Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Period House Renovations Co Limited
Period House Renovations Co Limited is an active company incorporated on 30 June 1998 with the registered office located in Cirencester, Gloucestershire. Period House Renovations Co Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 11 months ago
Company No
03589823
Private limited company
Age
27 years
Incorporated
30 June 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 June 2025
(4 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Period House Renovations Co Limited
Contact
Update Details
Address
114 Watermoor Road
Cirencester
GL7 1LF
England
Address changed on
4 Oct 2025
(1 month ago)
Previous address was
5 Suffolk Parade Cheltenham GL50 2AB England
Companies in GL7 1LF
Telephone
01242253921
Email
Available in Endole App
Website
Periodhouse.eu
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Oksana Barber
Director • Director • Accountant • British • Lives in UK • Born in Mar 1973
Simon Nicholas Barber
Director • British • Lives in England • Born in Sep 1958
Mr Simon Nicholas Barber
PSC • British • Lives in England • Born in Sep 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Montpellier Barbers Ltd
Simon Nicholas Barber is a mutual person.
Active
Period House Builders Ltd
Simon Nicholas Barber is a mutual person.
Active
Cotswold Stone Homes Ltd
Simon Nicholas Barber is a mutual person.
Active
3B Homes Building Co Ltd
Simon Nicholas Barber is a mutual person.
Active
3 B Leisure Ltd
Simon Nicholas Barber is a mutual person.
Active
3B Homes Ltd
Simon Nicholas Barber is a mutual person.
Active
Stone And Oak Homes Ltd
Simon Nicholas Barber is a mutual person.
Active
Oak House Developments Ltd
Simon Nicholas Barber is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £112 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£43.8K
Decreased by £22.09K (-34%)
Total Liabilities
-£60.82K
Decreased by £4.52K (-7%)
Net Assets
-£17.03K
Decreased by £17.57K (-3242%)
Debt Ratio (%)
139%
Increased by 39.7% (+40%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
17 Days Ago on 26 Oct 2025
Registered Address Changed
1 Month Ago on 4 Oct 2025
Confirmation Submitted
4 Months Ago on 9 Jul 2025
Abridged Accounts Submitted
10 Months Ago on 23 Dec 2024
Compulsory Strike-Off Discontinued
11 Months Ago on 14 Dec 2024
Compulsory Gazette Notice
11 Months Ago on 10 Dec 2024
Mr Simon Nicholas Barber (PSC) Details Changed
11 Months Ago on 5 Dec 2024
Simon Barber (PSC) Resigned
11 Months Ago on 5 Dec 2024
A Person with Significant Control (PSC) Resigned
11 Months Ago on 5 Dec 2024
Oksana Barber Resigned
11 Months Ago on 5 Dec 2024
Get Alerts
Get Credit Report
Discover Period House Renovations Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 26 Oct 2025
Registered office address changed from 5 Suffolk Parade Cheltenham GL50 2AB England to 114 Watermoor Road Cirencester GL7 1LF on 4 October 2025
Submitted on 4 Oct 2025
Confirmation statement made on 30 June 2025 with updates
Submitted on 9 Jul 2025
Change of details for Mr Simon Nicholas Barber as a person with significant control on 5 December 2024
Submitted on 8 Jan 2025
Cessation of Simon Barber as a person with significant control on 5 December 2024
Submitted on 7 Jan 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Cessation of A Person with Significant Control as a person with significant control on 5 December 2024
Submitted on 20 Dec 2024
Compulsory strike-off action has been discontinued
Submitted on 14 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Termination of appointment of Oksana Barber as a director on 5 December 2024
Submitted on 5 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs