Company NamePersimmon Finance Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number04099208
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed20 July 2001(8 months, 3 weeks 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(20 years, 11 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(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
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 October 2000(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 31 December 2009)
RoleCompany 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(1 year, 6 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 NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(9 years, 2 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 Nigel Peter Greenaway
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(12 years, 5 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(15 years, 6 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(15 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepersimmonhomes.com
Telephone01904 672092
Telephone regionYork

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

1.8b at £1Persimmon PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,841,174,000
Current Liabilities£581,000

Accounts

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

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Filing History

2 December 2020Full accounts made up to 31 December 2019 (17 pages)
11 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
8 October 2019Full accounts made up to 31 December 2018 (16 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (16 pages)
6 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 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)
8 July 2016Full accounts made up to 31 December 2015 (14 pages)
8 July 2016Full accounts made up to 31 December 2015 (14 pages)
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)
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)
22 April 2016Resolutions
  • RES13 ‐ The "amendment and restatement agreement" 31/03/2016
(1 page)
22 April 2016Resolutions
  • RES13 ‐ The "amendment and restatement agreement" 31/03/2016
(1 page)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,812,335,894
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,812,335,894
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
10 March 2015Aud res sect 519 (3 pages)
10 March 2015Aud res sect 519 (3 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,812,335,894
(5 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,812,335,894
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 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)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,812,335,894
(5 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,812,335,894
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 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)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 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)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 April 2011Resolutions
  • RES13 ‐ Facility agreement £300000 enter into facility agreement dirs conflict of interest 31/03/2011
(1 page)
13 April 2011Resolutions
  • RES13 ‐ Facility agreement £300000 enter into facility agreement dirs conflict of interest 31/03/2011
(1 page)
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)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 September 2010Full accounts made up to 31 December 2009 (12 pages)
2 September 2010Full accounts made up to 31 December 2009 (12 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
25 January 2010Resolutions
  • RES13 ‐ Re composite guarantee 21/12/2009
(1 page)
25 January 2010Resolutions
  • RES13 ‐ Re composite guarantee 21/12/2009
(1 page)
13 January 2010Appointment of Jeffrey Fairburn 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)
5 January 2010Termination of appointment of John White as a director (1 page)
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)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 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 Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael 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 Michael Peter Farley 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 Peter Farley on 1 October 2009 (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (13 pages)
7 August 2009Full accounts made up to 31 December 2008 (13 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)
23 March 2009Director appointed michael peter farley (3 pages)
23 March 2009Director appointed michael peter farley (3 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (11 pages)
6 October 2008Full accounts made up to 31 December 2007 (11 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)
7 November 2007Return made up to 31/10/07; full list of members (3 pages)
7 November 2007Return made up to 31/10/07; full list of members (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
24 October 2007Full accounts made up to 31 December 2006 (11 pages)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2007Nc inc already adjusted 31/07/07 (1 page)
9 August 2007Nc inc already adjusted 31/07/07 (1 page)
9 August 2007Ad 31/07/07--------- £ si 475000000@1=475000000 £ ic 1337335894/1812335894 (2 pages)
9 August 2007Ad 31/07/07--------- £ si 475000000@1=475000000 £ ic 1337335894/1812335894 (2 pages)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
28 November 2006Return made up to 31/10/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
28 September 2006Ad 21/09/06--------- £ si 1117335894@1=1117335894 £ ic 220000000/1337335894 (2 pages)
28 September 2006Nc inc already adjusted 21/09/06 (1 page)
28 September 2006Nc inc already adjusted 21/09/06 (1 page)
28 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2006Ad 21/09/06--------- £ si 1117335894@1=1117335894 £ ic 220000000/1337335894 (2 pages)
28 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
23 November 2005Return made up to 31/10/05; full list of members (3 pages)
23 November 2005Return made up to 31/10/05; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
27 October 2004Return made up to 31/10/04; full list of members (6 pages)
27 October 2004Return made up to 31/10/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 December 2002 (11 pages)
3 February 2004Full accounts made up to 31 December 2002 (11 pages)
24 December 2003Nc inc already adjusted 09/12/03 (2 pages)
24 December 2003Ad 19/12/03--------- £ si 120000000@1=120000000 £ ic 100000000/220000000 (2 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 December 2003Ad 19/12/03--------- £ si 120000000@1=120000000 £ ic 100000000/220000000 (2 pages)
24 December 2003Nc inc already adjusted 09/12/03 (2 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 December 2003Return made up to 31/10/03; full list of members (7 pages)
5 December 2003Return made up to 31/10/03; full list of members (7 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
6 February 2003Full accounts made up to 31 December 2001 (10 pages)
6 February 2003Full accounts made up to 31 December 2001 (10 pages)
27 November 2002Return made up to 31/10/02; full list of members (5 pages)
27 November 2002Return made up to 31/10/02; full list of members (5 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
17 October 2001Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
17 October 2001Full accounts made up to 31 December 2000 (8 pages)
17 October 2001Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
17 October 2001Full accounts made up to 31 December 2000 (8 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)
2 February 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
2 February 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
17 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 January 2001Ad 18/12/00--------- £ si 99999999@1=99999999 £ ic 1/100000000 (2 pages)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 January 2001Ad 18/12/00--------- £ si 99999999@1=99999999 £ ic 1/100000000 (2 pages)
10 January 2001Nc inc already adjusted 18/12/00 (2 pages)
10 January 2001Nc inc already adjusted 18/12/00 (2 pages)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Incorporation (22 pages)
31 October 2000Incorporation (22 pages)