Company NameBentwaters Nominees Limited
DirectorMichael John Smith
Company StatusActive
Company Number01640610
CategoryPrivate Limited Company
Incorporation Date2 June 1982(41 years, 10 months ago)
Previous NameJarvisfield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed20 July 2001(19 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleChartered Secretary
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(39 years, 7 months after company formation)
Appointment Duration2 years, 2 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
Appointed01 February 1993(10 years, 8 months after company formation)
Appointment Duration1 year, 12 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
Appointed01 February 1993(10 years, 8 months after company formation)
Appointment Duration3 years (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 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 February 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
Appointed01 February 1993(10 years, 8 months after company formation)
Appointment Duration24 years (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
Appointed01 February 1993(10 years, 8 months after company formation)
Appointment Duration3 years, 3 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(12 years, 8 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(14 years 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(14 years 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 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(14 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(16 years, 10 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 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(19 years, 11 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

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

2 at £1Bentwaters Housing LTD
100.00%
Ordinary

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

23 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
11 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 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 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 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)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 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)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 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)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 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)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 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)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 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)
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)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 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)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 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)
5 March 2007Return made up to 01/02/07; full list of members (2 pages)
5 March 2007Return made up to 01/02/07; full list of members (2 pages)
12 February 2007Director resigned (2 pages)
12 February 2007Director resigned (2 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)
14 March 2006Return made up to 01/02/06; full list of members (3 pages)
14 March 2006Return made up to 01/02/06; 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)
2 March 2005Return made up to 01/02/05; no change of members (5 pages)
2 March 2005Return made up to 01/02/05; 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 March 2004Return made up to 01/02/04; full list of members (6 pages)
9 March 2004Return made up to 01/02/04; full list of members (6 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
6 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2003Secretary's particulars changed (1 page)
25 February 2003Secretary's particulars changed (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
28 October 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)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (8 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (8 pages)
20 February 2002Return made up to 01/02/02; full list of members (7 pages)
20 February 2002Return made up to 01/02/02; full list of members (7 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
9 March 2001Return made up to 01/02/01; no change of members (6 pages)
9 March 2001Return made up to 01/02/01; no change of members (6 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
23 February 2000Return made up to 01/02/00; full list of members (6 pages)
23 February 2000Return made up to 01/02/00; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (7 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)
2 March 1999Return made up to 01/02/99; no change of members (13 pages)
2 March 1999Return made up to 01/02/99; no change of members (13 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (7 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)
20 February 1998Return made up to 01/02/98; no change of members (15 pages)
20 February 1998Return made up to 01/02/98; no change of members (15 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
3 March 1997Return made up to 01/02/97; full list of members (9 pages)
3 March 1997Return made up to 01/02/97; full list of members (9 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)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996Secretary resigned (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New secretary appointed (1 page)
20 August 1996New secretary appointed (1 page)
20 August 1996Secretary resigned (2 pages)
20 August 1996New director 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)
18 February 1996Return made up to 01/02/96; full list of members (9 pages)
18 February 1996Return made up to 01/02/96; full list of members (9 pages)
23 January 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
23 January 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
21 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
21 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)