERIL HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEVERIL HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.