Company NamePersimmon (City Developments) Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number02384765
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 11 months ago)
Previous NamesThriverate Limited and Persimmon Developments 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(12 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 6 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(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr Duncan Henry Davidson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilburn Tower
Alnwick
Northumberland
NE66 4PQ
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years, 11 months after company formation)
Appointment Duration10 years (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
Appointed20 April 1992(2 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr David Thornton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 March 1994)
RolePartnership Manager
Correspondence Address54 Sunnywood Drive
Haywards Heath
West Sussex
RH16 4PF
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(5 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael John Allen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 August 2000)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressLingfield Cottage
Cattal
York
North Yorkshire
YO26 8EB
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(10 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameStephen Watt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2003)
RoleManaging Director
Correspondence AddressHayley Green Farm
Malt Hill
Warfield
Berkshire
RG42 6BN
Director NameAdrian Richard Baldwin Putman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 2002)
RoleCompany Director
Correspondence Address15 The Campions
Borehamwood
Hertfordshire
WD6 5QD
Director NameCorinne Jane Gill
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakleigh House
West Lane, Baildon
Shipley
West Yorkshire
BD17 5DL
Director NameJames William Watt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressLinden Lodge Lochlido Road
Burnhouse
Beith
Ayrshire
KA15 1LF
Scotland
Director NameMr Henry Michael Shepherd Cross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenham Farm
Denham Quainton
Aylesbury
Buckinghamshire
HP22 4AL
Director NameMr Robert John Rafferty
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farmhouse 114 Church Road
Shareshill
WV10 7JY
Director NameDavid James Fordham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2002)
RoleCompany Director
Correspondence Address13 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH
Director NameAndrew Peter Storey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2002)
RoleSales Director
Correspondence Address10 Swan Drive Aldermarston
Reading
Berkshire
RG7 4UZ
Director NameRobert Michael Fidock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address21 The Gardens
Stotfold
Hitchin
Hertfordshire
SG5 4HD
Director NameJamie Pearson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressGranary Cottage
Aughton, Collingbourne Kingston
Marlborough
Wiltshire
SN8 3SA
Director NameMr Zenon Marczynski
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Burberry Close
New Malden
Surrey
KT3 3AR
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameBrian Dennis Thomson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(13 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressSangers
Little Heath Road
Fontwell
West Sussex
BN18 0SR
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 7 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
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(23 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(26 years, 11 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(27 years, 4 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
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

2 at £1Persimmon Holdings LTD
100.00%
Ordinary

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 Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

26 June 1989Delivered on: 5 July 1989
Satisfied on: 8 August 1995
Persons entitled:
Arc Concrete Limited
Arc 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 dated 26 june 1989 and this charge.
Particulars: F/Hold property at east of wickwar road and to the south of st. John's way. Chipping sodbury in the county of avon together with all buildings and fixtures from time to time thereon.
Fully Satisfied

Filing History

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)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 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 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)
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)
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)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 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)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 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)
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)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 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 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)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 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)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 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 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 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 (4 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (4 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)
6 January 2010Termination of appointment of John White as a director (1 page)
6 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)
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)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White 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)
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)
28 April 2009Return made up to 19/04/09; full list of members (4 pages)
28 April 2009Return made up to 19/04/09; 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)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 May 2007Return made up to 19/04/07; full list of members (3 pages)
14 May 2007Return made up to 19/04/07; 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)
2 May 2006Return made up to 19/04/06; full list of members (3 pages)
2 May 2006Return made up to 19/04/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
20 May 2005Return made up to 19/04/05; no change of members (5 pages)
20 May 2005Return made up to 19/04/05; no change of members (5 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
24 May 2004Return made up to 19/04/04; no change of members (5 pages)
24 May 2004Return made up to 19/04/04; no change of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
29 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (13 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (13 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
3 May 2002Return made up to 19/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
3 May 2002Director resigned (1 page)
3 May 2002Return made up to 19/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
3 May 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
24 September 2001Full accounts made up to 31 December 2000 (16 pages)
24 September 2001Full accounts made up to 31 December 2000 (16 pages)
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)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed (2 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
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)
21 June 2001New director appointed (1 page)
21 June 2001New director appointed (1 page)
30 April 2001Return made up to 19/04/01; full list of members (8 pages)
30 April 2001Return made up to 19/04/01; full list of members (8 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
10 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
24 May 2000Full accounts made up to 31 December 1999 (16 pages)
24 May 2000Full accounts made up to 31 December 1999 (16 pages)
11 May 2000Return made up to 19/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 May 2000Return made up to 19/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
15 July 1999Company name changed persimmon developments LIMITED\certificate issued on 16/07/99 (2 pages)
15 July 1999Company name changed persimmon developments LIMITED\certificate issued on 16/07/99 (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
22 June 1999Full accounts made up to 31 December 1998 (12 pages)
22 June 1999Full accounts made up to 31 December 1998 (12 pages)
7 May 1999Return made up to 19/04/99; full list of members (8 pages)
7 May 1999Return made up to 19/04/99; full list of members (8 pages)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
6 October 1998Full accounts made up to 31 December 1997 (12 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)
14 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
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)
30 September 1997Full accounts made up to 31 December 1996 (12 pages)
30 September 1997Full accounts made up to 31 December 1996 (12 pages)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1997Return made up to 19/04/97; no change of members (7 pages)
7 May 1997Return made up to 19/04/97; no change of members (7 pages)
30 May 1996Full accounts made up to 31 December 1995 (11 pages)
30 May 1996Full accounts made up to 31 December 1995 (11 pages)
22 May 1996Return made up to 19/04/96; full list of members (14 pages)
22 May 1996Return made up to 19/04/96; full list of members (14 pages)
27 February 1996Memorandum and Articles of Association (34 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 February 1996Memorandum and Articles of Association (34 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Return made up to 19/04/95; no change of members (16 pages)
2 May 1995Full accounts made up to 31 December 1994 (11 pages)
2 May 1995Full accounts made up to 31 December 1994 (11 pages)
2 May 1995Return made up to 19/04/95; no change of members (16 pages)