Company NamePersimmon Homes (Essex) Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00293769
CategoryPrivate Limited Company
Incorporation Date5 November 1934(89 years, 6 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed22 October 2001(67 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(86 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(87 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMalcolm John Joyce
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(57 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressGlen Shea 17 London Road
Little Clacton
Clacton On Sea
Essex
CO16 9RW
Director NameDennis Michael Webb
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(57 years, 11 months after company formation)
Appointment Duration7 years (resigned 28 October 1999)
RoleCompany Director
Correspondence AddressThe Coach House
Sutton Court Stowey
Bristol
Avon
BS18 4DN
Director NameRichard William Thomas
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(57 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 October 1994)
RoleArchitect
Correspondence AddressRidge House Downs Road
Dundry
Bristol
Avon
BS14 8LQ
Director NameMr Adrian John David Phillips
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(57 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWestside Little Warley Hall Lane
Little Warley
Brentwood
Essex
CM13 3EU
Director NameEdward Ernest Hollis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(57 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 1997)
RoleFinancial Director
Correspondence Address46 The Lindens
Alderton Hall Lane
Loughton
Essex
IG10 3HS
Director NameGerald William Pople
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(57 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 1997)
RoleCompany Director
Correspondence Address15 Holbrook Barn Road
Boxford
Sudbury
Suffolk
CO10 5HU
Director NameDavid Homer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(57 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address28 Eastwood Drive
Highwoods
Colchester
Essex
CO4 4EB
Secretary NameEdward Ernest Hollis
NationalityBritish
StatusResigned
Appointed01 October 1992(57 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 1997)
RoleCompany Director
Correspondence Address46 The Lindens
Alderton Hall Lane
Loughton
Essex
IG10 3HS
Director NameMr Paul Thomson Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(59 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Reynards Copse
Colchester
Essex
CO4 9UR
Director NameIan Frederick Perry
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(59 years, 12 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 January 1995)
RoleCompany Director
Correspondence Address4 Longland Close
Old Catton
Norwich
Norfolk
NR6 7LW
Director NameColin Michael Honan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(59 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 1995)
RoleCompany Director
Correspondence AddressHadfeld Orchard
Hatfield
Norton
Worcestershire
WR5 2PZ
Director NameMr David John Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(61 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 09 September 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Claverton Drive
Claverton Down
Bath
Avon
BA2 7AJ
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(61 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameAndrew Richard John Calvert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(63 years, 1 month after company formation)
Appointment Duration9 months (resigned 27 August 1998)
RoleChartered Accountant
Correspondence AddressThe Counting House
Mount Beacon Place
Bath
BA1 5SP
Secretary NameBrian Armstrong
NationalityBritish
StatusResigned
Appointed25 November 1997(63 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address19 North Ridge
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameMr David John Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(63 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Claverton Drive
Claverton Down
Bath
Avon
BA2 7AJ
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(66 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(66 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameDavid George Bryant
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(66 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2009)
RoleRegional Chairman
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Alan William Head
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(66 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Baconsmead, Denham Village
Uxbridge
Bucks
UB9 5AY
Director NameEdward Ernest Hollis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(66 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address46 The Lindens
Alderton Hall Lane
Loughton
Essex
IG10 3HS
Director NameMr Robert Crow
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(66 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentosa
Queenborough Lane
Braintree
Essex
CM77 7PP
Director NameGerald William Pople
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(66 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address15 Holbrook Barn Road
Boxford
Sudbury
Suffolk
CO10 5HU
Director NameAndrew John Jay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(66 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address20 Warrington Road
Ipswich
Suffolk
IP1 3QU
Director NamePaul Alan Gibbs
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(67 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beech Green
Wickham Bishops
Witham
Essex
CM8 3NH
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(67 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameJohn Richardson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(68 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2003)
RoleCompany Director
Correspondence Address2 Green Acres Road
Layer De La Haye
Colchester
Essex
CO2 0JP
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(75 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(75 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(78 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(81 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(81 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitepersimmonhomes.com
Telephone01904 642199
Telephone regionYork

Location

Registered AddressPersimmon House
Fulford
York
North Yorkshire
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

500k at £1Beazer Homes LTD
99.79%
Deferred
10.6k at $0.1Beazer Homes LTD
0.21%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

31 October 1990Delivered on: 9 November 1990
Satisfied on: 4 June 1991
Persons entitled: Shaftesbury Society Housing Association

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Area 6B highwoods colchester essex.
Fully Satisfied
1 December 1988Delivered on: 17 December 1988
Satisfied on: 25 September 2001
Persons entitled: Abbey National Bu{Ilding Society

Classification: Legal mortgage
Secured details: £26,852.25 and all other moneys due or to become due from the company to abbey national building society secured by a charge d/d 29/11/88.
Particulars: Plot 154 grantchester court ipswich road highwoods colchester essex.
Fully Satisfied
29 November 1988Delivered on: 6 December 1988
Satisfied on: 28 February 1995
Persons entitled: Abbey National Building Society

Classification: Legal mortgage
Secured details: £26,852.25 and all other moneys due or to become due from the company to abbey national building society secured by a charge d/d 29/11/88.
Particulars: Plot 156 grantchester court ipswich road highwoods colchester essex.
Fully Satisfied
29 November 1988Delivered on: 6 December 1988
Satisfied on: 4 June 1991
Persons entitled: Abbey National Building Society

Classification: Legal mortgage
Secured details: £28,000 and all other moneys due or to become due from the company to abbey national building society.
Particulars: Plot 148 grantchester court ipswich road highwoods colchester essex.
Fully Satisfied
24 November 1988Delivered on: 1 December 1988
Satisfied on: 4 June 1991
Persons entitled: Abbey National Building Society

Classification: Legal mortgage
Secured details: £26,599.65 and all other nominees due or to become due from the company to the company to the chargee. Secured by a charge dated 24.11.88.
Particulars: Plot 155 grantchester court ipswich road highwoods colchester essex.
Fully Satisfied
24 November 1988Delivered on: 1 December 1988
Satisfied on: 4 June 1991
Persons entitled: Abbey National Building Society

Classification: Legal mortgage
Secured details: £26,852.25 from the company to the chargee secured by a charge dated 24.11.88.
Particulars: Plot 153 grantchester court ipswich road highwoods colchester essex.
Fully Satisfied
24 November 1988Delivered on: 1 December 1988
Satisfied on: 4 June 1991
Persons entitled: Abbey National Building Society

Classification: Legal mortgage
Secured details: £28,000 and all other monies due or to become due from the company to the chargee. Secured by a charge dated 24.11.88.
Particulars: Plot 151 grantchester court ipswich road highwood colchester essex.
Fully Satisfied
28 February 1980Delivered on: 4 March 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from french kier developments LTD to the chargee on any account whatsoever.
Particulars: Land forming part of little wheatleys farm, rayleigh essex. Ex 165101. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1994Delivered on: 13 October 1994
Satisfied on: 28 February 1995
Persons entitled: Countryside Properties Public Limited Company

Classification: Legal mortgage
Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee under the terms of the contract.
Particulars: Part area "o", church langley, harlow, essex t/no EX433050.
Fully Satisfied
28 February 1980Delivered on: 4 March 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from french kier developments LTD to the chargee on any account whatsoever.
Particulars: Land east side of little wheatleys chase rayleigh essex ex 185839. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500,000
  • USD 1,064.8
(6 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500,000
  • USD 1,064.8
(6 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500,000
  • USD 1,064.8
(6 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 500,000
  • USD 1,064.8
(6 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 500,000
  • USD 1,064.8
(6 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 500,000
  • USD 1,064.8
(6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 500,000
  • USD 1,064.8
(6 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 500,000
  • USD 1,064.8
(6 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 500,000
  • USD 1,064.8
(6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
6 January 2010Termination of appointment of David Bryant as a director (1 page)
6 January 2010Termination of appointment of David Bryant as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for David George Bryant on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David George Bryant on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David George Bryant on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Killoran on 1 October 2009 (2 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
9 October 2007Return made up to 01/10/07; full list of members (3 pages)
9 October 2007Return made up to 01/10/07; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
27 October 2003Return made up to 01/10/03; no change of members (11 pages)
27 October 2003Return made up to 01/10/03; no change of members (11 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
18 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
18 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
16 October 2002Return made up to 01/10/02; full list of members (10 pages)
16 October 2002Return made up to 01/10/02; full list of members (10 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
31 October 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed (2 pages)
29 October 2001Return made up to 01/10/01; full list of members (10 pages)
29 October 2001Return made up to 01/10/01; full list of members (10 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (1 page)
25 September 2001Declaration of satisfaction of mortgage/charge (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: st james house the square lower bristol road bath avon BA2 3SB (1 page)
29 May 2001Registered office changed on 29/05/01 from: st james house the square lower bristol road bath avon BA2 3SB (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
10 April 2001New director appointed (7 pages)
10 April 2001New director appointed (7 pages)
10 April 2001New director appointed (7 pages)
10 April 2001New director appointed (7 pages)
23 March 2001Company name changed beazer homes colchester LIMITED\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed beazer homes colchester LIMITED\certificate issued on 23/03/01 (2 pages)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (9 pages)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (9 pages)
25 October 2000Return made up to 01/10/00; full list of members (6 pages)
25 October 2000Return made up to 01/10/00; full list of members (6 pages)
19 April 2000Full accounts made up to 30 June 1999 (11 pages)
19 April 2000Full accounts made up to 30 June 1999 (11 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
19 October 1999Return made up to 01/10/99; full list of members (10 pages)
19 October 1999Return made up to 01/10/99; full list of members (10 pages)
12 April 1999Full accounts made up to 30 June 1998 (13 pages)
12 April 1999Full accounts made up to 30 June 1998 (13 pages)
27 October 1998Return made up to 01/10/98; full list of members (10 pages)
27 October 1998Return made up to 01/10/98; full list of members (10 pages)
21 September 1998New director appointed (3 pages)
21 September 1998New director appointed (3 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (3 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New director appointed (3 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
23 February 1998Full accounts made up to 30 June 1997 (17 pages)
23 February 1998Full accounts made up to 30 June 1997 (17 pages)
28 October 1997Return made up to 01/10/97; full list of members (11 pages)
28 October 1997Return made up to 01/10/97; full list of members (11 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
8 April 1997Full accounts made up to 30 June 1996 (18 pages)
8 April 1997Full accounts made up to 30 June 1996 (18 pages)
17 October 1996Return made up to 01/10/96; full list of members (11 pages)
17 October 1996Return made up to 01/10/96; full list of members (11 pages)
27 September 1996Director resigned (5 pages)
27 September 1996New director appointed (1 page)
27 September 1996New director appointed (1 page)
27 September 1996Director resigned (5 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
7 July 1996Memorandum and Articles of Association (14 pages)
7 July 1996Memorandum and Articles of Association (14 pages)
28 June 1996Company name changed beazer homes (east) LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed beazer homes (east) LIMITED\certificate issued on 01/07/96 (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
19 February 1996Full accounts made up to 30 June 1995 (17 pages)
19 February 1996Full accounts made up to 30 June 1995 (17 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996Director resigned (3 pages)
3 January 1996Director resigned (3 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 March 1995Registered office changed on 17/03/95 from: beazer house lower bristol road bath avon BA2 3EY (1 page)
17 March 1995Registered office changed on 17/03/95 from: beazer house lower bristol road bath avon BA2 3EY (1 page)
27 November 1990Return made up to 26/10/90; full list of members (6 pages)
27 November 1990Return made up to 26/10/90; full list of members (6 pages)
13 December 1989Return made up to 07/12/89; full list of members (6 pages)
13 December 1989Return made up to 07/12/89; full list of members (6 pages)
13 January 1989Return made up to 19/11/88; full list of members (5 pages)
13 January 1989Return made up to 19/11/88; full list of members (5 pages)
7 December 1987Return made up to 19/11/87; full list of members (5 pages)
7 December 1987Return made up to 19/11/87; full list of members (5 pages)
3 October 1986Return made up to 21/08/86; full list of members (5 pages)
3 October 1986Return made up to 21/08/86; full list of members (5 pages)