Fulford
York
YO19 4FE
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Mr John Ernest King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(12 years, 1 month 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(12 years, 1 month 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 |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Secretary Name | Mrs Patricia Valerie Sankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(12 years, 1 month 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 | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1996) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Brian David Taylor |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (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 | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(18 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 December 2006) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 48 Greenfield Park Drive Heworth York North Yorkshire YO31 1JB |
Website | persimmonhomes.com |
---|---|
Telephone | 01502 516784 |
Telephone region | Lowestoft |
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 |
225k at £1 | Ideal Homes Holdings LTD 50.00% Ordinary |
---|---|
225k at £1 | London Mercantile Holdings LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
29 June 1982 | Delivered on: 2 July 1982 Persons entitled: Barclays Bank International Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land as contained in a conveyance dated 7-11-80 made between R.j & L.m sheepshanks and bentwaters housing limited as altered by a deed of rectification dated 4TH march 1982. Fully Satisfied |
---|---|
10 November 1980 | Delivered on: 12 November 1980 Satisfied on: 23 February 1996 Persons entitled: Barclays Bank International Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All promissory notes and similar documents evidencing indebtedness in respect of occupation rents made or to be made or issued or to be issued by the united states of america pursuant to the terms and conditions of an agreement between bentwaters housing limited (formerly muirport limited) and the united states of america dated 8/8/80 amended by supplement no. 1 dated 31.10.80 relating to freehold land at rendlesham suffolk coastal district and lying to the north of ministry of transport road no. A1152 rendlesham aforesaid containing approx. 29 acres. Fully Satisfied |
10 November 1980 | Delivered on: 12 November 1980 Persons entitled: Barclays Bank International Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land at rendlesham suffolk of approx. 30.22 acres comprised in a conveyance dated 7/11/80. Fully Satisfied |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
14 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
29 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 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) |
3 February 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 3 February 2017 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 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 (4 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 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
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 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
|
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 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 (4 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 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 (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 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 Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran 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) |
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) |
12 February 2007 | Director resigned (2 pages) |
12 February 2007 | Director resigned (2 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) |
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) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
7 June 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) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
9 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 (5 pages) |
12 September 2003 | Return made up to 20/08/03; no change of members (5 pages) |
25 February 2003 | Secretary's particulars changed (1 page) |
25 February 2003 | Secretary's particulars changed (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 December 2001 (7 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 (6 pages) |
5 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
21 May 2002 | New director appointed (8 pages) |
21 May 2002 | New director appointed (8 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
24 September 2001 | Group of companies' accounts made up to 31 December 2000 (9 pages) |
24 September 2001 | Group of companies' accounts made up to 31 December 2000 (9 pages) |
21 August 2001 | Return made up to 20/08/01; no change of members (6 pages) |
21 August 2001 | Return made up to 20/08/01; no change of members (6 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 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) |
17 September 1999 | Return made up to 20/08/99; full list of members (14 pages) |
17 September 1999 | Return made up to 20/08/99; full list of members (14 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 (3 pages) |
15 April 1999 | New director appointed (3 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
6 October 1998 | Full group accounts made up to 31 December 1997 (9 pages) |
6 October 1998 | Full group accounts made up to 31 December 1997 (9 pages) |
2 September 1998 | Return made up to 20/08/98; no change of members (14 pages) |
2 September 1998 | Return made up to 20/08/98; no change of members (14 pages) |
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) |
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) |
24 October 1997 | Full group accounts made up to 31 December 1996 (12 pages) |
24 October 1997 | Full group accounts made up to 31 December 1996 (12 pages) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Return made up to 20/08/97; no change of members (10 pages) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Return made up to 20/08/97; no change of members (10 pages) |
17 February 1997 | Auditor's resignation (2 pages) |
17 February 1997 | Auditor's resignation (2 pages) |
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) |
24 September 1996 | Return made up to 20/08/96; full list of members (10 pages) |
24 September 1996 | Return made up to 20/08/96; full list of members (10 pages) |
20 August 1996 | Secretary resigned (2 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | Secretary resigned (2 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New secretary appointed (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
23 July 1996 | New director appointed (4 pages) |
23 July 1996 | New director appointed (4 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Full group accounts made up to 30 September 1995 (11 pages) |
23 January 1996 | Full group accounts made up to 30 September 1995 (11 pages) |
21 April 1995 | Full group accounts made up to 30 September 1994 (11 pages) |
21 April 1995 | Full group accounts made up to 30 September 1994 (11 pages) |