Company NameLeebell Developments Limited
Company StatusActive
Company Number02028460
CategoryPrivate Limited Company
Incorporation Date16 June 1986(37 years, 10 months ago)
Previous NameBradview Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed22 October 2001(15 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jason Michael Honeyman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(31 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bellway Homes Limited Woolsington House
Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BF
Director NameMr Keith Derek Adey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(32 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bellway Homes Limited Woolsington House
Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BF
Director NameMr Christopher Howard Curry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(37 years after company formation)
Appointment Duration9 months, 4 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Roseden Way
Newcastle Upon Tyne
NE13 9EA
Director NameHoward Carlton Dawe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 3 months after company formation)
Appointment Duration22 years, 4 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressGarden House
Fallowfield,Wall
Hexham
Northumberland
NE46 4EZ
Director NameRobert Longmuir Macfarlane
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1993)
RoleCompany Director
Correspondence Address15a Abercromby Drive
Bridge Of Allan
Stirlingshire
FK9 4EA
Scotland
Director NameBarry Eric Richardson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address14 Bramhall Drive
Washington
Tyne & Wear
NE38 9DB
Director NameMr John Knowlton Watson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 3 months after company formation)
Appointment Duration26 years, 4 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Runnymede Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9HN
Secretary NameWilliam James Forsyth
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 October 1992)
RoleCompany Director
Correspondence Address16b Painshawfield Road
Stocksfield
Northumberland
NE43 7EA
Secretary NameMr Paul Thomson Smith
NationalityBritish
StatusResigned
Appointed22 October 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Reynards Copse
Colchester
Essex
CO4 9UR
Director NameMr Stephen Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(7 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWent View
Great North Road
Wentbridge
West Yorkshire
WF8 3JP
Secretary NameBrian Armstrong
NationalityBritish
StatusResigned
Appointed19 April 1994(7 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address19 North Ridge
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameMichael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(15 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2002)
RoleFinance Director
Correspondence Address3 Hepton Court
York Road
Leeds
West Yorkshire
LS9 6PW
Director NameMaurice Gordon Wood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 2007)
RoleAccountant
Correspondence Address13 Lyndhurst Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(15 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameDavid Jenkinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(20 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Edward Francis Ayres
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(27 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameMr John Christopher Eynon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

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

50 at £1Beazer Homes LTD
50.00%
Ordinary A
50 at £1Bellway Homes LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,344,943
Cash£34,701
Current Liabilities£2,222,137

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

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

Charges

3 September 1991Delivered on: 6 September 1991
Persons entitled: Williams Leech (Investments) Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date.
Particulars: F/H land on the north side of station road cramlington northumberland.
Outstanding

Filing History

16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
2 June 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
4 April 2017Full accounts made up to 30 June 2016 (16 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 August 2016Director's details changed for David Jenkinson on 12 August 2016 (2 pages)
8 April 2016Full accounts made up to 30 June 2015 (16 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 100
(7 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 100
(7 pages)
13 April 2015Full accounts made up to 30 June 2014 (16 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 100
(7 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 100
(7 pages)
27 March 2014Full accounts made up to 30 June 2013 (16 pages)
19 February 2014Appointment of Mr Edward Francis Ayres as a director (3 pages)
19 February 2014Termination of appointment of Howard Dawe as a director (2 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 100
(7 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 100
(7 pages)
12 February 2013Full accounts made up to 30 June 2012 (16 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
29 March 2012Full accounts made up to 30 June 2011 (16 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
4 April 2011Full accounts made up to 30 June 2010 (16 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
27 May 2010Full accounts made up to 30 June 2009 (16 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)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jeffrey Fairburn on 1 October 2009 (2 pages)
8 July 2009Full accounts made up to 30 June 2008 (16 pages)
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)
23 April 2008Full accounts made up to 30 June 2007 (17 pages)
9 October 2007Return made up to 01/10/07; full list of members (3 pages)
8 May 2007Full accounts made up to 30 June 2006 (17 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (3 pages)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
14 March 2006Full accounts made up to 30 June 2005 (12 pages)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
26 March 2004Full accounts made up to 30 June 2003 (12 pages)
23 December 2003Director's particulars changed (1 page)
27 October 2003Return made up to 01/10/03; full list of members (8 pages)
1 May 2003Full accounts made up to 30 June 2002 (11 pages)
24 February 2003Secretary's particulars changed (1 page)
31 December 2002Auditor's resignation (1 page)
16 October 2002Return made up to 01/10/02; no change of members (7 pages)
10 September 2002Secretary's particulars changed (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
30 April 2002Full accounts made up to 30 June 2001 (11 pages)
7 November 2001Secretary resigned (1 page)
6 November 2001New director appointed (8 pages)
6 November 2001New secretary appointed (2 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/01
(7 pages)
7 November 2000Full accounts made up to 30 June 2000 (11 pages)
25 October 2000Return made up to 01/10/00; full list of members (7 pages)
12 April 2000Director resigned (1 page)
6 February 2000Full accounts made up to 30 June 1999 (11 pages)
19 October 1999Return made up to 01/10/99; full list of members (10 pages)
9 June 1999Director's particulars changed (1 page)
14 December 1998Full accounts made up to 30 June 1998 (11 pages)
27 October 1998Return made up to 01/10/98; full list of members (10 pages)
17 February 1998Full accounts made up to 30 June 1997 (11 pages)
28 October 1997Return made up to 01/10/97; full list of members (9 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
21 October 1996Return made up to 01/10/96; full list of members (9 pages)
28 February 1996Full accounts made up to 30 June 1995 (11 pages)
12 January 1996Registered office changed on 12/01/96 from: city house 1-3 city road newcastle upon tyne NE99 1PG (1 page)
17 October 1995Return made up to 01/10/95; full list of members (18 pages)
2 March 1995Full accounts made up to 30 June 1994 (10 pages)
30 October 1994Return made up to 01/10/94; full list of members (8 pages)
12 October 1993Return made up to 01/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 September 1992Return made up to 01/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1991Return made up to 01/10/91; full list of members (9 pages)
6 September 1991Particulars of mortgage/charge (3 pages)
5 August 1991Company name changed bradview LIMITED\certificate issued on 06/08/91 (2 pages)
5 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 March 1991Return made up to 24/01/91; full list of members (7 pages)
15 May 1990Return made up to 28/01/90; full list of members (6 pages)
16 June 1986Certificate of Incorporation (1 page)