PETER JAMES HOMES LIMITED
Construction of domestic buildings
PETER JAMES HOMES LIMITED
Construction of domestic buildings
Contact & Details
Contact
Registered Address
Mccann House 110 Nottingham Road Chilwell Nottinghamshire NG9 6DQ England
Full company profile for PETER JAMES HOMES LIMITED (08378877), an active property, infrastructure and construction company based in Chilwell, England. Incorporated 29 Jan 2013. Construction of domestic buildings. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£1.72M
Net Assets
£1.57M
Total Liabilities
£16.73M
Turnover
£11.65M
Employees
9
Debt Ratio
91%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| John James Mccann | Director | British | United Kingdom | 29 Jan 2013 | Active |
| Simon David Furse Gardiner | Director | British | United Kingdom | 9 Jun 2017 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Mccann Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
John James Mccann
British
- Significant Influence Or Control
Mccann Holdings Limited
Ceased 6 Apr 2016
Mary Ellen Mccann
Ceased 6 Apr 2016
John Peter Mccann
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land lying to the north east and west of Hemlockstone Works, Coventry Lane, Bramcote, Nottingham (NG9 3GJ) BROXTOWE | Freehold | - | 12 Jun 2024 |
Land lying to the south-east of Davenport Drive, Giltbrook, Nottingham (NG16 2WU) BROXTOWE | Freehold | - | 5 Sept 2022 |
Land lying to the north of 32 Wilford Lane, West Bridgford, Nottingham (NG2 7RL) RUSHCLIFFE | Freehold | - | 26 Jul 2022 |
Land lying to the south-east of 4 Bullbridge Hill, Fritchley, Belper (DE56 2FL) AMBER VALLEY | Freehold | - | 29 Mar 2021 |
32 Wilford Lane, West Bridgford, Nottingham (NG2 7RL) RUSHCLIFFE | Freehold | £2,521,000 | 10 Oct 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Jan 2026 | Confirmation Statement | Confirmation statement made on 14 Dec 2025 with updates | |
| 5 Aug 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 12 May 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 12 May 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 12 May 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 14 Dec 2025 with updates
Annual accounts made up to 31 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 14 Dec 2025 with updates
3 months ago on 16 Jan 2026
Annual accounts made up to 31 Dec 2024
8 months ago on 5 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
11 months ago on 12 May 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
11 months ago on 12 May 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
11 months ago on 12 May 2025
