Check the

PEAK QUALITY HOMES LIMITED

Company
PEAK QUALITY HOMES LIMITED (00647812)

PEAK QUALITY HOMES

Phone: 01252 793 424
E rating

ABOUT PEAK QUALITY HOMES LIMITED

Welcome to Peak Quality Homes

We are a privately owned company, established over 50 years ago with vast experience in the building of prestige properties throughout the South of England from the exclusive development to the individual home of distinction.

Peak has therefore had continuous trading since 1959, when the company was formed.

The group consolidated into one main trading company in May 1999 and became Peak Quality Homes Ltd. The Company has completed well in excess of 1,000 homes in a variety of market sectors from one bedroom flats to five bedroom executive homes.

The geographical base of the company has been mainly in Surrey, Hampshire and West Sussex with smaller schemes being carried out in Kent, Berkshire and Devon. For the future we continue to secure land to further enhance and expand our market exposure.

Geoff Dyer of Peak Quality Homes Ltd has won the Regional Award in NHBC’s Pride in the Job Awards for outstanding site management skills at Tracy's Yard.

Managing Director of Peak, Graham Anderson says, "We are delighted and extremely proud of Geoff and his superb achievements. Graham commented that the whole process had also been a superb team effort and a testament to the hard work and dedication of everyone involved, from all our Sub-Contractors, Suppliers and Trueman Grundy, our valued selling agents in Farnham. We’re behind Geoff all the way and have our fingers crossed for the Supreme Awards in London in January.’’

KEY FINANCES

Year
2016
Assets
£830.26k ▼ £-416.01k (-33.38 %)
Cash
£426.69k ▲ £22.18k (5.48 %)
Liabilities
£92.36k ▲ £47.29k (104.94 %)
Net Worth
£737.9k ▼ £-463.3k (-38.57 %)

REGISTRATION INFO

Company name
PEAK QUALITY HOMES LIMITED
Company number
00647812
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jan 1960
Age - 65 years
Home Country
United Kingdom

CONTACTS

Website
peakhomes.co.uk
Phones
01252 793 424
01252 793 426
Registered Address
THE STABLES,
23B LENTEN STREET,
ALTON,
HAMPSHIRE,
GU34 1HG

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

LAST EVENTS

03 Nov 2016
Confirmation statement made on 29 September 2016 with updates
29 Jul 2016
Appointment of Francis Maxwell Llp as a secretary on 29 July 2016
29 Jul 2016
Termination of appointment of Shirley Joan Dymond as a secretary on 29 July 2016

CHARGES

21 November 2013
Status
Outstanding
Delivered
4 December 2013
Persons entitled
Bank of Scotland PLC
Description
Land and buildings on the north side of the square…

30 November 2004
Status
Outstanding
Delivered
9 December 2004
Persons entitled
Jeanne Rosemarie Turner
Description
Property k/a 20 longmoor road liphook hampshire.

7 February 2000
Status
Outstanding
Delivered
11 February 2000
Persons entitled
The Governor and Company of the Bank of Scotland
Description
All sums outstanding at credit of account number 01705846…

7 September 1992
Status
Satisfied on 20 June 1998
Delivered
15 September 1992
Persons entitled
Lutra Lodge Limited
Description
F/H property k/a oakhurst crossways road grayshot hampshire…

24 September 1991
Status
Satisfied on 20 June 1998
Delivered
3 October 1991
Persons entitled
National Westminster Bank PLC
Description
Land on south west side of westwood avenue runnymede surrey…

2 December 1988
Status
Satisfied on 20 June 1998
Delivered
15 December 1988
Persons entitled
National Westminster Bank PLC
Description
Land at the rear of thorndean 8 boundstone road farnham…

13 January 1986
Status
Satisfied on 20 June 1998
Delivered
23 January 1986
Persons entitled
Barclays Bank PLC
Description
Land on the south west side of london road felbridge east…

10 September 1984
Status
Satisfied on 20 June 1998
Delivered
20 September 1984
Persons entitled
Barclays Bank PLC
Description
F/H highfields, west hill, east grinstead, west sussex.

16 May 1984
Status
Satisfied on 20 June 1998
Delivered
22 May 1984
Persons entitled
National Westminster Bank PLC
Description
Faris cottage, faris lane, west byfleet surrey t/n sy 77457…

16 May 1984
Status
Satisfied on 20 June 1998
Delivered
22 May 1984
Persons entitled
National Westminster Bank PLC
Description
Land on the south west side of faris lane surrey t/n sy…

1 February 1984
Status
Satisfied on 20 June 1998
Delivered
16 February 1984
Persons entitled
National Westminster Bank PLC
Description
Land at rear of 37-57 station road lingfield tandridge…

10 January 1984
Status
Satisfied on 20 June 1998
Delivered
19 January 1984
Persons entitled
Barclays Bank PLC
Description
F/H land at rear of warrenside court close east grinstead…

30 September 1982
Status
Satisfied on 20 June 1998
Delivered
12 October 1982
Persons entitled
National Westminster Bank PLC
Description
Land adjoining st blaise.. Floating charge over all…

30 September 1982
Status
Satisfied on 20 June 1998
Delivered
12 October 1982
Persons entitled
National Westminster Bank PLC
Description
Land at faris cottage. Floating charge over all moveable…

16 July 1982
Status
Satisfied on 20 June 1998
Delivered
6 August 1982
Persons entitled
National Westminster Bank PLC
Description
Land on the north-east of station road lingfield tandridge…

11 June 1982
Status
Satisfied on 20 June 1998
Delivered
12 June 1982
Persons entitled
National Westminster Bank PLC
Description
L/H land adjoining farthings, boundstone road, farnham…

28 January 1982
Status
Satisfied on 20 June 1998
Delivered
30 January 1982
Persons entitled
National Westminster Bank PLC
Description
F/H broad ha'penny, boundstone road, farnham, surrey.…

6 April 1978
Status
Satisfied on 20 June 1998
Delivered
10 April 1978
Persons entitled
Coutts Finance Co.
Description
F/H property:- burnt pit farm, moon's lane, lingfield…

20 October 1975
Status
Satisfied on 20 June 1998
Delivered
3 November 1975
Persons entitled
National Westminster Bank PLC
Description
Land at crooksbury road, runfold, surrey. Floating charge…

12 May 1975
Status
Satisfied on 20 June 1998
Delivered
16 May 1975
Persons entitled
Barclays Bank PLC
Description
Land at rear of 48, 50, 52, 54 connaught road, brookwood…

17 March 1975
Status
Satisfied on 20 June 1998
Delivered
14 April 1975
Persons entitled
National Westminster Bank PLC
Description
Bullivant house, barrack path st, john's woking surrey.…

3 July 1974
Status
Satisfied on 20 June 1998
Delivered
8 July 1974
Persons entitled
Barclays Bank PLC
Description
44,& 46 connaught road, brookwood, woking surrey.

20 May 1974
Status
Satisfied on 20 June 1998
Delivered
30 May 1974
Persons entitled
National Westminster Bank PLC
Description
F/H land at westwood avenue woodham surrey.. Floating…

27 April 1973
Status
Satisfied on 20 June 1998
Delivered
11 May 1973
Persons entitled
Lombard North Central LTD
Description
Elm cottage, 1 highclere rd, knaphill, woking surrey…

12 April 1973
Status
Satisfied on 20 June 1998
Delivered
26 April 1973
Persons entitled
Lombard North Central LTD
Description
Land at woodham lane, chertsey, surrey & fixtures.

6 April 1973
Status
Satisfied on 20 June 1998
Delivered
12 April 1973
Persons entitled
Lombard North Central LTD
Description
50 pinewood ave, new haw, chertsey, surrey.

1 March 1973
Status
Satisfied on 20 June 1998
Delivered
8 March 1973
Persons entitled
Lombard North Central LTD
Description
High portesbery, london rd, camberley, surrey & all…

16 February 1973
Status
Satisfied on 20 June 1998
Delivered
23 February 1973
Persons entitled
Lombard North Central LTD
Description
54 pine wood avenue new haw, chertsey surrey & all fixtures.

12 February 1973
Status
Satisfied on 20 June 1998
Delivered
16 February 1973
Persons entitled
Lombard North Central LTD.
Description
Land adjoining 242 vale road ash vale, surrey.

12 February 1973
Status
Satisfied on 20 June 1998
Delivered
16 February 1973
Persons entitled
Lombard North Central LTD
Description
44 pine wood avenue new haw, chertsey, surrey.

31 October 1972
Status
Satisfied on 20 June 1998
Delivered
7 November 1972
Persons entitled
National Westminster Bank PLC
Description
Barnes nurseries, ash vale road, ash, near aldershot…

6 September 1972
Status
Satisfied on 20 June 1998
Delivered
13 September 1972
Persons entitled
National Westminster Bank PLC
Description
83, new haw rd, addlestone surrey.. Floating charge over…

31 August 1972
Status
Satisfied on 20 June 1998
Delivered
19 September 1972
Persons entitled
National Westminster Bank PLC
Description
Land at curzon drive, church crookham land at rear of 52…

31 January 1972
Status
Satisfied on 20 June 1998
Delivered
9 February 1972
Persons entitled
Lombard North Central LTD
Description
Land at wych hill lane, woking surrey.

15 November 1971
Status
Satisfied on 20 June 1998
Delivered
26 November 1971
Persons entitled
Lombard North Central LTD
Description
All that land at prior rd, camberley, surrey.

17 May 1971
Status
Satisfied on 20 June 1998
Delivered
26 May 1971
Persons entitled
National Westminster Bank PLC
Description
Broomfield & lindisaye, woodham road, horsell woking…

3 May 1971
Status
Satisfied on 20 June 1998
Delivered
10 May 1971
Persons entitled
National Westminster Bank PLC
Description
Land in new haw road, addlestone, chertsey surrey. Floating…

4 December 1970
Status
Satisfied on 20 June 1998
Delivered
10 December 1970
Persons entitled
National Westminster Bank PLC
Description
No 92 new haw road new haw addlestone surrey.. Floating…

9 November 1970
Status
Satisfied on 20 June 1998
Delivered
17 November 1970
Persons entitled
National Westminster Bank PLC
Description
Plot adjoining manora white rose lane, working surrey title…

10 April 1970
Status
Satisfied on 20 June 1998
Delivered
28 April 1970
Persons entitled
National Westminster Bank PLC
Description
Land at elm road, working surrey & floating charge over all…

10 April 1970
Status
Satisfied on 20 June 1998
Delivered
28 April 1970
Persons entitled
National Westminster Bank PLC
Description
Land in ridgeway, horsell surrey & floating charge on all…

10 April 1970
Status
Satisfied on 20 June 1998
Delivered
28 April 1970
Persons entitled
National Westminster Bank PLC
Description
Wychwood shawfield lane, ash, surrey together with floating…

31 December 1969
Status
Satisfied on 20 June 1998
Delivered
16 January 1970
Persons entitled
Lombard Banking Limited
Description
Portesbury hill portesbury rd, and beaufaite house…

11 February 1969
Status
Satisfied on 20 June 1998
Delivered
25 February 1969
Persons entitled
Westminster Bank LTD
Description
The oaks burleigh rd, addlestone, surrey.

17 January 1969
Status
Satisfied on 20 June 1998
Delivered
31 January 1969
Persons entitled
Westminster Bank LTD
Description
Broome cottage sheerwater avenue chertsey surrey.

15 January 1969
Status
Satisfied on 20 June 1998
Delivered
27 January 1969
Persons entitled
Westminster Bank LTD
Description
Land at westwood avenue being land at the rear of the white…

30 April 1968
Status
Satisfied on 20 June 1998
Delivered
17 May 1968
Persons entitled
Westminster Bank LTD
Description
Sarum, oatlands chase weybridge, surrey.

18 September 1967
Status
Satisfied on 20 June 1998
Delivered
5 October 1967
Persons entitled
Westminster Bank LTD
Description
Florence cottage, sheerwater ave., Woodham, byfleet, surrey.

12 July 1967
Status
Satisfied on 20 June 1998
Delivered
25 July 1967
Persons entitled
Westminster Bank LTD
Description
Land at 102 & 104 green lane horsham, walton on thames…

12 July 1967
Status
Satisfied on 20 June 1998
Delivered
25 July 1967
Persons entitled
Westminster Bank LTD
Description
Malma forest road, pyrford, woking surrey.

15 May 1967
Status
Satisfied on 20 June 1998
Delivered
31 May 1967
Persons entitled
Westminster Bank LTD
Description
36, 38 & 40 rowtown addlestone, surrey.

7 April 1967
Status
Satisfied on 20 June 1998
Delivered
21 April 1967
Persons entitled
Westminster Bank LTD
Description
Land adjoining 87 kings road, walton-on-thames surrey.

5 April 1967
Status
Satisfied on 20 June 1998
Delivered
14 April 1967
Persons entitled
Mrs R Newham
Description
Malma, forest rd., Pyrford, surrey.

31 March 1967
Status
Satisfied on 20 June 1998
Delivered
12 April 1967
Persons entitled
H. A. Rouse Audrey G. Rouse
Description
Land all 87, kings road, walton-on-thames, surrey.

24 February 1967
Status
Satisfied on 20 June 1998
Delivered
16 March 1967
Persons entitled
Westminster Bank
Description
Plots 1-4 wendela close woking, surrey.

11 November 1966
Status
Satisfied on 20 June 1998
Delivered
25 November 1966
Persons entitled
Westminster Bank
Description
Plots 12 or to 15 westwood avenue woodham lane, new haw…

11 August 1966
Status
Satisfied on 20 June 1998
Delivered
26 August 1966
Persons entitled
Westminster Bank LTD
Description
Land off pretoria rd, chertsey, surrey.

30 November 1965
Status
Satisfied on 20 June 1998
Delivered
16 December 1965
Persons entitled
Westminster Bank
Description
"Stamford" woodham lane new haw weybridge surrey &…

29 November 1965
Status
Satisfied on 20 June 1998
Delivered
14 December 1965
Persons entitled
Westminster Bank LTD
Description
Leinster cottage & land adjoining woodham lane, west…

15 December 1964
Status
Satisfied on 20 June 1998
Delivered
4 January 1965
Persons entitled
Westminster Bank LTD
Description
Land at rear of 46 sidney road, walton on thames surrey.

18 September 1964
Status
Satisfied on 20 June 1998
Delivered
6 October 1964
Persons entitled
Westminster Bank LTD
Description
Land at row hill, addlestone, surrey.

17 September 1964
Status
Satisfied on 20 June 1998
Delivered
6 October 1964
Persons entitled
Westminster Bank LTD
Description
Land at rear of 64 pinewood avenue, new haw, surrey.

15 September 1964
Status
Satisfied on 20 June 1998
Delivered
28 September 1964
Persons entitled
Westminster Bank LTD
Description
Land at rear of 62, sidney road, walton on thames surrey.

2 September 1964
Status
Satisfied on 20 June 1998
Delivered
18 September 1964
Persons entitled
Westminster Bank LTD
Description
Land at rear of 60, sidney road walton on thames surrey.

11 August 1964
Status
Satisfied on 20 June 1998
Delivered
27 August 1964
Persons entitled
Westminster Bank LTD
Description
Land at rear of 50 sidney rd, walton-on-thames, surrey.

27 July 1964
Status
Satisfied on 20 June 1998
Delivered
17 August 1964
Persons entitled
Westminster Bank LTD
Description
Land at rear of 42 & 44 sidney road walton on thames surrey.

27 July 1964
Status
Satisfied on 20 June 1998
Delivered
17 August 1964
Persons entitled
Westminster Bank LTD
Description
Land at rear of 48 sidney rd walton-on-thames surrey.

4 July 1964
Status
Satisfied on 20 June 1998
Delivered
4 August 1964
Persons entitled
Westminster Bank LTD
Description
Land at rear of 52 sidney road walton on thames surrey.

1 July 1964
Status
Satisfied on 20 June 1998
Delivered
14 July 1964
Persons entitled
Westminster Bank LTD
Description
Land at norfolk farm norfolk farm rd lynford syrrey.

4 May 1964
Status
Satisfied on 20 June 1998
Delivered
20 May 1964
Persons entitled
Westminster Bank LTD
Description
Land at rear of 54, 56, 58 sidney rd, walton-on-thames…

2 August 1963
Status
Satisfied on 20 June 1998
Delivered
15 August 1963
Persons entitled
Westminster Bank LTD
Description
Land at bridge cottage, plough bridge byfleet surrey.

14 December 1962
Status
Satisfied on 20 June 1998
Delivered
4 January 1963
Persons entitled
Westminster Bank LTD
Description
Five oaks, row hall, addlestone, surrey.

29 September 1961
Status
Satisfied on 20 June 1998
Delivered
13 October 1961
Persons entitled
Westminster Bank LTD
Description
12 rowtown addlestone, surrey.

29 September 1961
Status
Satisfied on 20 June 1998
Delivered
13 October 1961
Persons entitled
Westminster Bank LTD
Description
Row hill house, 10A rowtown 1, 2, 3 baylys cottage, howards…

4 September 1961
Status
Satisfied on 20 June 1998
Delivered
12 September 1961
Persons entitled
Westminster Bank LTD
Description
66 pinewood avenue, new haw, chertsey, surrey. Title no sy…

See Also


Last update 2018

PEAK QUALITY HOMES LIMITED DIRECTORS

FRANCIS MAXWELL LLP

  Acting
Appointed
29 July 2016
Role
Secretary
Address
The Stables, 23b Lenten Street, Alton, Hampshire, England, GU34 1HG
Name
FRANCIS MAXWELL LLP

Graham John Anderson

  Acting
Occupation
Chartered Town Planner
Role
Director
Age
73
Nationality
British
Address
17 Shepherds Down, Alresford, Hampshire, SO24 9PP
Country Of Residence
Great Britain
Name
ANDERSON, Graham John

Christopher Michael Meech

  Acting
Occupation
Chartered Accountant
Role
Director
Age
74
Nationality
British
Address
110 Haslemere Road, Liphook, Hampshire, GU30 7BU
Country Of Residence
United Kingdom
Name
MEECH, Christopher Michael

Andrew John Mortimore

  Acting PSC
Appointed
23 May 2012
Occupation
Gardening
Role
Director
Age
59
Nationality
British
Address
Brackenwood, 20a Old Frensham Road, Farnham, Surrey, England, GU10 3HD
Country Of Residence
England
Name
MORTIMORE, Andrew John
Notified On
1 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen George Mortimore

  Acting PSC
Appointed
12 December 2012
Occupation
Driver
Role
Director
Age
62
Nationality
British
Address
16 St Andrews Road, Whitehill, Bordon, Hampshire, Gb-Gbr, GU35 9QN
Country Of Residence
England
Name
MORTIMORE, Stephen George
Notified On
1 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Shirley Joan Dymond

  Resigned
Appointed
28 October 2003
Resigned
29 July 2016
Role
Secretary
Nationality
British
Address
15 West End Grove, Farnham, Surrey, GU9 7EG
Name
DYMOND, Shirley Joan

Christopher Michael Meech

  Resigned
Appointed
31 October 2001
Resigned
28 October 2003
Role
Secretary
Address
110 Haslemere Road, Liphook, Hampshire, GU30 7BU
Name
MEECH, Christopher Michael

Harold Arthur Spraggs

  Resigned
Resigned
31 October 2001
Role
Secretary
Address
18 Fern Drive, Church Crookham, Fleet, Hampshire, GU51 5NW
Name
SPRAGGS, Harold Arthur

Barry Lewis Fulford

  Resigned
Appointed
05 October 1993
Resigned
26 September 2006
Occupation
Consultant
Role
Director
Age
88
Nationality
British
Address
1 Chemin De La Tuilerie, Fremainville, France, 95450
Name
FULFORD, Barry Lewis

Hilda Rose Daisy Mortimore

  Resigned
Resigned
15 November 2012
Occupation
Director
Role
Director
Age
99
Nationality
British
Address
Outwoods Rectory Lane, Bramshott, Liphook, Hampshire, GU30 7QZ
Country Of Residence
England
Name
MORTIMORE, Hilda Rose Daisy

REVIEWS


Check The Company
Bad according to the company’s financial health.