Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House 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(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 176 Dartford Road Dartford Kent DA1 3EX |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Eric Michael Gummers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Vincent Square Mansions Walcott Street London SW1P 2NT |
Director Name | Brian David Taylor |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Aingarth 39 St Johns Road Driffield North Humberside YO25 6RS |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(4 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 | 25 February 2008(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(15 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Dierctor |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2013) |
Role | Group Cheif Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(18 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(22 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
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 |
100 at £1 | Persimmon PLC 100.00% 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 | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
---|---|
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
29 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 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 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (4 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (4 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (4 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (4 pages) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 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 John White 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) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
10 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 03/06/09; 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) |
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) |
5 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
27 February 2008 | Director appointed gerald neil francis (4 pages) |
27 February 2008 | Director appointed gerald neil francis (4 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) |
3 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
25 June 2005 | Return made up to 03/06/05; no change of members (5 pages) |
25 June 2005 | Return made up to 03/06/05; no change of members (5 pages) |
2 August 2004 | Return made up to 03/06/04; no change of members (5 pages) |
2 August 2004 | Return made up to 03/06/04; no change of members (5 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
26 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
28 October 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) |
2 July 2002 | Return made up to 03/06/02; no change of members (5 pages) |
2 July 2002 | Return made up to 03/06/02; no change of members (5 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
8 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
8 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
20 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (8 pages) |
19 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
19 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
31 August 1999 | Accounts made up to 31 December 1998 (8 pages) |
31 August 1999 | Accounts made up to 31 December 1998 (8 pages) |
11 June 1999 | Return made up to 03/06/99; no change of members (6 pages) |
11 June 1999 | Return made up to 03/06/99; no change of members (6 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
6 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
6 October 1998 | Accounts made up to 31 December 1997 (8 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) |
30 September 1997 | Accounts made up to 31 December 1996 (8 pages) |
30 September 1997 | Accounts made up to 31 December 1996 (8 pages) |
13 June 1997 | Return made up to 03/06/97; no change of members (7 pages) |
13 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 1997 | Return made up to 03/06/97; no change of members (7 pages) |
13 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
30 January 1997 | Accounts made up to 31 December 1995 (7 pages) |
30 January 1997 | Accounts made up to 31 December 1995 (7 pages) |
9 June 1996 | Return made up to 03/06/96; no change of members (11 pages) |
9 June 1996 | Return made up to 03/06/96; no change of members (11 pages) |
29 June 1995 | Return made up to 05/07/95; full list of members (6 pages) |
29 June 1995 | Return made up to 05/07/95; full list of members (6 pages) |