Fulford
York
YO19 4FE
Secretary Name | Miss Tracy Lazelle Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2001(82 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(96 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(97 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(102 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Brian Bennett |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1993) |
Role | Land Director |
Correspondence Address | 7 Abbotts Green Astley Tyldesley Manchester M29 7NJ |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 1996) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Director Name | Mr David Jones |
---|---|
Date of Birth | October 1955 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1992(73 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 May 1993) |
Role | General Manager & Director |
Country of Residence | England |
Correspondence Address | The Corfields Pinfold Lane Moss Askern Doncaster South Yorkshire DN6 0ED |
Director Name | Mr David Jones |
---|---|
Date of Birth | October 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(73 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 May 1993) |
Role | General Manager & Director |
Country of Residence | England |
Correspondence Address | The Corfields Pinfold Lane Moss Askern Doncaster South Yorkshire DN6 0ED |
Director Name | Mr John Ernest King |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | 1 Blades Close Leatherhead Surrey KT22 7JY |
Director Name | Mr John David Low |
---|---|
Date of Birth | August 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 1996) |
Role | Executive Director |
Correspondence Address | Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Secretary Name | Mrs Patricia Valerie Sankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 23 Duncombe Road Busbridge Godalming Surrey GU7 1SF |
Director Name | Stanley Marlow |
---|---|
Date of Birth | September 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(74 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 17 Crown Dale Edgworth Bolton Lancashire BL7 0QY |
Director Name | Barry Miller |
---|---|
Date of Birth | February 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1996) |
Role | Managing Director |
Correspondence Address | 17c Doctors Lane Hutton Rudby Yarm Cleveland North Yorkshire TS12 0EQ |
Director Name | James Martin Storer |
---|---|
Date of Birth | September 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(76 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 February 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 96 Kidbrooke Park Road Blackheath London SE3 0DX |
Director Name | Brian David Taylor |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(76 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Aingarth 39 St Johns Road Driffield North Humberside YO25 6RS |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(76 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | John Edwin Coker |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(76 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1996) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Brambly Hedge 3 Somersall Willows Chesterfield Derbyshire S40 3SR |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(76 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 May 1996) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Director Name | David William Broadbent |
---|---|
Date of Birth | February 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(77 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 1 Masefield Drive Heaton Mersey Stockport Cheshire SK4 2EA |
Director Name | Mr John Kennedy |
---|---|
Date of Birth | August 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(77 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1998) |
Role | Sales Director |
Correspondence Address | 30 Charlesbye Avenue Ormskirk Lancashire L39 2XY |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(77 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(77 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Mr Andrew Robert Morgan |
---|---|
Date of Birth | December 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2003) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Winton Croft Parr Lane Eccleston Chorley Lancashire PR7 5RP |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(82 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(90 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(93 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(97 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | persimmonhomes.com |
---|---|
Telephone | 01904 642199 |
Telephone region | York |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
114.6m at £0.5 | Ideal Homes Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (4 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 September 2021 (8 months ago) |
---|---|
Next Return Due | 28 September 2022 (4 months, 1 week from now) |
1 October 1993 | Delivered on: 7 October 1993 Satisfied on: 1 April 1995 Persons entitled: Grs Developments Limited Classification: Legal charge Secured details: £750,000 & all other monies due from the company to the chargee. Particulars: Land & buildings on the east side of moat lane & the north west side of manchester road rixton with glazebrook. Fully Satisfied |
---|---|
13 August 1991 | Delivered on: 14 August 1991 Satisfied on: 1 March 1996 Persons entitled: Henry Barrett Group PLC Classification: Legal charge Secured details: £150,000 and all other monies due or to become due from the company to the chargee. Particulars: Freehold property at ince green lane, wigan. Fully Satisfied |
24 August 1988 | Delivered on: 25 August 1988 Satisfied on: 2 February 1996 Persons entitled: Wellersley Developments Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate and fronting to brewry road sidmouth in the coutny of devon being part of the property k/a sidholme, sidmouth. Fully Satisfied |
21 November 1986 | Delivered on: 24 November 1986 Satisfied on: 22 November 1989 Persons entitled: Tela Properties Limited Classification: Legal charge Secured details: £90,000. Particulars: Land lying to the north of westlands littlehampton t/no wsx 61560. Fully Satisfied |
30 June 1986 | Delivered on: 2 July 1986 Persons entitled: Castain Homes LTD. Classification: Legal charge Secured details: £201,600. Particulars: All land situate at the south side of junction road, norton, stockton-on-tees, cleveland. Fully Satisfied |
29 March 1985 | Delivered on: 16 April 1985 Persons entitled: The Land Authority for Wales Classification: Legal charge Secured details: £453,000. Particulars: 11.5 acres of land at radyr court cardiff south glamorgan. Fully Satisfied |
26 March 1984 | Delivered on: 30 March 1984 Persons entitled: Whelmar Limited Classification: Legal charge Secured details: £500,000. Particulars: Land at redcar lane redcar, cleveland t/no ce 55078. Fully Satisfied |
7 December 1983 | Delivered on: 22 December 1983 Persons entitled: Christian Salvesen (Properties) Limited Classification: Standard security registered at sasines 7.12.83 Secured details: All monies due or to become due from the company to the chargee. Particulars: Area of ground in the parish of cadder & county of lanark extending to 0.24 hectares (for full details refer to doc M683). Fully Satisfied |
2 November 1983 | Delivered on: 10 November 1983 Persons entitled: Costain Homes Limited Classification: Legal charge Secured details: £356,775. Particulars: Part of the land on the west of thoruaby rd, ingleby barwick t/no ce 33186. Fully Satisfied |
31 July 1983 | Delivered on: 5 August 1983 Persons entitled: Royal Exchange Assurance Classification: Mortgage Secured details: £200,000. Particulars: F/H land on N.E. side of bury old rd cheltham hill manchester. Tog with bldgs.thereon & perpetual yearly rent charges title nos:- la 22678, la 144206, la 36809. Fully Satisfied |
20 April 1983 | Delivered on: 30 April 1983 Persons entitled: B.Walker & Co (Dursley) Limited Classification: Legal charge Secured details: £40,000. Particulars: Land at carn manor carn gloucester. Fully Satisfied |
11 March 1983 | Delivered on: 25 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H clarehouse, lambourne rd, chigwell essex. Title no:- ex 230199. Fully Satisfied |
11 March 1983 | Delivered on: 25 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at upton bridge path, widnes cheshire. Title no. Ch 198516. Fully Satisfied |
11 March 1983 | Delivered on: 25 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at whirfell rd, darras hall, ponteland, northumberland as comprised in a conveyance dated 4.2.83. Fully Satisfied |
11 March 1983 | Delivered on: 25 March 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at barringtons lamborne road, chigwell essex title no:- ex 225016. Fully Satisfied |
28 February 1983 | Delivered on: 2 March 1983 Persons entitled: William & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land on the north side of mankspath hall road, cronmore, solihull west midlands. Title no: wm 235152 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
16 February 1983 | Delivered on: 24 February 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land to the north of london road & west of sandy lane, west hilnock, essex title no. Ex 272656. Fully Satisfied |
17 February 1983 | Delivered on: 22 February 1983 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that pices or parcel of f/h land on the w side of kent road, waolverhampton , west midlands. Title no:- wm 252465 together with all fixtures whatsoever now or at nay time hereafter affixed or attaached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 February 1983 | Delivered on: 22 February 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from frederick powell & san limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H plot of land lying on the south side of gronhill road, honicknowle plymouth, devon DN129421. Fully Satisfied |
1 February 1983 | Delivered on: 11 February 1983 Persons entitled: Williams & Glyn's Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at school drive, bromsgrove in the county of hereford and worcester. Title nos hw 29650 and hw 33045 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
31 December 1982 | Delivered on: 19 January 1983 Persons entitled: Costain Homes Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: (1) scut house farm estate, paulton-le-fylde, lancaster having a frontage to blaclpool old road. (2) fields and closes of land situate at poulton-le-fylde aforesaid and having a frontage to blackpool old road and being k/a company farm estate. Fully Satisfied |
3 December 1982 | Delivered on: 16 December 1982 Persons entitled: Yorkshire Bank Limited Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx:- 7.95 acres of land at captain lees westthoughton, bolton. Fully Satisfied |
7 December 1982 | Delivered on: 10 December 1982 Persons entitled: Yorkshire Bank Limited Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx: 4.75 acres of land off rounhill lane, hunworth-on-tees. Fully Satisfied |
21 October 1988 | Delivered on: 2 November 1988 Satisfied on: 2 February 1996 Persons entitled: The Secretary of State for Social Services Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the sale agreement dated 16TH sept 1988. Particulars: Land situate at deepway lane, exminster, devon. Forming part of exevale hospital exminster. Fully Satisfied |
25 March 1988 | Delivered on: 8 April 1988 Satisfied on: 3 February 1990 Persons entitled: British Railways Board Classification: Legal charge Secured details: £14,850,000. Particulars: Land on the north side of rills road and land on the north side of catlin street southwalk. Comprising certain parts of the site of the former bricklayers arms depot. Fully Satisfied |
13 October 2021 | Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page) |
---|---|
13 October 2021 | Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages) |
16 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
9 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
29 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
2 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
26 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
26 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
24 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
15 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
6 September 2004 | Return made up to 20/08/04; no change of members (5 pages) |
6 September 2004 | Return made up to 20/08/04; no change of members (5 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
12 September 2003 | Return made up to 20/08/03; no change of members (6 pages) |
12 September 2003 | Return made up to 20/08/03; no change of members (6 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
10 September 2002 | Secretary's particulars changed (1 page) |
10 September 2002 | Secretary's particulars changed (1 page) |
5 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 20/08/02; full list of members (7 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
5 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 August 2001 | Return made up to 20/08/01; no change of members (7 pages) |
21 August 2001 | Return made up to 20/08/01; no change of members (7 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
1 September 2000 | Return made up to 20/08/00; full list of members
|
1 September 2000 | Return made up to 20/08/00; full list of members
|
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
25 August 1999 | Return made up to 20/08/99; full list of members (9 pages) |
25 August 1999 | Return made up to 20/08/99; full list of members (9 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
4 March 1999 | Memorandum and Articles of Association (16 pages) |
4 March 1999 | Memorandum and Articles of Association (16 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
6 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 August 1998 | Return made up to 20/08/98; no change of members
|
26 August 1998 | Return made up to 20/08/98; no change of members
|
2 July 1998 | Director's particulars changed (1 page) |
2 July 1998 | Director's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 February 1997 | Auditor's resignation (2 pages) |
17 February 1997 | Auditor's resignation (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
12 November 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
12 November 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
8 September 1996 | Return made up to 20/08/96; full list of members (14 pages) |
8 September 1996 | Return made up to 20/08/96; full list of members (14 pages) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | New secretary appointed (1 page) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | New secretary appointed (1 page) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | New director appointed (1 page) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
13 March 1996 | Registered office changed on 13/03/96 from: goldsworth house the goldworth park centre woking surrey, GU21 3LF (1 page) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | Director resigned (3 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: goldsworth house the goldworth park centre woking surrey, GU21 3LF (1 page) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | Director resigned (3 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (2 pages) |
1 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Full accounts made up to 30 September 1995 (6 pages) |
23 January 1996 | Full accounts made up to 30 September 1995 (6 pages) |
23 October 1995 | Director's particulars changed (4 pages) |
23 October 1995 | Director's particulars changed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
21 April 1995 | Full accounts made up to 30 September 1994 (6 pages) |
21 April 1995 | Full accounts made up to 30 September 1994 (6 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (364 pages) |
28 September 1990 | Company name changed broseley estates LIMITED\certificate issued on 01/10/90 (2 pages) |
28 September 1990 | Company name changed broseley estates LIMITED\certificate issued on 01/10/90 (2 pages) |
7 June 1919 | Incorporation (51 pages) |
7 June 1919 | Incorporation (51 pages) |