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

PEREGRINE GLOUCESTER LIMITED

325-327 OLDFIELD LANE NORTH, GREENFORD, MIDDLESEX, UB6 0FX,
Company Registration Number
03029183
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Peregrine Gloucester Ltd
PEREGRINE GLOUCESTER LIMITED was founded on 1995-03-06 and has its registered office in Greenford. The organisation's status is listed as "Active - Proposal to Strike off". Peregrine Gloucester Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
PEREGRINE GLOUCESTER LIMITED
 
Legal Registered Office
325-327 OLDFIELD LANE NORTH
GREENFORD
MIDDLESEX
UB6 0FX
Other companies in HA9
 
Filing Information
Company Number 03029183
Company ID Number 03029183
Date formed 1995-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts 
Last Datalog update: 2020-07-05 13:18:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEREGRINE GLOUCESTER 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 PEREGRINE GLOUCESTER LIMITED

Current Directors
Officer Role Date Appointed
THOMAS FREDERICK TEVIOT HARRISON
Director 1995-03-21
NEIL ALAN QUINSEY
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PHILIP GRAHAM DIXON
Director 2016-03-07 2017-01-31
NEIL ALAN QUINSEY
Company Secretary 2009-06-01 2016-03-07
NEIL ALAN QUINSEY
Director 2013-10-04 2016-03-07
STUART JOHN JAMES CRUDEN GRAY
Director 2014-04-01 2015-03-19
MALCOLM HENRY ROBSON
Director 2000-11-23 2013-09-19
MALCOLM HENRY ROBSON
Company Secretary 1999-02-01 2009-06-01
MICHAEL BARRY OWEN
Director 2000-02-24 2008-10-15
RICHARD WILLIAM WATERWORTH
Director 1997-06-09 2008-10-15
STUART MICHAEL BIZLEY
Director 2001-06-22 2002-03-31
AILEEN PRINGLE
Director 1999-02-15 2000-11-23
RONALD GEORGE AUSTIN
Director 1995-09-13 2000-02-24
ROBERT HUTHERSALL
Director 1995-03-21 1999-02-08
KAREN MARION HELGA APPLEBY
Company Secretary 1995-03-21 1999-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-06 1995-03-21
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-06 1995-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS FREDERICK TEVIOT HARRISON SEVCO 5123 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
THOMAS FREDERICK TEVIOT HARRISON YOURS SOUTH LYNN HOME 4 LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
THOMAS FREDERICK TEVIOT HARRISON J.BUNN HOMES (AYLSHAM) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
THOMAS FREDERICK TEVIOT HARRISON J.BUNN HOMES LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active
THOMAS FREDERICK TEVIOT HARRISON J.BUNN HOMES (BLAKENEY) LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active
THOMAS FREDERICK TEVIOT HARRISON YOURS SOUTH LYNN HOME 3 LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
THOMAS FREDERICK TEVIOT HARRISON CLOUDCHASE PROPERTY MANAGEMENT LIMITED Director 2009-07-02 CURRENT 2006-01-19 Active - Proposal to Strike off
THOMAS FREDERICK TEVIOT HARRISON MORSTON ASSETS THREE (HOLT) LIMITED Director 2009-06-19 CURRENT 2009-06-19 Active
THOMAS FREDERICK TEVIOT HARRISON MORSTON ASSETS THREE (BOLTON) LIMITED Director 2009-06-10 CURRENT 2009-06-10 Liquidation
THOMAS FREDERICK TEVIOT HARRISON MORSTON ASSETS TWO LIMITED Director 2008-09-08 CURRENT 2008-09-08 Active
THOMAS FREDERICK TEVIOT HARRISON MORSTON ASSETS THREE (WIGAN) LIMITED Director 2008-01-07 CURRENT 2007-12-17 Active
THOMAS FREDERICK TEVIOT HARRISON YOURS SOUTH LYNN HOME 2 LIMITED Director 2007-01-23 CURRENT 2006-11-28 Active
THOMAS FREDERICK TEVIOT HARRISON YOURS SOUTH LYNN NEIGHBOURHOOD LIMITED Director 2007-01-23 CURRENT 2006-11-28 Active
THOMAS FREDERICK TEVIOT HARRISON YOURS SOUTH LYNN HOME 1 LIMITED Director 2007-01-23 CURRENT 2006-11-28 Active
THOMAS FREDERICK TEVIOT HARRISON FIFERS11 LIMITED Director 2006-11-27 CURRENT 2006-11-06 Active
THOMAS FREDERICK TEVIOT HARRISON MORSTON SUGAR LIMITED Director 2005-06-28 CURRENT 2005-06-22 Dissolved 2015-09-22
THOMAS FREDERICK TEVIOT HARRISON MORSTON MIDDLEPORT LIMITED Director 2003-10-16 CURRENT 2003-09-26 Dissolved 2014-09-09
THOMAS FREDERICK TEVIOT HARRISON FIFERS1 LIMITED Director 2003-03-27 CURRENT 2003-03-04 Dissolved 2014-09-09
THOMAS FREDERICK TEVIOT HARRISON MORSTON PALATINE LIMITED Director 2003-02-24 CURRENT 2003-02-20 Active
THOMAS FREDERICK TEVIOT HARRISON MORSTON SUPER MARE LIMITED Director 2002-07-25 CURRENT 1999-03-12 Dissolved 2014-09-09
THOMAS FREDERICK TEVIOT HARRISON DUALACE LIMITED Director 2002-07-25 CURRENT 1999-03-12 Dissolved 2014-09-09
THOMAS FREDERICK TEVIOT HARRISON WANDSOURCE LIMITED Director 2002-07-25 CURRENT 2001-08-31 Dissolved 2014-09-09
THOMAS FREDERICK TEVIOT HARRISON SHINEBEACH LIMITED Director 2002-07-25 CURRENT 2001-08-31 Dissolved 2014-09-09
THOMAS FREDERICK TEVIOT HARRISON FANMEXICO LIMITED Director 2002-07-25 CURRENT 1999-03-12 Dissolved 2014-09-09
THOMAS FREDERICK TEVIOT HARRISON HALLCO 761 LIMITED Director 2002-06-14 CURRENT 2002-06-02 Active - Proposal to Strike off
THOMAS FREDERICK TEVIOT HARRISON STEPMETRO LIMITED Director 2002-06-07 CURRENT 2002-05-16 Dissolved 2015-09-29
THOMAS FREDERICK TEVIOT HARRISON STEPSCORE LIMITED Director 2002-06-07 CURRENT 2002-05-16 Dissolved 2015-09-29
THOMAS FREDERICK TEVIOT HARRISON MORSTON SECURITIES LIMITED Director 2002-05-16 CURRENT 1997-12-01 Dissolved 2017-08-29
THOMAS FREDERICK TEVIOT HARRISON BOOSTTOWER LIMITED Director 2002-04-04 CURRENT 2002-03-27 Dissolved 2014-09-09
THOMAS FREDERICK TEVIOT HARRISON YOUNGACE LIMITED Director 2000-04-05 CURRENT 2000-03-27 Dissolved 2017-03-14
THOMAS FREDERICK TEVIOT HARRISON MORSTON MUCKWORKS LIMITED Director 1998-07-22 CURRENT 1998-06-12 Dissolved 2014-05-06
THOMAS FREDERICK TEVIOT HARRISON POTATO WHARF LIMITED Director 1997-05-21 CURRENT 1997-05-08 Active
THOMAS FREDERICK TEVIOT HARRISON WESTERN REGION PROPERTIES LIMITED Director 1996-10-03 CURRENT 1996-09-19 Dissolved 2015-09-22
THOMAS FREDERICK TEVIOT HARRISON PEREGRINE NUL LIMITED Director 1996-06-24 CURRENT 1996-02-01 Active
THOMAS FREDERICK TEVIOT HARRISON MELBOURNE LEISURE LIMITED Director 1995-08-09 CURRENT 1995-02-16 Active - Proposal to Strike off
THOMAS FREDERICK TEVIOT HARRISON THORNFIELD HALL LIMITED Director 1991-09-22 CURRENT 1983-04-07 Dissolved 2015-09-22
NEIL ALAN QUINSEY MELBOURNE LEISURE LIMITED Director 2017-01-31 CURRENT 1995-02-16 Active - Proposal to Strike off
NEIL ALAN QUINSEY YOURS SOUTH LYNN HOME 4 LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
NEIL ALAN QUINSEY DRAYTON PROPERTY FINANCE LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
NEIL ALAN QUINSEY J.BUNN HOMES (AYLSHAM) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
NEIL ALAN QUINSEY J.BUNN HOMES LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active
NEIL ALAN QUINSEY J.BUNN HOMES (BLAKENEY) LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active
NEIL ALAN QUINSEY MORSTON SUPER MARE LIMITED Director 2013-10-04 CURRENT 1999-03-12 Dissolved 2014-09-09
NEIL ALAN QUINSEY MORSTON MIDDLEPORT LIMITED Director 2013-10-04 CURRENT 2003-09-26 Dissolved 2014-09-09
NEIL ALAN QUINSEY DUALACE LIMITED Director 2013-10-04 CURRENT 1999-03-12 Dissolved 2014-09-09
NEIL ALAN QUINSEY WANDSOURCE LIMITED Director 2013-10-04 CURRENT 2001-08-31 Dissolved 2014-09-09
NEIL ALAN QUINSEY SHINEBEACH LIMITED Director 2013-10-04 CURRENT 2001-08-31 Dissolved 2014-09-09
NEIL ALAN QUINSEY FIFERS1 LIMITED Director 2013-10-04 CURRENT 2003-03-04 Dissolved 2014-09-09
NEIL ALAN QUINSEY BOOSTTOWER LIMITED Director 2013-10-04 CURRENT 2002-03-27 Dissolved 2014-09-09
NEIL ALAN QUINSEY FANMEXICO LIMITED Director 2013-10-04 CURRENT 1999-03-12 Dissolved 2014-09-09
NEIL ALAN QUINSEY THORNFIELD HALL LIMITED Director 2013-10-04 CURRENT 1983-04-07 Dissolved 2015-09-22
NEIL ALAN QUINSEY YOUNGACE LIMITED Director 2013-10-04 CURRENT 2000-03-27 Dissolved 2017-03-14
NEIL ALAN QUINSEY PEREGRINE NUL LIMITED Director 2013-10-04 CURRENT 1996-02-01 Active
NEIL ALAN QUINSEY MORSTON ASSETS THREE LIMITED Director 2013-10-04 CURRENT 2009-03-11 Active
NEIL ALAN QUINSEY POTATO WHARF LIMITED Director 2013-10-04 CURRENT 1997-05-08 Active
NEIL ALAN QUINSEY MORSTON PALATINE LIMITED Director 2013-10-04 CURRENT 2003-02-20 Active
NEIL ALAN QUINSEY CLOUDCHASE PROPERTY MANAGEMENT LIMITED Director 2013-10-04 CURRENT 2006-01-19 Active - Proposal to Strike off

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
2020-02-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-18DS01Application to strike the company off the register
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALAN QUINSEY
2019-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-02-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030291830010
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1332
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP GRAHAM DIXON
2017-02-17AP01DIRECTOR APPOINTED MR NEIL ALAN QUINSEY
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-18AP01DIRECTOR APPOINTED MR ANDREW DIXON
2016-04-15TM02Termination of appointment of Neil Alan Quinsey on 2016-03-07
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALAN QUINSEY
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1332
2016-04-13AR0106/03/16 ANNUAL RETURN FULL LIST
2016-02-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1332
2015-04-08AR0106/03/15 ANNUAL RETURN FULL LIST
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN JAMES CRUDEN GRAY
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030291830010
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-25AP01DIRECTOR APPOINTED MR STUART JOHN JAMES CRUDEN GRAY
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN QUINSEY / 01/11/2013
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1332
2014-03-25AR0106/03/14 FULL LIST
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM LANMOR HOUSE HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX ENGLAND
2013-10-07AP01DIRECTOR APPOINTED MR NEIL ALAN QUINSEY
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBSON
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM LANMOR HOUSE HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX UNITED KINGDOM
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-13AUDAUDITOR'S RESIGNATION
2013-04-19MISCAUDITORS RESIGNATION
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM CEDAR HOUSE 105 CARROW HOUSE NORWICH NORFOLK NR1 1HP
2013-03-12AR0106/03/13 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-26AR0106/03/12 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-17AR0106/03/11 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-12AR0106/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK TEVIOT HARRISON / 01/11/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY ROBSON / 01/11/2009
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL ALAN QUINSEY / 01/11/2009
2009-06-23288aSECRETARY APPOINTED NEIL ALAN QUINSEY
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY MALCOLM ROBSON
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-24363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WATERWORTH
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL OWEN
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WATERWORTH / 06/10/2008
2008-03-28363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-03363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-07363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-17395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-04-14288bDIRECTOR RESIGNED
2003-12-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-19288cDIRECTOR'S PARTICULARS CHANGED
2003-07-02ELRESS366A DISP HOLDING AGM 23/06/03
2003-07-02ELRESS252 DISP LAYING ACC 23/06/03
2003-07-02ELRESS366A DISP HOLDING AGM 23/06/03
2003-05-30363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-09363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-27395PARTICULARS OF MORTGAGE/CHARGE
2001-07-06288aNEW DIRECTOR APPOINTED
2001-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/01
2001-04-18363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-11288bDIRECTOR RESIGNED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-05-20395PARTICULARS OF MORTGAGE/CHARGE
2000-04-28288aNEW DIRECTOR APPOINTED
2000-04-21288bDIRECTOR RESIGNED
2000-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-03363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-03-15287REGISTERED OFFICE CHANGED ON 15/03/00 FROM: 16 THORPE ROAD NORWICH NORFOLK NR1 1RY
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PEREGRINE GLOUCESTER 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 PEREGRINE GLOUCESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-09 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-11-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-05-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-04-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 PEREGRINE GLOUCESTER LIMITED

Intangible Assets
Patents
We have not found any records of PEREGRINE GLOUCESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEREGRINE GLOUCESTER LIMITED
Trademarks
We have not found any records of PEREGRINE GLOUCESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEREGRINE GLOUCESTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PEREGRINE GLOUCESTER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PEREGRINE GLOUCESTER 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 PEREGRINE GLOUCESTER 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 PEREGRINE GLOUCESTER 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.