ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Buckinghamshire. Peter David Homes Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09987485
Private limited company
Age
9 years
Incorporated 4 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (7 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
19 New Road
Drayton Parslow
Milton Keynes
MK17 0JH
England
Address changed on 25 Sep 2023 (1 year 11 months ago)
Previous address was 2 Liscombe West, Liscombe Park Soulbury Leighton Buzzard LU7 0JL United Kingdom
Telephone
01438 525710
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Sep 1976
Director • Residential Developer • British • Lives in UK • Born in May 1978
Mr Michael Stuart Holliday
PSC • British • Lives in UK • Born in May 1978
Mr Glen Philip Eaton
PSC • British • Lives in UK • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MGM (Hitchin) Limited
Glen Philip Eaton, Michael Stuart Holliday, and 1 more are mutual people.
Active
MGM Holdings Limited
Glen Philip Eaton, Michael Stuart Holliday, and 1 more are mutual people.
Active
MGM (Little Hadham) Limited
Glen Philip Eaton, Michael Stuart Holliday, and 1 more are mutual people.
Active
PDH (MGM) Limited
Glen Philip Eaton and Glen Philip Eaton are mutual people.
Active
H4homes Limited
Michael Stuart Holliday is a mutual person.
Active
MGM (Guilden Morden) Limited
Glen Philip Eaton is a mutual person.
Active
Burgess Place Management Company Ltd
Glen Philip Eaton is a mutual person.
Active
Lime Kiln Place Management Company Ltd
Glen Philip Eaton is a mutual person.
Active
Brands
Peter David Homes
Peter David Homes is a developer that focuses on creating new homes in various locations designed for family living, with an emphasis on customer satisfaction and attention to detail..
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£288.35K
Decreased by £172.83K (-37%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£834.68K
Decreased by £176.14K (-17%)
Total Liabilities
-£860.75K
Increased by £43.38K (+5%)
Net Assets
-£26.07K
Decreased by £219.52K (-113%)
Debt Ratio (%)
103%
Increased by 22.26% (+28%)
Latest Activity
Mr Glen Philip Eaton (PSC) Details Changed
9 Days Ago on 2 Sep 2025
Mr Michael Stuart Holliday Details Changed
9 Days Ago on 2 Sep 2025
Mr Glen Philip Eaton Details Changed
9 Days Ago on 2 Sep 2025
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 11 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 25 Sep 2023
Mr Glen Philip Eaton (PSC) Details Changed
1 Year 11 Months Ago on 22 Sep 2023
Mr Michael Stuart Holliday (PSC) Details Changed
1 Year 11 Months Ago on 22 Sep 2023
Get Credit Report
Discover Peter David Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Glen Philip Eaton as a person with significant control on 2 September 2025
Submitted on 2 Sep 2025
Director's details changed for Mr Glen Philip Eaton on 2 September 2025
Submitted on 2 Sep 2025
Director's details changed for Mr Michael Stuart Holliday on 2 September 2025
Submitted on 2 Sep 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 4 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 3 February 2024 with no updates
Submitted on 5 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Dec 2023
Registered office address changed from 2 Liscombe West, Liscombe Park Soulbury Leighton Buzzard LU7 0JL United Kingdom to 19 New Road Drayton Parslow Milton Keynes MK17 0JH on 25 September 2023
Submitted on 25 Sep 2023
Change of details for Mr Michael Stuart Holliday as a person with significant control on 22 September 2023
Submitted on 22 Sep 2023
Change of details for Mr Glen Philip Eaton as a person with significant control on 22 September 2023
Submitted on 22 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year