Background WavePink WaveYellow Wave

PETER DAVID HOMES LIMITED (09987485)

PETER DAVID HOMES LIMITED (09987485) is an active UK company. incorporated on 4 February 2016. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. PETER DAVID HOMES LIMITED has been registered for 10 years. Current directors include EATON, Glen Philip, HOLLIDAY, Michael Stuart.

Company Number
09987485
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
19 New Road, Milton Keynes, MK17 0JH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EATON, Glen Philip, HOLLIDAY, Michael Stuart
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER DAVID HOMES LIMITED

PETER DAVID HOMES LIMITED is an active company incorporated on 4 February 2016 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. PETER DAVID HOMES LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09987485

LTD Company

Age

10 Years

Incorporated 4 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 February 2026 (3 months ago)
Submitted on 16 February 2026 (3 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

19 New Road Drayton Parslow Milton Keynes, MK17 0JH,

Previous Addresses

2 Liscombe West, Liscombe Park Soulbury Leighton Buzzard LU7 0JL United Kingdom
From: 4 February 2016To: 25 September 2023
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Mar 16
Director Joined
Mar 16
Funding Round
Apr 17
Funding Round
Dec 18
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EATON, Glen Philip

Active
New Road, Milton KeynesMK17 0JH
Born September 1976
Director
Appointed 01 Apr 2016

HOLLIDAY, Michael Stuart

Active
New Road, Milton KeynesMK17 0JH
Born May 1978
Director
Appointed 04 Feb 2016

Persons with significant control

2

Mr Michael Stuart Holliday

Active
New Road, Milton KeynesMK17 0JH
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2017

Mr Glen Philip Eaton

Active
New Road, Milton KeynesMK17 0JH
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Memorandum Articles
15 May 2017
MAMA
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Resolution
6 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Incorporation Company
4 February 2016
NEWINCIncorporation