Company NameMightover Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number03217554
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 9 months ago)

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(5 years after company formation)
Appointment Duration22 years, 8 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(25 years, 3 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(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMichael Peter Hogg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(2 weeks, 4 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 April 1997)
RoleBuilder
Correspondence AddressNova Scotia Farm
Huntington
York
N Yorkshire
YO3 9SU
Secretary NameMrs Margaret Lydia Rees
NationalityBritish
StatusResigned
Appointed15 July 1996(2 weeks, 4 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Princess Road
Strensall
York
North Yorkshire
YO32 5UE
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(9 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(9 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 May 2002)
RoleSecretary
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
Appointed10 April 1997(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressAingarth
39 St Johns Road
Driffield
North Humberside
YO25 6RS
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed10 April 1997(9 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 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 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(13 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(13 years, 6 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(13 years, 6 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 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(16 years, 9 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(19 years, 10 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(20 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 £1Persimmon PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

21 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Notification of Persimmon Plc as a person with significant control on 6 April 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)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 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)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 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)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 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)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 July 2012Annual return made up to 27 June 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)
4 October 2011Full accounts made up to 31 December 2010 (8 pages)
27 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 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 (3 pages)
26 July 2010Annual return made up to 27 June 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)
14 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 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)
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)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 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)
10 July 2009Return made up to 27/06/09; full list of members (3 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 July 2008Return made up to 27/06/08; full list of members (3 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
12 February 2007Director resigned (1 page)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
20 July 2006Return made up to 27/06/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
20 July 2005Return made up to 27/06/05; full list of members (3 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
27 July 2004Return made up to 27/06/04; full list of members (6 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
23 July 2003Return made up to 27/06/03; full list of members (7 pages)
24 February 2003Secretary's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
10 September 2002Secretary's particulars changed (1 page)
2 July 2002Return made up to 27/06/02; full list of members (7 pages)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
24 September 2001Full accounts made up to 31 December 2000 (8 pages)
3 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
17 July 2001Return made up to 27/06/01; no change of members (6 pages)
30 June 2000Return made up to 27/06/00; full list of members (7 pages)
8 May 2000Full accounts made up to 31 December 1999 (8 pages)
14 April 2000Director's particulars changed (1 page)
9 July 1999Return made up to 27/06/99; no change of members
  • 363(287) ‐ Registered office changed on 09/07/99
(5 pages)
15 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
4 July 1998Return made up to 27/06/98; no change of members (7 pages)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
15 May 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
29 April 1998Full accounts made up to 30 June 1997 (9 pages)
10 March 1998Registered office changed on 10/03/98 from: persimon house fulford york YO1 4RE (1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1997Return made up to 27/06/97; full list of members (9 pages)
8 July 1997Director's particulars changed (1 page)
7 May 1997New secretary appointed;new director appointed (4 pages)
7 May 1997New director appointed (3 pages)
7 May 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: 104 the mount york YO2 2AR (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997New director appointed (3 pages)
1 August 1996Registered office changed on 01/08/96 from: 1 mitchell lane bristol BS1 6JS (1 page)
1 August 1996New secretary appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996Director resigned (1 page)
1 August 1996Secretary resigned (1 page)
27 June 1996Incorporation (9 pages)