Company NameBentwaters Housing Limited
DirectorMichael John Smith
Company StatusActive
Company Number01503940
CategoryPrivate Limited Company
Incorporation Date25 June 1980(43 years, 10 months ago)
Previous NameMuirport Limited

Business Activity

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

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed20 July 2001(21 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
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(41 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr John Ernest King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1995)
RoleAccountant
Correspondence Address1 Blades Close
Leatherhead
Surrey
KT22 7JY
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 1996)
RoleExecutive Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Secretary NameMrs Patricia Valerie Sankey
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address23 Duncombe Road
Busbridge
Godalming
Surrey
GU7 1SF
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed31 May 1996(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameBrian David Taylor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressAingarth
39 St Johns Road
Driffield
North Humberside
YO25 6RS
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(18 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(21 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 December 2006)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address48 Greenfield Park Drive
Heworth
York
North Yorkshire
YO31 1JB

Contact

Websitepersimmonhomes.com
Telephone01502 516784
Telephone regionLowestoft

Location

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

Shareholders

225k at £1Ideal Homes Holdings LTD
50.00%
Ordinary
225k at £1London Mercantile Holdings LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

29 June 1982Delivered 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 1980Delivered 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 1980Delivered 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

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
29 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
3 February 2017Termination of appointment of Christopher Michael John Forshaw as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Christopher Michael John Forshaw as a director on 3 February 2017 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
2 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 450,000
(4 pages)
2 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 450,000
(4 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 450,000
(4 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 450,000
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 450,000
(4 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 450,000
(4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (4 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)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
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)
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)
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 Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
26 August 2009Return made up to 20/08/09; full list of members (4 pages)
26 August 2009Return made up to 20/08/09; full list of members (4 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)
26 August 2008Return made up to 20/08/08; full list of members (4 pages)
26 August 2008Return made up to 20/08/08; 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)
24 September 2007Return made up to 20/08/07; full list of members (3 pages)
24 September 2007Return made up to 20/08/07; 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)
12 February 2007Director resigned (2 pages)
12 February 2007Director resigned (2 pages)
25 September 2006Return made up to 20/08/06; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 September 2006Return made up to 20/08/06; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
15 September 2005Return made up to 20/08/05; full list of members (3 pages)
15 September 2005Return made up to 20/08/05; 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)
6 September 2004Return made up to 20/08/04; no change of members (5 pages)
6 September 2004Return made up to 20/08/04; no change of members (5 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
12 September 2003Return made up to 20/08/03; no change of members (5 pages)
12 September 2003Return made up to 20/08/03; no change of members (5 pages)
25 February 2003Secretary's particulars changed (1 page)
25 February 2003Secretary's particulars changed (1 page)
4 December 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
4 December 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
5 September 2002Return made up to 20/08/02; full list of members (6 pages)
5 September 2002Return made up to 20/08/02; full list of members (6 pages)
21 May 2002New director appointed (8 pages)
21 May 2002New director appointed (8 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
24 September 2001Group of companies' accounts made up to 31 December 2000 (9 pages)
24 September 2001Group of companies' accounts made up to 31 December 2000 (9 pages)
21 August 2001Return made up to 20/08/01; no change of members (6 pages)
21 August 2001Return made up to 20/08/01; no change of members (6 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
1 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Full accounts made up to 31 December 1999 (9 pages)
8 May 2000Full accounts made up to 31 December 1999 (9 pages)
17 September 1999Return made up to 20/08/99; full list of members (14 pages)
17 September 1999Return made up to 20/08/99; full list of members (14 pages)
6 July 1999Full accounts made up to 31 December 1998 (9 pages)
6 July 1999Full accounts made up to 31 December 1998 (9 pages)
15 April 1999New director appointed (3 pages)
15 April 1999New director appointed (3 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
6 October 1998Full group accounts made up to 31 December 1997 (9 pages)
6 October 1998Full group accounts made up to 31 December 1997 (9 pages)
2 September 1998Return made up to 20/08/98; no change of members (14 pages)
2 September 1998Return made up to 20/08/98; no change of members (14 pages)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
24 October 1997Full group accounts made up to 31 December 1996 (12 pages)
24 October 1997Full group accounts made up to 31 December 1996 (12 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Return made up to 20/08/97; no change of members (10 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Return made up to 20/08/97; no change of members (10 pages)
17 February 1997Auditor's resignation (2 pages)
17 February 1997Auditor's resignation (2 pages)
12 November 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
12 November 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
24 September 1996Return made up to 20/08/96; full list of members (10 pages)
24 September 1996Return made up to 20/08/96; full list of members (10 pages)
20 August 1996Secretary resigned (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
20 August 1996New secretary appointed (1 page)
20 August 1996Secretary resigned (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New secretary appointed (1 page)
31 July 1996Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)
31 July 1996Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)
23 July 1996New director appointed (4 pages)
23 July 1996New director appointed (4 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Full group accounts made up to 30 September 1995 (11 pages)
23 January 1996Full group accounts made up to 30 September 1995 (11 pages)
21 April 1995Full group accounts made up to 30 September 1994 (11 pages)
21 April 1995Full group accounts made up to 30 September 1994 (11 pages)