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
-
Check the company
-
UK
-
East Hampshire
- Company name
- PEAK QUALITY HOMES LIMITED
- Company number
- 00647812
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Jan 1960
Age - 66 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
- 74
- 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
- 75
- 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
- 60
- 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
- 63
- 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
- 89
- 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
- 100
- 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.